ASPECTDEAL PROPERTY MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 03189821
Status Active
Incorporation Date 23 April 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 March 2016 no member list. The most likely internet sites of ASPECTDEAL PROPERTY MANAGEMENT LIMITED are www.aspectdealpropertymanagement.co.uk, and www.aspectdeal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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.Aspectdeal Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03189821. Aspectdeal Property Management Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Aspectdeal Property Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LIMITED is a Secretary of the company. DURNFORD, John Rudman is a Director of the company. PRIVETT, Jacqueline Mary is a Director of the company. TAGG, Geoffrey Joseph Russell is a Director of the company. THOMAS, Derrick Willoughby is a Director of the company. Secretary DERRICK, Frederick Charles has been resigned. Secretary DURNFORD, John Rudman has been resigned. Secretary EDWARDS, David has been resigned. Secretary EVANS, Philip Antony has been resigned. Secretary SELWAY, Ivor Sydney has been resigned. Secretary TAGG, Geoffrey Joseph Russell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Kenneth John has been resigned. Director BROWN, Patricia Eileen has been resigned. Director DERRICK, Eunice Mary has been resigned. Director EDWARDS, David has been resigned. Director EVANS, Philip Antony has been resigned. Director HIRST, Ann Carolyn has been resigned. Director HIRST, Hilda has been resigned. Director JACOBS, Elizabeth Molleen has been resigned. Director JACOBS, Rodney has been resigned. Director OCKENDON, David Charles has been resigned. Director PLETTS, Trevor has been resigned. Director SAUNDERS, Kenneth George has been resigned. Director SELWAY, Ivor Sydney has been resigned. Director SHOPLAND, William Charles Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 March 2010

Director
DURNFORD, John Rudman
Appointed Date: 07 December 2005
91 years old

Director
PRIVETT, Jacqueline Mary
Appointed Date: 03 January 2006
88 years old

Director
TAGG, Geoffrey Joseph Russell
Appointed Date: 20 February 2003
100 years old

Director
THOMAS, Derrick Willoughby
Appointed Date: 16 May 2007
90 years old

Resigned Directors

Secretary
DERRICK, Frederick Charles
Resigned: 04 January 2000
Appointed Date: 16 March 1999

Secretary
DURNFORD, John Rudman
Resigned: 01 March 2010
Appointed Date: 08 August 2009

Secretary
EDWARDS, David
Resigned: 26 July 2003
Appointed Date: 22 March 2002

Secretary
EVANS, Philip Antony
Resigned: 16 March 1999
Appointed Date: 02 July 1996

Secretary
SELWAY, Ivor Sydney
Resigned: 04 January 2002
Appointed Date: 15 January 2000

Secretary
TAGG, Geoffrey Joseph Russell
Resigned: 01 March 2010
Appointed Date: 20 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1996
Appointed Date: 23 April 1996

Director
BAKER, Kenneth John
Resigned: 01 March 2014
Appointed Date: 28 November 2002
100 years old

Director
BROWN, Patricia Eileen
Resigned: 01 August 2013
Appointed Date: 25 June 2003
105 years old

Director
DERRICK, Eunice Mary
Resigned: 28 December 2005
Appointed Date: 16 February 2000
94 years old

Director
EDWARDS, David
Resigned: 09 October 2004
Appointed Date: 15 February 2000
103 years old

Director
EVANS, Philip Antony
Resigned: 16 March 1999
Appointed Date: 02 July 1996
83 years old

Director
HIRST, Ann Carolyn
Resigned: 01 February 2006
Appointed Date: 09 February 2005
81 years old

Director
HIRST, Hilda
Resigned: 09 February 2005
Appointed Date: 01 June 2001
107 years old

Director
JACOBS, Elizabeth Molleen
Resigned: 29 March 2003
Appointed Date: 28 November 2002
97 years old

Director
JACOBS, Rodney
Resigned: 07 November 2002
Appointed Date: 16 March 1999
100 years old

Director
OCKENDON, David Charles
Resigned: 30 April 2014
Appointed Date: 16 May 2007
85 years old

Director
PLETTS, Trevor
Resigned: 16 March 1999
Appointed Date: 02 July 1996
74 years old

Director
SAUNDERS, Kenneth George
Resigned: 29 June 2006
Appointed Date: 01 March 2005
105 years old

Director
SELWAY, Ivor Sydney
Resigned: 04 January 2002
Appointed Date: 15 January 2000
97 years old

Director
SHOPLAND, William Charles Henry
Resigned: 05 May 2005
Appointed Date: 15 February 2000
115 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1996
Appointed Date: 23 April 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1996
Appointed Date: 23 April 1996

ASPECTDEAL PROPERTY MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 17 March 2016 no member list
24 Aug 2015
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 17 March 2015 no member list
...
... and 90 more events
03 Aug 1996
Director resigned
03 Aug 1996
New secretary appointed;new director appointed
03 Aug 1996
New director appointed
03 Aug 1996
Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU
23 Apr 1996
Incorporation