THE PANORAMIC MANAGEMENT BRISTOL LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Wychavon » WR5 2ZX
Company number 04242585
Status Active
Incorporation Date 28 June 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITTINGTON HALL, WHITTINGTON, ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 28 June 2016 no member list; Total exemption full accounts made up to 24 March 2016; Termination of appointment of Alex Wallis as a director on 9 March 2016. The most likely internet sites of THE PANORAMIC MANAGEMENT BRISTOL LIMITED are www.thepanoramicmanagementbristol.co.uk, and www.the-panoramic-management-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Panoramic Management Bristol Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04242585. The Panoramic Management Bristol Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of The Panoramic Management Bristol Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . MAINSTAY (SECRETARIES) LIMITED is a Secretary of the company. CARPENTER, Alan Paul is a Director of the company. HYVERT-BESSON, Ludovic is a Director of the company. JONES, Emily Selena is a Director of the company. NICHOLS, Ben is a Director of the company. PATEL, Dilip is a Director of the company. Secretary TLT SECRETARIES LIMITED has been resigned. Director BOWKER, Paul James has been resigned. Director BROWN, Giles Hartley, Dr has been resigned. Director ELLERTON, Paul Leonard has been resigned. Director GALAXY ROSE LIMITED has been resigned. Director GILSON, Jeremy has been resigned. Director GOSLING, Harry George Dennis has been resigned. Director HARWOOD SMITH, Gillian has been resigned. Director HUGHES, Jon, Dr has been resigned. Director KIDDY, Christopher has been resigned. Director LALANI, Rozmin Salim Hirji has been resigned. Director LALANI, Salim Hirji Mohamed has been resigned. Director POTTER, John Barry has been resigned. Director PUDDLE, Patrick Duncan has been resigned. Director REED, Nicholas Austen has been resigned. Director ROBERTSON, Lindsay, Dr has been resigned. Director SACKUR, Stephen John has been resigned. Director SEALEY, Benjamin Jasper James has been resigned. Director SIMPSON, Rocco Anthony has been resigned. Director SRIVASTAVA, Ankur has been resigned. Director TSE, Vincent Kai Chung has been resigned. Director WALLIS, Alex has been resigned. Director WARREN, Daniel John has been resigned. Director WILLIAMS, Owen William David has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAINSTAY (SECRETARIES) LIMITED
Appointed Date: 01 March 2004

Director
CARPENTER, Alan Paul
Appointed Date: 22 June 2005
74 years old

Director
HYVERT-BESSON, Ludovic
Appointed Date: 29 February 2016
53 years old

Director
JONES, Emily Selena
Appointed Date: 25 June 2007
46 years old

Director
NICHOLS, Ben
Appointed Date: 19 October 2010
46 years old

Director
PATEL, Dilip
Appointed Date: 16 July 2003
76 years old

Resigned Directors

Secretary
TLT SECRETARIES LIMITED
Resigned: 26 November 2003
Appointed Date: 28 June 2001

Director
BOWKER, Paul James
Resigned: 25 July 2007
Appointed Date: 16 July 2003
48 years old

Director
BROWN, Giles Hartley, Dr
Resigned: 18 February 2004
Appointed Date: 16 July 2003
59 years old

Director
ELLERTON, Paul Leonard
Resigned: 29 January 2005
Appointed Date: 16 July 2003
77 years old

Director
GALAXY ROSE LIMITED
Resigned: 01 September 2005
Appointed Date: 16 July 2003

Director
GILSON, Jeremy
Resigned: 17 October 2005
Appointed Date: 16 July 2003
62 years old

Director
GOSLING, Harry George Dennis
Resigned: 15 September 2010
Appointed Date: 16 July 2003
70 years old

Director
HARWOOD SMITH, Gillian
Resigned: 05 August 2003
Appointed Date: 16 July 2003
77 years old

Director
HUGHES, Jon, Dr
Resigned: 27 May 2010
Appointed Date: 16 July 2003
54 years old

Director
KIDDY, Christopher
Resigned: 25 August 2005
Appointed Date: 16 July 2003
83 years old

Director
LALANI, Rozmin Salim Hirji
Resigned: 26 August 2005
Appointed Date: 31 July 2003
69 years old

Director
LALANI, Salim Hirji Mohamed
Resigned: 26 August 2005
Appointed Date: 16 July 2003
69 years old

Director
POTTER, John Barry
Resigned: 03 February 2006
Appointed Date: 16 July 2003
79 years old

Director
PUDDLE, Patrick Duncan
Resigned: 27 May 2010
Appointed Date: 25 June 2007
51 years old

Director
REED, Nicholas Austen
Resigned: 24 July 2009
Appointed Date: 01 March 2009
48 years old

Director
ROBERTSON, Lindsay, Dr
Resigned: 11 August 2003
Appointed Date: 16 July 2003
56 years old

Director
SACKUR, Stephen John
Resigned: 25 July 2007
Appointed Date: 31 July 2003
62 years old

Director
SEALEY, Benjamin Jasper James
Resigned: 10 March 2005
Appointed Date: 16 July 2003
43 years old

Director
SIMPSON, Rocco Anthony
Resigned: 16 July 2003
Appointed Date: 16 July 2003
74 years old

Director
SRIVASTAVA, Ankur
Resigned: 15 February 2014
Appointed Date: 16 July 2003
45 years old

Director
TSE, Vincent Kai Chung
Resigned: 15 June 2010
Appointed Date: 16 July 2003
43 years old

Director
WALLIS, Alex
Resigned: 09 March 2016
Appointed Date: 25 June 2007
49 years old

Director
WARREN, Daniel John
Resigned: 15 September 2010
Appointed Date: 16 July 2003
47 years old

Director
WILLIAMS, Owen William David
Resigned: 22 August 2005
Appointed Date: 28 October 2004
53 years old

Director
TLT DIRECTORS LIMITED
Resigned: 16 July 2003
Appointed Date: 28 June 2001

THE PANORAMIC MANAGEMENT BRISTOL LIMITED Events

01 Aug 2016
Annual return made up to 28 June 2016 no member list
27 May 2016
Total exemption full accounts made up to 24 March 2016
15 Mar 2016
Termination of appointment of Alex Wallis as a director on 9 March 2016
10 Mar 2016
Appointment of Ludovic Hyvert-Besson as a director on 29 February 2016
19 Oct 2015
Total exemption small company accounts made up to 24 March 2015
...
... and 102 more events
23 Jul 2003
Director resigned
09 Jul 2003
Annual return made up to 28/06/03
29 Aug 2002
Registered office changed on 29/08/02 from: wallace house 116 pembroke road bristol BS8 3EW
08 Aug 2002
Annual return made up to 28/06/02
28 Jun 2001
Incorporation