FERNCLIFFE MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 05413205
Status Active
Incorporation Date 4 April 2005
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Shane David Leslie Abbott as a director on 16 May 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 14 . The most likely internet sites of FERNCLIFFE MANAGEMENT COMPANY LIMITED are www.ferncliffemanagementcompany.co.uk, and www.ferncliffe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six 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.Ferncliffe Management Company Limited is a Private Limited Company. The company registration number is 05413205. Ferncliffe Management Company Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Ferncliffe Management Company Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LIMITED is a Secretary of the company. DODD, Graeme Maxwell is a Director of the company. FARREN, Miles Christopher is a Director of the company. GREEN, Sarah Lucy is a Director of the company. PIERCE, Jenny is a Director of the company. Secretary TARR, James Daniel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ABBOTT, Shane David Leslie has been resigned. Director CHICK, Frances Mary has been resigned. Director EVANS, Colin Stanley has been resigned. Director GUNNERY, Edward William Bernard has been resigned. Director HALVORSEN, Claire has been resigned. Director LLOYD, Richard Raymond has been resigned. Director ROGERS, Victoria Frances has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 June 2010

Director
DODD, Graeme Maxwell
Appointed Date: 23 November 2006
61 years old

Director
FARREN, Miles Christopher
Appointed Date: 23 June 2011
69 years old

Director
GREEN, Sarah Lucy
Appointed Date: 23 June 2011
61 years old

Director
PIERCE, Jenny
Appointed Date: 08 August 2006
59 years old

Resigned Directors

Secretary
TARR, James Daniel
Resigned: 01 April 2010
Appointed Date: 20 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
ABBOTT, Shane David Leslie
Resigned: 16 May 2016
Appointed Date: 23 June 2011
63 years old

Director
CHICK, Frances Mary
Resigned: 06 February 2015
Appointed Date: 07 June 2010
65 years old

Director
EVANS, Colin Stanley
Resigned: 20 July 2010
Appointed Date: 12 November 2009
79 years old

Director
GUNNERY, Edward William Bernard
Resigned: 19 March 2008
Appointed Date: 20 April 2005
50 years old

Director
HALVORSEN, Claire
Resigned: 01 January 2015
Appointed Date: 01 June 2010
41 years old

Director
LLOYD, Richard Raymond
Resigned: 06 February 2015
Appointed Date: 01 June 2010
47 years old

Director
ROGERS, Victoria Frances
Resigned: 19 March 2008
Appointed Date: 20 April 2005
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

FERNCLIFFE MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Termination of appointment of Shane David Leslie Abbott as a director on 16 May 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 14

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 14

...
... and 44 more events
20 May 2005
New director appointed
20 May 2005
New director appointed
20 May 2005
Registered office changed on 20/05/05 from: 16 churchill way cardiff CF10 2DX
20 May 2005
New secretary appointed
04 Apr 2005
Incorporation