KINGS ROAD CLEVEDON (MANAGEMENT) LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7HA

Company number 04507576
Status Active
Incorporation Date 9 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2, 4 KINGS ROAD, CLEVEDON, ENGLAND, BS21 7HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Registered office address changed from 4 Flat 2 4 Kings Road Clevedon Avon BS21 7HA England to Flat 2 4 Kings Road Clevedon BS21 7HA on 11 August 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of KINGS ROAD CLEVEDON (MANAGEMENT) LIMITED are www.kingsroadclevedonmanagement.co.uk, and www.kings-road-clevedon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Weston-super-Mare Rail Station is 8.7 miles; to Severn Tunnel Junction Rail Station is 10.1 miles; to Caldicot Rail Station is 10.4 miles; to Newport (S Wales) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Road Clevedon Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04507576. Kings Road Clevedon Management Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Kings Road Clevedon Management Limited is Flat 2 4 Kings Road Clevedon England Bs21 7ha. . BLIZZARD, Alan is a Secretary of the company. BLIZZARD, Alan is a Director of the company. JORDAN, Mark Campbell is a Director of the company. Secretary BISHOP, Terence Andrew has been resigned. Secretary FORD, Glenn Richard has been resigned. Secretary WOOD, Claudia Margaret has been resigned. Director BISHOP, Terence Andrew has been resigned. Director FLEMING, Colin has been resigned. Director FORD, Glenn Richard has been resigned. Director GREGORY, Mary has been resigned. Director GRIFFIN, John William has been resigned. Director WOOD, Claudia Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLIZZARD, Alan
Appointed Date: 01 July 2016

Director
BLIZZARD, Alan
Appointed Date: 31 August 2014
68 years old

Director
JORDAN, Mark Campbell
Appointed Date: 20 May 2003
44 years old

Resigned Directors

Secretary
BISHOP, Terence Andrew
Resigned: 22 July 2004
Appointed Date: 09 August 2002

Secretary
FORD, Glenn Richard
Resigned: 26 January 2007
Appointed Date: 20 May 2003

Secretary
WOOD, Claudia Margaret
Resigned: 01 July 2016
Appointed Date: 26 January 2007

Director
BISHOP, Terence Andrew
Resigned: 28 February 2003
Appointed Date: 09 August 2002
86 years old

Director
FLEMING, Colin
Resigned: 01 July 2014
Appointed Date: 01 February 2007
46 years old

Director
FORD, Glenn Richard
Resigned: 26 January 2007
Appointed Date: 20 May 2003
61 years old

Director
GREGORY, Mary
Resigned: 01 February 2007
Appointed Date: 20 May 2003
92 years old

Director
GRIFFIN, John William
Resigned: 28 February 2003
Appointed Date: 09 August 2002
90 years old

Director
WOOD, Claudia Margaret
Resigned: 01 July 2016
Appointed Date: 26 January 2007
54 years old

Persons With Significant Control

Mr Alan Blizzard
Notified on: 9 August 2016
68 years old
Nature of control: Right to appoint and remove directors

KINGS ROAD CLEVEDON (MANAGEMENT) LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 31 August 2016
11 Aug 2016
Registered office address changed from 4 Flat 2 4 Kings Road Clevedon Avon BS21 7HA England to Flat 2 4 Kings Road Clevedon BS21 7HA on 11 August 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
03 Jul 2016
Appointment of Mr Alan Blizzard as a secretary on 1 July 2016
03 Jul 2016
Termination of appointment of Claudia Margaret Wood as a director on 1 July 2016
...
... and 39 more events
01 Jun 2003
New director appointed
11 Mar 2003
Director resigned
11 Mar 2003
Director resigned
11 Mar 2003
Registered office changed on 11/03/03 from: 5 roundstone street trowbridge wiltshire BA14 8DH
09 Aug 2002
Incorporation