TOLCAN FLAT MANAGEMENT CO. (RTM) LTD
BRISTOL TOLCAN FLAT MANAGEMENT COMPANY LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 5UE

Company number 01660902
Status Active
Incorporation Date 31 August 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 50 DOWNEND ROAD, DOWNEND, BRISTOL, BS16 5UE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 2 November 2015 no member list. The most likely internet sites of TOLCAN FLAT MANAGEMENT CO. (RTM) LTD are www.tolcanflatmanagementcortm.co.uk, and www.tolcan-flat-management-co-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Lawrence Hill Rail Station is 3.2 miles; to Bristol Temple Meads Rail Station is 4.1 miles; to Keynsham Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tolcan Flat Management Co Rtm Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01660902. Tolcan Flat Management Co Rtm Ltd has been working since 31 August 1982. The present status of the company is Active. The registered address of Tolcan Flat Management Co Rtm Ltd is 50 Downend Road Downend Bristol Bs16 5ue. . ADDISON, James Henry is a Director of the company. FALLON, Martin is a Director of the company. HAWKES, Peter James is a Director of the company. KACA LORENCOVA, Veronika is a Director of the company. PEYNADO, Trevor Anthony is a Director of the company. Secretary BROWN, Linda has been resigned. Secretary FAIRHEAD, David has been resigned. Secretary FAIRHEAD, David has been resigned. Secretary GARDNER, Stephen has been resigned. Secretary GLEAVE, Janet Caroline Anne has been resigned. Secretary IRVINE, Geoffrey Neil has been resigned. Secretary KING, John has been resigned. Secretary STATE, Don has been resigned. Director BLACK, D'Arcy has been resigned. Director BLACK, D'Arcy has been resigned. Director BLACKMAN, Barbara May has been resigned. Director CHAN, Barry Wayne has been resigned. Director ELLETT, Paul has been resigned. Director FLINDT, Jane has been resigned. Director GARDNER, Stephen has been resigned. Director GLEAVE, Colin Spencer has been resigned. Director HEMMING, Rebecca Ann has been resigned. Director HODDS, Kelly has been resigned. Director JAMES, Simon has been resigned. Director LILLEY, Paul David has been resigned. Director MARSH, Ronald Anthony has been resigned. Director MAYET, Rashid has been resigned. Director MURRAY, Emma Louise has been resigned. Director ROADNIGHT, Joanne Mary has been resigned. Director RUSSELL, Charlotte Elizabeth has been resigned. Director SHARMA, Ashok has been resigned. Director WEST, Barbara Anne has been resigned. Director WHEELER, Carole has been resigned. The company operates in "Residents property management".


Current Directors

Director
ADDISON, James Henry
Appointed Date: 18 June 2015
44 years old

Director
FALLON, Martin
Appointed Date: 15 July 2008
64 years old

Director
HAWKES, Peter James
Appointed Date: 29 April 2002
72 years old

Director
KACA LORENCOVA, Veronika
Appointed Date: 18 June 2015
41 years old

Director
PEYNADO, Trevor Anthony
Appointed Date: 18 June 2015
67 years old

Resigned Directors

Secretary
BROWN, Linda
Resigned: 26 May 1994

Secretary
FAIRHEAD, David
Resigned: 07 May 2015
Appointed Date: 01 June 2014

Secretary
FAIRHEAD, David
Resigned: 01 June 2014
Appointed Date: 03 May 2011

Secretary
GARDNER, Stephen
Resigned: 16 May 2000
Appointed Date: 16 March 1998

Secretary
GLEAVE, Janet Caroline Anne
Resigned: 16 March 1998
Appointed Date: 26 May 1994

Secretary
IRVINE, Geoffrey Neil
Resigned: 12 January 2004
Appointed Date: 16 May 2000

Secretary
KING, John
Resigned: 24 May 2007
Appointed Date: 12 January 2004

Secretary
STATE, Don
Resigned: 03 May 2011
Appointed Date: 25 June 2007

Director
BLACK, D'Arcy
Resigned: 05 April 2004
Appointed Date: 16 March 1998
69 years old

Director
BLACK, D'Arcy
Resigned: 27 September 1994
69 years old

Director
BLACKMAN, Barbara May
Resigned: 14 May 2015
Appointed Date: 24 March 2003
83 years old

Director
CHAN, Barry Wayne
Resigned: 07 August 2007
Appointed Date: 05 April 2004
60 years old

Director
ELLETT, Paul
Resigned: 16 March 1998
Appointed Date: 19 June 1996
61 years old

Director
FLINDT, Jane
Resigned: 14 June 2005
Appointed Date: 16 March 1998
76 years old

Director
GARDNER, Stephen
Resigned: 16 May 2000
Appointed Date: 16 March 1998
51 years old

Director
GLEAVE, Colin Spencer
Resigned: 16 March 1998
Appointed Date: 27 September 1994
57 years old

Director
HEMMING, Rebecca Ann
Resigned: 22 March 1999
Appointed Date: 26 July 1995
54 years old

Director
HODDS, Kelly
Resigned: 05 April 2004
Appointed Date: 29 April 2002
49 years old

Director
JAMES, Simon
Resigned: 22 March 1999
65 years old

Director
LILLEY, Paul David
Resigned: 25 June 2007
Appointed Date: 05 April 2004
52 years old

Director
MARSH, Ronald Anthony
Resigned: 07 February 2009
Appointed Date: 27 April 2006
77 years old

Director
MAYET, Rashid
Resigned: 05 April 2004
Appointed Date: 16 September 2002
77 years old

Director
MURRAY, Emma Louise
Resigned: 08 July 2005
Appointed Date: 29 April 2002
51 years old

Director
ROADNIGHT, Joanne Mary
Resigned: 30 January 1993
64 years old

Director
RUSSELL, Charlotte Elizabeth
Resigned: 01 November 2015
Appointed Date: 15 July 2008
54 years old

Director
SHARMA, Ashok
Resigned: 29 April 2002
Appointed Date: 16 March 1998
73 years old

Director
WEST, Barbara Anne
Resigned: 15 July 2008
Appointed Date: 16 May 2000
67 years old

Director
WHEELER, Carole
Resigned: 16 March 1998
84 years old

TOLCAN FLAT MANAGEMENT CO. (RTM) LTD Events

08 Nov 2016
Confirmation statement made on 2 November 2016 with updates
19 Aug 2016
Total exemption full accounts made up to 30 November 2015
14 Jan 2016
Annual return made up to 2 November 2015 no member list
14 Jan 2016
Termination of appointment of Charlotte Elizabeth Russell as a director on 1 November 2015
14 Jan 2016
Registered office address changed from Office 16, 5 Rockware Avenue Greenford Middlesex UB6 0AA England to 50 Downend Road Downend Bristol BS16 5UE on 14 January 2016
...
... and 145 more events
13 Nov 1986
New director appointed

13 Nov 1986
New secretary appointed;new director appointed

13 Nov 1986
Director resigned;new director appointed

13 Nov 1986
Registered office changed on 13/11/86 from: 120 makepeace road northolt middx UB5 5UH

14 Jan 1983
Memorandum and Articles of Association