11 THE AVENUE (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 01591081
Status Active
Incorporation Date 13 October 1981
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Gemma Harvey as a director on 8 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 70 . The most likely internet sites of 11 THE AVENUE (MANAGEMENT) LIMITED are www.11theavenuemanagement.co.uk, and www.11-the-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.11 The Avenue Management Limited is a Private Limited Company. The company registration number is 01591081. 11 The Avenue Management Limited has been working since 13 October 1981. The present status of the company is Active. The registered address of 11 The Avenue Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LIMITED is a Secretary of the company. KILMARTIN, James is a Director of the company. Secretary AULAKH, Savraj Singh has been resigned. Secretary CARTER, Nicholas John has been resigned. Secretary CREE, David has been resigned. Secretary EVANS, Rachel has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary SCHMARSEL, Manfred Friedrich has been resigned. Secretary HML ANDERTONS COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director ALLEN, Andrew James has been resigned. Director AULAKH, Savraj Singh has been resigned. Director BERRY, Simon has been resigned. Director BIRAKOS, Jason William has been resigned. Director BROOKES, Reginald has been resigned. Director CARTER, Nicholas John has been resigned. Director CLEMENTS, Nicola Toni has been resigned. Director CREE, David has been resigned. Director DOWIE, Catherine Anne has been resigned. Director EVANS, Rachel has been resigned. Director EVANS, Rachel has been resigned. Director EXELL, Patricia has been resigned. Director HARVEY, Gemma has been resigned. Director MC CARRICK, Jennifer Ann has been resigned. Director MORRISON, Gordon Cochran has been resigned. Director ORRELL, Andrew has been resigned. Director RUDDICK, Margaret Jennifer has been resigned. Director SAFAVI, Seyed has been resigned. Director SCHMARSEL, Manfred Friedrich has been resigned. Director SCHMARSEL, Susan Jennifer has been resigned. Director STOCK, Michael James has been resigned. Director TAYLOR, Anthony John has been resigned. Director WILLIAMS, Denise Allyson has been resigned. Director WILLIAMS, Raymond Lewis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 June 2009

Director
KILMARTIN, James
Appointed Date: 16 December 1998
54 years old

Resigned Directors

Secretary
AULAKH, Savraj Singh
Resigned: 20 June 1997
Appointed Date: 10 December 1994

Secretary
CARTER, Nicholas John
Resigned: 10 December 1994
Appointed Date: 17 August 1993

Secretary
CREE, David
Resigned: 01 August 2004
Appointed Date: 25 March 1999

Secretary
EVANS, Rachel
Resigned: 17 August 1993

Secretary
LAND, Bernard Alan
Resigned: 08 September 2008
Appointed Date: 02 September 2004

Secretary
SCHMARSEL, Manfred Friedrich
Resigned: 25 March 1999
Appointed Date: 27 May 1997

Secretary
HML ANDERTONS COMPANY SECRETARIAL SERVICES
Resigned: 08 September 2008
Appointed Date: 08 September 2008

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 February 2009
Appointed Date: 08 September 2008

Director
ALLEN, Andrew James
Resigned: 21 May 2015
Appointed Date: 05 October 2012
71 years old

Director
AULAKH, Savraj Singh
Resigned: 20 June 1997
61 years old

Director
BERRY, Simon
Resigned: 01 May 1991

Director
BIRAKOS, Jason William
Resigned: 05 October 2012
Appointed Date: 17 March 1999
47 years old

Director
BROOKES, Reginald
Resigned: 06 December 1993
112 years old

Director
CARTER, Nicholas John
Resigned: 23 July 1999
58 years old

Director
CLEMENTS, Nicola Toni
Resigned: 24 November 2006
Appointed Date: 22 June 2005
47 years old

Director
CREE, David
Resigned: 01 August 2004
Appointed Date: 15 August 1998
60 years old

Director
DOWIE, Catherine Anne
Resigned: 21 December 2009
Appointed Date: 04 January 2008
55 years old

Director
EVANS, Rachel
Resigned: 27 February 1997
Appointed Date: 30 June 1989
63 years old

Director
EVANS, Rachel
Resigned: 17 August 1993
63 years old

Director
EXELL, Patricia
Resigned: 25 February 1999
81 years old

Director
HARVEY, Gemma
Resigned: 08 August 2016
Appointed Date: 25 February 2010
40 years old

Director
MC CARRICK, Jennifer Ann
Resigned: 10 September 1990

Director
MORRISON, Gordon Cochran
Resigned: 15 August 1998
Appointed Date: 27 May 1997
71 years old

Director
ORRELL, Andrew
Resigned: 15 October 2009
Appointed Date: 09 May 2007
46 years old

Director
RUDDICK, Margaret Jennifer
Resigned: 12 April 1996
Appointed Date: 06 December 1993
81 years old

Director
SAFAVI, Seyed
Resigned: 16 December 1998
72 years old

Director
SCHMARSEL, Manfred Friedrich
Resigned: 13 August 1999
Appointed Date: 12 April 1996
72 years old

Director
SCHMARSEL, Susan Jennifer
Resigned: 19 February 1999
Appointed Date: 01 August 1997
72 years old

Director
STOCK, Michael James
Resigned: 01 July 2002
76 years old

Director
TAYLOR, Anthony John
Resigned: 05 October 2012
Appointed Date: 09 May 2007
70 years old

Director
WILLIAMS, Denise Allyson
Resigned: 01 December 2002
Appointed Date: 19 February 1999
63 years old

Director
WILLIAMS, Raymond Lewis
Resigned: 15 October 2015
Appointed Date: 09 May 2007
76 years old

11 THE AVENUE (MANAGEMENT) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Gemma Harvey as a director on 8 August 2016
12 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 70

20 Oct 2015
Termination of appointment of Raymond Lewis Williams as a director on 15 October 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 116 more events
14 Aug 1986
Full accounts made up to 31 August 1985

14 Aug 1986
Return made up to 01/02/86; full list of members

21 May 1986
Return made up to 04/11/84; full list of members

25 Jan 1986
Full accounts made up to 31 August 1984

13 Oct 1981
Incorporation