121 HAMPTON ROAD (BRISTOL) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 1BW
Company number 01733979
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address 18 CAMP VIEW, WINTERBOURNE DOWN, BRISTOL, SOUTH GLOUCESTERSHIRE, BS36 1BW
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 Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 121 HAMPTON ROAD (BRISTOL) LIMITED are www.121hamptonroadbristol.co.uk, and www.121-hampton-road-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Filton Abbey Wood Rail Station is 2.6 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6.7 miles; to Bath Spa Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.121 Hampton Road Bristol Limited is a Private Limited Company. The company registration number is 01733979. 121 Hampton Road Bristol Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of 121 Hampton Road Bristol Limited is 18 Camp View Winterbourne Down Bristol South Gloucestershire Bs36 1bw. . BURGATO, Harriet Melinda is a Secretary of the company. BURGATO, Harriet Melinda is a Director of the company. ROWE, Bernard Vince is a Director of the company. THOMAS, Pippa is a Director of the company. VOLKOV, Stanislav, Dr is a Director of the company. Secretary HOLMES, Mark David has been resigned. Secretary MOLLER, Julian has been resigned. Secretary PRITCHARD, Matthew Robert Phillip has been resigned. Secretary SNEDDON, Nikki has been resigned. Director BERRINGTON, Christopher David has been resigned. Director CHARMANT, Jonathan Paul Henry, Doctor has been resigned. Director COWNIE, Alison Elizabeth has been resigned. Director HALE, Marian Frances has been resigned. Director HODGES, Helen Margaret has been resigned. Director HUSSAIN, Kamran has been resigned. Director JACKSON, Helen Christine has been resigned. Director MARSHALL, Mark Paul Maclean has been resigned. Director MCCORMACK, Sarah Lena has been resigned. Director MOLLER, Julian has been resigned. Director PRITCHARD, Matthew Robert Phillip has been resigned. Director PURCELL, Tanya has been resigned. Director TOOTH, Carolyn Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURGATO, Harriet Melinda
Appointed Date: 04 October 2003

Director
BURGATO, Harriet Melinda
Appointed Date: 04 October 2003
83 years old

Director
ROWE, Bernard Vince
Appointed Date: 28 November 2012
74 years old

Director
THOMAS, Pippa
Appointed Date: 15 January 2004
52 years old

Director
VOLKOV, Stanislav, Dr
Appointed Date: 01 July 2003
54 years old

Resigned Directors

Secretary
HOLMES, Mark David
Resigned: 06 November 1998
Appointed Date: 16 June 1997

Secretary
MOLLER, Julian
Resigned: 16 June 1997

Secretary
PRITCHARD, Matthew Robert Phillip
Resigned: 12 June 2003
Appointed Date: 25 August 2000

Secretary
SNEDDON, Nikki
Resigned: 25 August 2000
Appointed Date: 07 November 1998

Director
BERRINGTON, Christopher David
Resigned: 01 April 2010
Appointed Date: 07 January 2001
52 years old

Director
CHARMANT, Jonathan Paul Henry, Doctor
Resigned: 04 May 2001
Appointed Date: 31 January 1997
57 years old

Director
COWNIE, Alison Elizabeth
Resigned: 01 November 2012
Appointed Date: 01 May 2010
38 years old

Director
HALE, Marian Frances
Resigned: 03 February 2000
117 years old

Director
HODGES, Helen Margaret
Resigned: 31 January 1997
Appointed Date: 06 June 1994
63 years old

Director
HUSSAIN, Kamran
Resigned: 25 August 2000
Appointed Date: 07 November 1998
51 years old

Director
JACKSON, Helen Christine
Resigned: 16 January 1998
67 years old

Director
MARSHALL, Mark Paul Maclean
Resigned: 06 June 1994
64 years old

Director
MCCORMACK, Sarah Lena
Resigned: 01 April 2010
Appointed Date: 13 April 2004
60 years old

Director
MOLLER, Julian
Resigned: 18 April 1997
101 years old

Director
PRITCHARD, Matthew Robert Phillip
Resigned: 12 June 2003
Appointed Date: 04 February 2000
51 years old

Director
PURCELL, Tanya
Resigned: 18 February 2004
Appointed Date: 27 January 1998
58 years old

Director
TOOTH, Carolyn Mary
Resigned: 06 November 1998
Appointed Date: 18 April 1997
49 years old

121 HAMPTON ROAD (BRISTOL) LIMITED Events

02 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

31 Jul 2015
Total exemption full accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4

19 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 93 more events
12 Aug 1986
Accounts for a small company made up to 31 March 1985

12 Aug 1986
Full accounts made up to 31 March 1986

12 Aug 1986
Return made up to 18/05/86; full list of members

12 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1983
Incorporation