MILLSIDE QUAY (BRISTOL) NO. 4 MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 02984454
Status Active
Incorporation Date 28 October 1994
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 ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 no member list. The most likely internet sites of MILLSIDE QUAY (BRISTOL) NO. 4 MANAGEMENT LIMITED are www.millsidequaybristolno4management.co.uk, and www.millside-quay-bristol-no-4-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.Millside Quay Bristol No 4 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02984454. Millside Quay Bristol No 4 Management Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Millside Quay Bristol No 4 Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LIMITED is a Secretary of the company. FLOWER, Stephen is a Director of the company. Secretary CHARD, David Paul has been resigned. Secretary MASON, Peter James has been resigned. Secretary RILEY, Penelope Jane has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKMORE, Julie Rona Eve has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CHARD, David Paul has been resigned. Director COOPER, Antony John has been resigned. Director DOWLING, Michael John has been resigned. Director FLOWER, Stephen has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HAMM, Clare has been resigned. Director MASON, Ann Barbara has been resigned. Director NICHOLLS, Claire Jennifer Louise has been resigned. Director RILEY, Penelope Jane has been resigned. Director USHER, Stevan, 230801 has been resigned. Director VENN, Sharon Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 August 2010

Director
FLOWER, Stephen
Appointed Date: 16 June 2009
75 years old

Resigned Directors

Secretary
CHARD, David Paul
Resigned: 20 January 2000
Appointed Date: 17 March 1997

Secretary
MASON, Peter James
Resigned: 31 August 2005
Appointed Date: 20 January 2000

Secretary
RILEY, Penelope Jane
Resigned: 17 March 1997
Appointed Date: 07 December 1995

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 07 December 1995
Appointed Date: 28 October 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2009
Appointed Date: 30 August 2005

Director
BLACKMORE, Julie Rona Eve
Resigned: 02 January 2007
Appointed Date: 08 March 2005
47 years old

Director
BRYANT, Penelope
Resigned: 07 December 1995
Appointed Date: 28 October 1994
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 07 December 1995
Appointed Date: 28 October 1994
81 years old

Director
CHARD, David Paul
Resigned: 20 January 2000
Appointed Date: 07 December 1995
55 years old

Director
COOPER, Antony John
Resigned: 31 January 1998
Appointed Date: 04 March 1996
55 years old

Director
DOWLING, Michael John
Resigned: 04 March 1996
Appointed Date: 07 December 1995
53 years old

Director
FLOWER, Stephen
Resigned: 12 June 2009
Appointed Date: 04 August 2006
75 years old

Director
HALSEY, Anthony Michael James
Resigned: 07 December 1995
Appointed Date: 28 October 1994
91 years old

Director
HAMM, Clare
Resigned: 24 March 2006
Appointed Date: 08 March 2005
50 years old

Director
MASON, Ann Barbara
Resigned: 08 March 2005
Appointed Date: 20 January 2000
77 years old

Director
NICHOLLS, Claire Jennifer Louise
Resigned: 20 January 2000
Appointed Date: 01 November 1997
51 years old

Director
RILEY, Penelope Jane
Resigned: 31 May 1997
Appointed Date: 07 December 1995
67 years old

Director
USHER, Stevan, 230801
Resigned: 07 December 1995
Appointed Date: 28 October 1994
67 years old

Director
VENN, Sharon Jane
Resigned: 17 March 1997
Appointed Date: 07 December 1995
52 years old

MILLSIDE QUAY (BRISTOL) NO. 4 MANAGEMENT LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Nov 2015
Annual return made up to 31 October 2015 no member list
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 31 October 2014 no member list
...
... and 80 more events
14 Dec 1995
New secretary appointed;new director appointed
14 Dec 1995
Registered office changed on 14/12/95 from: 39 thames street, weybridge, surrey, KT13 8JG
03 Nov 1995
Annual return made up to 31/10/95
03 Nov 1995
Location of register of members address changed

28 Oct 1994
Incorporation