THE MEADOWS (BRIDGWATER PHASE 2) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 04996543
Status Active
Incorporation Date 16 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, AVON, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Termination of appointment of Joanne Rachel Prosser as a director on 30 November 2016; Termination of appointment of Christopher Orr as a director on 30 November 2016. The most likely internet sites of THE MEADOWS (BRIDGWATER PHASE 2) MANAGEMENT COMPANY LIMITED are www.themeadowsbridgwaterphase2managementcompany.co.uk, and www.the-meadows-bridgwater-phase-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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.The Meadows Bridgwater Phase 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04996543. The Meadows Bridgwater Phase 2 Management Company Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of The Meadows Bridgwater Phase 2 Management Company Limited is 18 Badminton Road Downend Bristol Avon Bs16 6bq. . BNS SERVICES LIMITED is a Secretary of the company. PORTER, Darren is a Director of the company. PORTER, Mark is a Director of the company. REEVES, John is a Director of the company. Secretary EALES, Peter Stafford has been resigned. Secretary WILLIAMS, Colin Cecil has been resigned. Director BROWNCEY, Sarah Jane has been resigned. Director EALES, Peter Stafford has been resigned. Director HARDINGHAM, Sheila Mary has been resigned. Director MITCHELL, Philip Terrence David has been resigned. Director ORR, Christopher has been resigned. Director PROSSER, Joanne Rachel has been resigned. Director SIMMONDS, Andrew Neil has been resigned. Director WILLIAMS, Timothy Mark has been resigned. Director WILLIAMS, Timothy Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 October 2009

Director
PORTER, Darren
Appointed Date: 10 March 2015
44 years old

Director
PORTER, Mark
Appointed Date: 10 March 2015
44 years old

Director
REEVES, John
Appointed Date: 10 March 2015
58 years old

Resigned Directors

Secretary
EALES, Peter Stafford
Resigned: 02 September 2005
Appointed Date: 16 December 2003

Secretary
WILLIAMS, Colin Cecil
Resigned: 18 August 2009
Appointed Date: 12 March 2004

Director
BROWNCEY, Sarah Jane
Resigned: 01 December 2013
Appointed Date: 22 February 2006
51 years old

Director
EALES, Peter Stafford
Resigned: 22 August 2006
Appointed Date: 16 December 2003
78 years old

Director
HARDINGHAM, Sheila Mary
Resigned: 31 March 2006
Appointed Date: 16 December 2003
73 years old

Director
MITCHELL, Philip Terrence David
Resigned: 25 September 2006
Appointed Date: 22 February 2006
49 years old

Director
ORR, Christopher
Resigned: 30 November 2016
Appointed Date: 10 March 2015
53 years old

Director
PROSSER, Joanne Rachel
Resigned: 30 November 2016
Appointed Date: 10 March 2015
50 years old

Director
SIMMONDS, Andrew Neil
Resigned: 10 March 2015
Appointed Date: 01 December 2013
46 years old

Director
WILLIAMS, Timothy Mark
Resigned: 09 October 2008
Appointed Date: 25 September 2006
57 years old

Director
WILLIAMS, Timothy Mark
Resigned: 23 February 2006
Appointed Date: 12 March 2004
57 years old

THE MEADOWS (BRIDGWATER PHASE 2) MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
16 Dec 2016
Termination of appointment of Joanne Rachel Prosser as a director on 30 November 2016
16 Dec 2016
Termination of appointment of Christopher Orr as a director on 30 November 2016
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 16 December 2015 no member list
...
... and 43 more events
01 Sep 2005
Total exemption full accounts made up to 31 December 2004
11 Jan 2005
Annual return made up to 16/12/04
23 Apr 2004
New secretary appointed
23 Apr 2004
New director appointed
16 Dec 2003
Incorporation