TELFORD HOUSE (MANAGEMENT) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 00946381
Status Active
Incorporation Date 21 January 1969
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 seventeen events have happened. The last three records are Appointment of Mr Ian Edwards as a director on 28 October 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 11 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TELFORD HOUSE (MANAGEMENT) LIMITED are www.telfordhousemanagement.co.uk, and www.telford-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine 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.Telford House Management Limited is a Private Limited Company. The company registration number is 00946381. Telford House Management Limited has been working since 21 January 1969. The present status of the company is Active. The registered address of Telford House Management Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LTD is a Secretary of the company. COAKHAM, Hugh Beresford is a Director of the company. DAVIDSON, David Neil is a Director of the company. EDWARDS, Ian is a Director of the company. ENGLAND, Richard Bruce Plunkett is a Director of the company. HERBERT, Andrew is a Director of the company. JENKINS, David Lindley is a Director of the company. WILLIAMS, Catherine Johanna, Doctor is a Director of the company. WITHEY, Audrey Juance is a Director of the company. Secretary CHISHOLM, Claire Margaret has been resigned. Secretary ENGLAND, Wendy Hilary has been resigned. Secretary HALL, Hamish Mcintyre has been resigned. Secretary OGDEN, Stephen James has been resigned. Secretary THOMSON, William Risk has been resigned. Director ABBOTT, Dennis Leigh has been resigned. Director CHISHOLM, Claire Margaret has been resigned. Director DAVIS, Doreen has been resigned. Director ENGLAND, Wendy Hilary has been resigned. Director HALL, Hamish Mcintyre has been resigned. Director HUTCHINGS, June Rosemary has been resigned. Director LOWTHER, Julia Wendy has been resigned. Director MURPHY, Sylvia has been resigned. Director OGDEN, Stephen James has been resigned. Director RANDELL, Alfred Herbert has been resigned. Director RANKIN, William Graham has been resigned. Director TAYLOR, Grahame John St Clair, Dr has been resigned. Director THOMSON, William Risk has been resigned. Director WADLOW, Patricia has been resigned. Director WADLOW, Richard Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 June 2013

Director
COAKHAM, Hugh Beresford
Appointed Date: 17 April 2015
81 years old

Director
DAVIDSON, David Neil
Appointed Date: 01 May 2015
75 years old

Director
EDWARDS, Ian
Appointed Date: 28 October 2016
93 years old

Director
ENGLAND, Richard Bruce Plunkett
Appointed Date: 26 July 2007
74 years old

Director
HERBERT, Andrew
Appointed Date: 13 April 2015
75 years old

Director
JENKINS, David Lindley
Appointed Date: 20 August 2014
60 years old

Director
WILLIAMS, Catherine Johanna, Doctor
Appointed Date: 18 September 2012
46 years old

Director
WITHEY, Audrey Juance
Appointed Date: 22 December 2006
93 years old

Resigned Directors

Secretary
CHISHOLM, Claire Margaret
Resigned: 11 January 2005
Appointed Date: 31 December 2001

Secretary
ENGLAND, Wendy Hilary
Resigned: 01 June 2013
Appointed Date: 01 January 2013

Secretary
HALL, Hamish Mcintyre
Resigned: 14 December 2012
Appointed Date: 26 October 2006

Secretary
OGDEN, Stephen James
Resigned: 26 October 2006
Appointed Date: 11 January 2005

Secretary
THOMSON, William Risk
Resigned: 31 December 2001

Director
ABBOTT, Dennis Leigh
Resigned: 09 April 2015
Appointed Date: 11 January 2005
105 years old

Director
CHISHOLM, Claire Margaret
Resigned: 11 January 2005
Appointed Date: 01 April 1994
62 years old

Director
DAVIS, Doreen
Resigned: 20 October 2011
106 years old

Director
ENGLAND, Wendy Hilary
Resigned: 20 January 2015
Appointed Date: 14 December 2012
72 years old

Director
HALL, Hamish Mcintyre
Resigned: 31 December 2012
96 years old

Director
HUTCHINGS, June Rosemary
Resigned: 31 January 2002
94 years old

Director
LOWTHER, Julia Wendy
Resigned: 09 April 2015
90 years old

Director
MURPHY, Sylvia
Resigned: 04 March 2011
105 years old

Director
OGDEN, Stephen James
Resigned: 26 October 2006
Appointed Date: 31 January 2002
69 years old

Director
RANDELL, Alfred Herbert
Resigned: 09 May 2003
115 years old

Director
RANKIN, William Graham
Resigned: 30 September 1994
77 years old

Director
TAYLOR, Grahame John St Clair, Dr
Resigned: 01 April 1994
67 years old

Director
THOMSON, William Risk
Resigned: 12 April 2007
114 years old

Director
WADLOW, Patricia
Resigned: 09 April 2015
Appointed Date: 16 December 1994
103 years old

Director
WADLOW, Richard Michael
Resigned: 16 December 1994
108 years old

TELFORD HOUSE (MANAGEMENT) LIMITED Events

01 Nov 2016
Appointment of Mr Ian Edwards as a director on 28 October 2016
24 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 11

11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 11

05 May 2015
Appointment of Mr David Neil Davidson as a director on 1 May 2015
...
... and 107 more events
17 Aug 1988
Full accounts made up to 31 March 1988

17 Aug 1988
Return made up to 03/06/88; full list of members

04 Sep 1987
Return made up to 20/05/87; full list of members

08 Jul 1987
Accounts for a small company made up to 31 March 1987

21 Jan 1969
Certificate of incorporation

TELFORD HOUSE (MANAGEMENT) LIMITED Charges

13 March 1969
Equitable mortgage
Delivered: 19 March 1969
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land at north road, leigh woods, long ashton, somerset and…