THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 07125314
Status Active
Incorporation Date 14 January 2010
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Matthew Bernard Loughney as a director on 31 March 2016. The most likely internet sites of THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED are www.theviewwsmmanagementcompany.co.uk, and www.the-view-w-s-m-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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.The View W S M Management Company Limited is a Private Limited Company. The company registration number is 07125314. The View W S M Management Company Limited has been working since 14 January 2010. The present status of the company is Active. The registered address of The View W S M Management Company Limited is 18 Badminton Road Downend Bristol England Bs16 6bq. . BNS SERVICES LTD is a Secretary of the company. COX, Harvey Francis is a Director of the company. PERRETT, Lorraine is a Director of the company. Secretary HUETING, Geoffrey Paul has been resigned. Secretary CROWN LEASEHOLD MANAGEMENT LTD has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary THE GUTHRIE PARTNERSHIP has been resigned. Director HUGHES, Louise has been resigned. Director KIRK, Andrew Richard has been resigned. Director LOUGHNEY, Matthew Bernard has been resigned. Director LOWE, Richard Anthony has been resigned. Director LOWE, Richard Anthony has been resigned. Director RUSSELL, Pauline Margaret has been resigned. Director SAUERLANDER, Manfred has been resigned. Director SHAKESHAFT, Alan Gordon has been resigned. Director STRANGE, Jennifer Gail has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 March 2016

Director
COX, Harvey Francis
Appointed Date: 30 June 2015
96 years old

Director
PERRETT, Lorraine
Appointed Date: 30 June 2015
76 years old

Resigned Directors

Secretary
HUETING, Geoffrey Paul
Resigned: 01 July 2012
Appointed Date: 15 June 2010

Secretary
CROWN LEASEHOLD MANAGEMENT LTD
Resigned: 31 October 2013
Appointed Date: 01 January 2013

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 29 February 2016
Appointed Date: 01 November 2013

Secretary
THE GUTHRIE PARTNERSHIP
Resigned: 31 December 2012
Appointed Date: 01 July 2012

Director
HUGHES, Louise
Resigned: 30 June 2015
Appointed Date: 24 September 2014
55 years old

Director
KIRK, Andrew Richard
Resigned: 31 December 2012
Appointed Date: 14 January 2010
51 years old

Director
LOUGHNEY, Matthew Bernard
Resigned: 31 March 2016
Appointed Date: 21 January 2014
53 years old

Director
LOWE, Richard Anthony
Resigned: 07 May 2015
Appointed Date: 24 September 2014
80 years old

Director
LOWE, Richard Anthony
Resigned: 26 July 2012
Appointed Date: 07 October 2010
80 years old

Director
RUSSELL, Pauline Margaret
Resigned: 11 February 2014
Appointed Date: 07 October 2010
69 years old

Director
SAUERLANDER, Manfred
Resigned: 20 November 2013
Appointed Date: 07 October 2010
83 years old

Director
SHAKESHAFT, Alan Gordon
Resigned: 20 November 2013
Appointed Date: 26 July 2012
76 years old

Director
STRANGE, Jennifer Gail
Resigned: 07 May 2015
Appointed Date: 20 November 2013
68 years old

THE VIEW (W-S-M) MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Termination of appointment of Matthew Bernard Loughney as a director on 31 March 2016
29 Mar 2016
Appointment of Bns Services Ltd as a secretary on 1 March 2016
29 Mar 2016
Registered office address changed from Bns Management Services 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom to 18 Badminton Road Downend Bristol BS16 6BQ on 29 March 2016
...
... and 41 more events
26 Oct 2010
Appointment of Richard Anthony Lowe as a director
26 Oct 2010
Appointment of Pauline Margaret Russell as a director
21 Jun 2010
Appointment of Geoffrey Paul Hueting as a secretary
11 Jun 2010
Registered office address changed from Property Development the Coach House 1 Hurle Road Bristol Avon BS8 2SY United Kingdom on 11 June 2010
14 Jan 2010
Incorporation