9 PARK PLACE WESTON-SUPER-MARE LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS23 2BA

Company number 02324913
Status Active
Incorporation Date 5 December 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 PARK PLACE, WESTON SUPER MARE, SOMERSET, BS23 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption full accounts made up to 5 December 2015; Annual return made up to 17 December 2015 no member list. The most likely internet sites of 9 PARK PLACE WESTON-SUPER-MARE LIMITED are www.9parkplacewestonsupermare.co.uk, and www.9-park-place-weston-super-mare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Weston Milton Rail Station is 1.8 miles; to Worle Rail Station is 3.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.9 Park Place Weston Super Mare Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02324913. 9 Park Place Weston Super Mare Limited has been working since 05 December 1988. The present status of the company is Active. The registered address of 9 Park Place Weston Super Mare Limited is 9 Park Place Weston Super Mare Somerset Bs23 2ba. . GODWIN, Robin is a Secretary of the company. CHIVERS, Nicholas John is a Director of the company. GRIFFIN, Margaret Anne is a Director of the company. HEATH, Zoe April is a Director of the company. JOYNER, Christopher Frederick is a Director of the company. MILLAR, Peter James is a Director of the company. TROWELL, Paul is a Director of the company. WARD, Pauline Ann Elizabeth is a Director of the company. Secretary MILLS, Albert has been resigned. Secretary OSULLIVAN, Lionel Richard has been resigned. Director BARR, Andrew has been resigned. Director DIAMOND, Donna Maria has been resigned. Director HOOPER, Duncan John has been resigned. Director HOULTON, Simon John Curtis has been resigned. Director MATHIAS, John Paul David has been resigned. Director MILLS, Mary Evelyn has been resigned. Director NESBITT, Ian has been resigned. Director REED, Cyril Scott has been resigned. Director REED, June Patricia has been resigned. Director STANTON, Christopher Dennis has been resigned. Director WARD, Paula Louise Jane has been resigned. Director WHEELER, Emma Louise has been resigned. Director WHEELER, Richard William has been resigned. Director ZAUSKYJ, Susanne Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GODWIN, Robin
Appointed Date: 03 March 1999

Director
CHIVERS, Nicholas John
Appointed Date: 24 September 2000
58 years old

Director
GRIFFIN, Margaret Anne
Appointed Date: 15 June 1992
79 years old

Director
HEATH, Zoe April
Appointed Date: 15 December 2006
47 years old

Director
JOYNER, Christopher Frederick
Appointed Date: 27 May 1998
53 years old

Director
MILLAR, Peter James
Appointed Date: 25 May 2003
57 years old

Director
TROWELL, Paul
Appointed Date: 01 December 1994
63 years old

Director
WARD, Pauline Ann Elizabeth
Appointed Date: 07 April 2007
76 years old

Resigned Directors

Secretary
MILLS, Albert
Resigned: 03 March 1999
Appointed Date: 26 August 1994

Secretary
OSULLIVAN, Lionel Richard
Resigned: 26 August 1994

Director
BARR, Andrew
Resigned: 20 June 1997
Appointed Date: 23 April 1992
62 years old

Director
DIAMOND, Donna Maria
Resigned: 20 June 1997
Appointed Date: 23 April 1992
60 years old

Director
HOOPER, Duncan John
Resigned: 20 July 2002
Appointed Date: 07 April 1989
61 years old

Director
HOULTON, Simon John Curtis
Resigned: 09 February 2001
Appointed Date: 18 September 1997
56 years old

Director
MATHIAS, John Paul David
Resigned: 25 May 2003
Appointed Date: 09 February 2001
60 years old

Director
MILLS, Mary Evelyn
Resigned: 31 October 2013
Appointed Date: 03 November 1992
96 years old

Director
NESBITT, Ian
Resigned: 19 November 2004
Appointed Date: 20 July 2002
94 years old

Director
REED, Cyril Scott
Resigned: 01 October 1996
Appointed Date: 17 April 1994
104 years old

Director
REED, June Patricia
Resigned: 01 October 1996
Appointed Date: 17 April 1989
99 years old

Director
STANTON, Christopher Dennis
Resigned: 26 August 1994
75 years old

Director
WARD, Paula Louise Jane
Resigned: 14 May 2005
Appointed Date: 10 March 1998
51 years old

Director
WHEELER, Emma Louise
Resigned: 07 December 1997
Appointed Date: 06 September 1991
55 years old

Director
WHEELER, Richard William
Resigned: 07 December 1997
Appointed Date: 06 September 1991
56 years old

Director
ZAUSKYJ, Susanne Margaret
Resigned: 03 June 2006
Appointed Date: 12 March 2006
69 years old

9 PARK PLACE WESTON-SUPER-MARE LIMITED Events

30 Dec 2016
Confirmation statement made on 17 December 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 5 December 2015
13 Jan 2016
Annual return made up to 17 December 2015 no member list
14 Sep 2015
Total exemption full accounts made up to 5 December 2014
13 Jan 2015
Annual return made up to 17 December 2014 no member list
...
... and 93 more events
08 Feb 1991
Registered office changed on 08/02/91 from: "westonia" 9 park place weston-super-mare avon

17 Jan 1991
Secretary resigned

17 Jan 1991
Director resigned

17 Jan 1991
Registered office changed on 17/01/91 from: 31 corsham st london NI 6DR

05 Dec 1988
Incorporation