SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS49 5BY
Company number 02201993
Status Active
Incorporation Date 3 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SHEPPYS MILL, CONGRESBURY, BRISTOL, NORTH SOMERSET, BS49 5BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registered office address changed from 8 Sheppy's Mill Congresbury North Somerset BS49 5BY to 6 Sheppys Mill Congresbury Bristol North Somerset BS49 5BY on 17 February 2017; Appointment of William Mcbride as a director on 19 December 2016; Appointment of Heather Lorraine Dart as a secretary on 19 December 2016. The most likely internet sites of SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED are www.sheppysmillcongresburyresidentscompany.co.uk, and www.sheppy-s-mill-congresbury-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Weston Milton Rail Station is 6 miles; to Shirehampton Rail Station is 9.5 miles; to Avonmouth Rail Station is 9.9 miles; to St Andrews Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheppy S Mill Congresbury Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02201993. Sheppy S Mill Congresbury Residents Company Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Sheppy S Mill Congresbury Residents Company Limited is 6 Sheppys Mill Congresbury Bristol North Somerset Bs49 5by. . DART, Heather Lorraine is a Secretary of the company. DART, Martin James is a Director of the company. MCBRIDE, William is a Director of the company. Secretary BINGLEY, Joan Hilary has been resigned. Secretary HARTLAND, Ernest William has been resigned. Secretary JEFFREY GRAY, Sarah Duff has been resigned. Secretary KAUFMAN, Michael Stephen has been resigned. Secretary WILKINSON, Christopher John has been resigned. Secretary LYDACO NOMINEES LIMITED has been resigned. Director CROSS, Michael Richard has been resigned. Director DAVIDSON, Timothy James has been resigned. Director HIBBARD, Amanda Jane has been resigned. Director HICKS, John Patrick has been resigned. Director HICKS, John Patrick, Sol has been resigned. Director LEADER CRAMER, Brian Victor has been resigned. Director LEADER CRAMER, Gregory Ian has been resigned. Director LERANT, Noreen has been resigned. Director TWISELTON, Laurence Peter has been resigned. The company operates in "Residents property management".


sheppy's mill congresbury residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DART, Heather Lorraine
Appointed Date: 19 December 2016

Director
DART, Martin James
Appointed Date: 20 February 2015
73 years old

Director
MCBRIDE, William
Appointed Date: 19 December 2016
78 years old

Resigned Directors

Secretary
BINGLEY, Joan Hilary
Resigned: 21 November 2000
Appointed Date: 02 July 1996

Secretary
HARTLAND, Ernest William
Resigned: 21 November 2016
Appointed Date: 20 February 2015

Secretary
JEFFREY GRAY, Sarah Duff
Resigned: 02 July 1996
Appointed Date: 12 July 1993

Secretary
KAUFMAN, Michael Stephen
Resigned: 18 December 2002
Appointed Date: 21 November 2000

Secretary
WILKINSON, Christopher John
Resigned: 12 July 1993

Secretary
LYDACO NOMINEES LIMITED
Resigned: 05 March 2015
Appointed Date: 08 August 2001

Director
CROSS, Michael Richard
Resigned: 10 November 2009
Appointed Date: 02 July 1996
83 years old

Director
DAVIDSON, Timothy James
Resigned: 02 July 1996
77 years old

Director
HIBBARD, Amanda Jane
Resigned: 05 March 2015
Appointed Date: 10 November 2009
62 years old

Director
HICKS, John Patrick
Resigned: 22 March 2013
Appointed Date: 10 November 2009
75 years old

Director
HICKS, John Patrick, Sol
Resigned: 02 July 1996
75 years old

Director
LEADER CRAMER, Brian Victor
Resigned: 05 January 2006
Appointed Date: 02 July 1996
80 years old

Director
LEADER CRAMER, Gregory Ian
Resigned: 10 November 2009
Appointed Date: 05 January 2006
54 years old

Director
LERANT, Noreen
Resigned: 21 November 2016
Appointed Date: 20 February 2015
88 years old

Director
TWISELTON, Laurence Peter
Resigned: 05 March 2015
Appointed Date: 22 March 2013
48 years old

SHEPPY'S MILL CONGRESBURY RESIDENTS COMPANY LIMITED Events

17 Feb 2017
Registered office address changed from 8 Sheppy's Mill Congresbury North Somerset BS49 5BY to 6 Sheppys Mill Congresbury Bristol North Somerset BS49 5BY on 17 February 2017
13 Jan 2017
Appointment of William Mcbride as a director on 19 December 2016
12 Jan 2017
Appointment of Heather Lorraine Dart as a secretary on 19 December 2016
23 Dec 2016
Termination of appointment of Noreen Lerant as a director on 21 November 2016
07 Dec 2016
Termination of appointment of Ernest William Hartland as a secretary on 21 November 2016
...
... and 103 more events
11 Feb 1988
Company name changed firmlease residents management l imited\certificate issued on 12/02/88

11 Feb 1988
Registered office changed on 11/02/88 from: 2 baches street london N1 6UB

11 Feb 1988
Secretary resigned;new secretary appointed

11 Feb 1988
Director resigned;new director appointed

03 Dec 1987
Incorporation