103 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6JN
Company number 02884642
Status Active
Incorporation Date 5 January 1994
Company Type Private Limited Company
Address MR JOHN WINDEBANK, PLACE HOUSE, PLACE ROAD, MELKSHAM, WILTSHIRE, SN12 6JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 4 . The most likely internet sites of 103 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED are www.103cothambrowbristolmanagementcompany.co.uk, and www.103-cotham-brow-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Chippenham Rail Station is 6.3 miles; to Avoncliff Rail Station is 6.5 miles; to Westbury (Wilts) Rail Station is 7.7 miles; to Dilton Marsh Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.103 Cotham Brow Bristol Management Company Limited is a Private Limited Company. The company registration number is 02884642. 103 Cotham Brow Bristol Management Company Limited has been working since 05 January 1994. The present status of the company is Active. The registered address of 103 Cotham Brow Bristol Management Company Limited is Mr John Windebank Place House Place Road Melksham Wiltshire Sn12 6jn. The company`s financial liabilities are £2.74k. It is £-2.68k against last year. The cash in hand is £5.42k. It is £0.83k against last year. And the total assets are £7.35k, which is £0.84k against last year. WINDEBANK, John Edward is a Secretary of the company. BUTLER, Cassie Grace is a Director of the company. DUNSTERVILLE, Gillian Elizabeth Ann is a Director of the company. JONES, Robert Peter Martyn is a Director of the company. PARSHALL, David Simon is a Director of the company. PARSHALL, Nadya Nikolova is a Director of the company. WINDEBANK, John Edward is a Director of the company. Secretary BENNETT, Caroline Lucy Elizabeth has been resigned. Secretary BRYAN, Roger Charles has been resigned. Secretary DUNSTERVILLE, Gillian Elizabeth Ann has been resigned. Secretary JONES, Robert Peter Martyn has been resigned. Secretary PARSHALL, Nadya Nikolova has been resigned. Secretary SMALLWOOD, Martin John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, James Edward, Doctor has been resigned. Director BENNETT, Caroline Lucy Elizabeth has been resigned. Director CONNELL, Alison Lindsay has been resigned. Director DALY, Marcia Ellen has been resigned. Director EDWARDS, Nicola Florence Louise has been resigned. Director EVANS, Richard Gilles has been resigned. Director GRIMSHAW, Richard has been resigned. Director JELLY, Rosalin Alicia has been resigned. Director JURA, Karolina Barbara has been resigned. Director PERRETT, Neil Seymour has been resigned. Director PICKFORD, Sarah has been resigned. Director PLAISTER, Clare has been resigned. Director STREET, Annabel Julie has been resigned. Director THOMPSON, Jacqueline Russell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


103 cotham brow bristol management company Key Finiance

LIABILITIES £2.74k
-50%
CASH £5.42k
+18%
TOTAL ASSETS £7.35k
+12%
All Financial Figures

Current Directors

Secretary
WINDEBANK, John Edward
Appointed Date: 28 July 2011

Director
BUTLER, Cassie Grace
Appointed Date: 11 January 2009
39 years old

Director
DUNSTERVILLE, Gillian Elizabeth Ann
Appointed Date: 28 April 2003
83 years old

Director
JONES, Robert Peter Martyn
Appointed Date: 15 July 2005
45 years old

Director
PARSHALL, David Simon
Appointed Date: 24 October 2003
53 years old

Director
PARSHALL, Nadya Nikolova
Appointed Date: 09 August 2008
47 years old

Director
WINDEBANK, John Edward
Appointed Date: 18 July 2008
78 years old

Resigned Directors

Secretary
BENNETT, Caroline Lucy Elizabeth
Resigned: 31 October 1995
Appointed Date: 05 January 1994

Secretary
BRYAN, Roger Charles
Resigned: 01 August 2001
Appointed Date: 31 October 1995

Secretary
DUNSTERVILLE, Gillian Elizabeth Ann
Resigned: 24 March 2006
Appointed Date: 01 August 2003

Secretary
JONES, Robert Peter Martyn
Resigned: 27 July 2011
Appointed Date: 02 January 2009

Secretary
PARSHALL, Nadya Nikolova
Resigned: 02 January 2009
Appointed Date: 12 June 2006

Secretary
SMALLWOOD, Martin John
Resigned: 30 June 2003
Appointed Date: 01 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Director
BARNES, James Edward, Doctor
Resigned: 15 July 2005
Appointed Date: 28 August 1998
52 years old

Director
BENNETT, Caroline Lucy Elizabeth
Resigned: 11 December 1997
Appointed Date: 05 January 1994
61 years old

Director
CONNELL, Alison Lindsay
Resigned: 11 November 1997
Appointed Date: 05 January 1994
64 years old

Director
DALY, Marcia Ellen
Resigned: 24 October 2003
Appointed Date: 05 October 2001
56 years old

Director
EDWARDS, Nicola Florence Louise
Resigned: 29 September 2000
Appointed Date: 02 February 1996
55 years old

Director
EVANS, Richard Gilles
Resigned: 05 October 2001
Appointed Date: 01 December 2000
49 years old

Director
GRIMSHAW, Richard
Resigned: 24 June 1997
Appointed Date: 03 November 1994
59 years old

Director
JELLY, Rosalin Alicia
Resigned: 02 February 1996
Appointed Date: 05 January 1994
58 years old

Director
JURA, Karolina Barbara
Resigned: 05 October 2001
Appointed Date: 01 December 2000
50 years old

Director
PERRETT, Neil Seymour
Resigned: 18 July 2008
Appointed Date: 29 September 2000
50 years old

Director
PICKFORD, Sarah
Resigned: 01 December 2000
Appointed Date: 03 March 1997
63 years old

Director
PLAISTER, Clare
Resigned: 28 April 2003
Appointed Date: 06 November 1997
54 years old

Director
STREET, Annabel Julie
Resigned: 12 November 1997
Appointed Date: 14 March 1997
55 years old

Director
THOMPSON, Jacqueline Russell
Resigned: 28 August 1998
Appointed Date: 11 December 1997
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 January 1994
Appointed Date: 05 January 1994

Persons With Significant Control

Mr John Edward Windebank
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control

103 COTHAM BROW BRISTOL MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4

05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4

...
... and 89 more events
08 Nov 1994
Ad 03/11/94--------- £ si 2@1=2 £ ic 2/4

01 Sep 1994
Secretary resigned;new director appointed

16 May 1994
Director resigned;new director appointed

24 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

05 Jan 1994
Incorporation