CLIFFANSTY FLATS MANAGEMENT LIMITED
AVON

Hellopages » Somerset » North Somerset » BS23 2LQ

Company number 01826695
Status Active
Incorporation Date 21 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 6, 16 QUEENS ROAD, WESTON-SUPER-MARE, AVON, BS23 2LQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 24 July 2016 with updates; Annual return made up to 24 July 2015 no member list. The most likely internet sites of CLIFFANSTY FLATS MANAGEMENT LIMITED are www.cliffanstyflatsmanagement.co.uk, and www.cliffansty-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliffansty Flats Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01826695. Cliffansty Flats Management Limited has been working since 21 June 1984. The present status of the company is Active. The registered address of Cliffansty Flats Management Limited is Flat 6 16 Queens Road Weston Super Mare Avon Bs23 2lq. . KERRIGAN, Jacqueline is a Secretary of the company. DOBLE, Antony Peter is a Director of the company. HARRIS, Mark Patrick, James is a Director of the company. PHILLIPS, Nicholas Jon is a Director of the company. SMITH, Susan is a Director of the company. STACEY, Peter is a Director of the company. Secretary DAVIES, Gareth Wyn has been resigned. Secretary SEATON, Geoffrey John David has been resigned. Director CHAPPLE, David John has been resigned. Director COOK, Robert Leslie has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director RICHARDS, Denise Avril has been resigned. Director RICHARDS, Matthew James has been resigned. Director SEATON, Geoffrey John David has been resigned. Director SHORNEY, Maureen has been resigned. Director SKEATES, Barry John has been resigned. Director TOWNSEND, Andrew David has been resigned. Director WATLER, Lee Peter has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KERRIGAN, Jacqueline
Appointed Date: 13 June 2006

Director
DOBLE, Antony Peter
Appointed Date: 15 December 2006
45 years old

Director
HARRIS, Mark Patrick, James
Appointed Date: 12 August 2012
46 years old

Director

Director
SMITH, Susan
Appointed Date: 12 August 2012
44 years old

Director
STACEY, Peter
Appointed Date: 01 June 1994
69 years old

Resigned Directors

Secretary
DAVIES, Gareth Wyn
Resigned: 30 November 1992

Secretary
SEATON, Geoffrey John David
Resigned: 08 February 2006
Appointed Date: 20 July 1994

Director
CHAPPLE, David John
Resigned: 01 June 2011
Appointed Date: 23 June 2001
68 years old

Director
COOK, Robert Leslie
Resigned: 30 November 1992
64 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 1992
65 years old

Director
RICHARDS, Denise Avril
Resigned: 15 December 2006
Appointed Date: 09 April 2001
68 years old

Director
RICHARDS, Matthew James
Resigned: 23 March 2001
Appointed Date: 01 July 1998
48 years old

Director
SEATON, Geoffrey John David
Resigned: 23 June 2001
103 years old

Director
SHORNEY, Maureen
Resigned: 08 August 2007
92 years old

Director
SKEATES, Barry John
Resigned: 24 February 2011
Appointed Date: 30 September 1997
75 years old

Director
TOWNSEND, Andrew David
Resigned: 18 December 1993
60 years old

Director
WATLER, Lee Peter
Resigned: 01 January 1998
Appointed Date: 24 December 1993
54 years old

CLIFFANSTY FLATS MANAGEMENT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Confirmation statement made on 24 July 2016 with updates
10 Aug 2015
Annual return made up to 24 July 2015 no member list
09 Aug 2015
Total exemption small company accounts made up to 30 November 2014
29 Aug 2014
Annual return made up to 24 July 2014 no member list
...
... and 82 more events
27 Feb 1987
Full accounts made up to 30 November 1986

21 Feb 1987
Annual return made up to 31/12/86

02 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1987
Registered office changed on 02/01/87 from: 13A waterloo street weston-super-mare avon BS23 1LP

21 Jun 1984
Incorporation