KELLAWAY COURT LIMITED

The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England
StatusACTIVE
Company No.01248210
Category
Incorporated10 Mar 1976
Age48 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

KELLAWAY COURT LIMITED is an active with number 01248210. It was incorporated 48 years, 2 months, 7 days ago, on 10 March 1976. The company address is The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England.



People

ANDREWS LEASEHOLD MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 16 days

JOY, Michael Richard

Director

Accountant

ACTIVE

Assigned on 06 Dec 2023

Current time on role 5 months, 11 days

MISTRY, Devyesh

Director

Self Employed

ACTIVE

Assigned on 02 May 2002

Current time on role 22 years, 15 days

REDSHAW, David William

Director

It Consultant

ACTIVE

Assigned on 17 Nov 2011

Current time on role 12 years, 6 months

BREWSTER, Herbert Gordon

Secretary

RESIGNED

Assigned on

Resigned on 06 Dec 1996

Time on role 27 years, 5 months, 11 days

BRYAN, Roger Charles

Secretary

RESIGNED

Assigned on 17 May 1999

Resigned on 23 Sep 2002

Time on role 3 years, 4 months, 6 days

GUISE TUCKER, Antonia

Secretary

Marketing Manager

RESIGNED

Assigned on 23 Sep 2002

Resigned on 21 Nov 2002

Time on role 1 month, 28 days

GUISE TUCKER, Antonia

Secretary

Marketing Manager

RESIGNED

Assigned on 02 May 2002

Resigned on 21 Nov 2002

Time on role 6 months, 19 days

LAND, Bernard Alan

Secretary

Property Manager

RESIGNED

Assigned on 06 Dec 1996

Resigned on 31 Mar 1998

Time on role 1 year, 3 months, 25 days

MASON, Peter James

Secretary

RESIGNED

Assigned on 21 Nov 2002

Resigned on 31 Aug 2005

Time on role 2 years, 9 months, 10 days

MILES, Christopher Robert

Secretary

Surveyor

RESIGNED

Assigned on 02 Nov 1998

Resigned on 17 May 1999

Time on role 6 months, 15 days

TARR, James Daniel

Secretary

RESIGNED

Assigned on 16 Dec 2010

Resigned on 30 Sep 2020

Time on role 9 years, 9 months, 14 days

WHITTAKER, Richard

Secretary

Property Manager

RESIGNED

Assigned on 07 Apr 1998

Resigned on 02 Nov 1998

Time on role 6 months, 25 days

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Aug 2005

Resigned on 28 Jul 2010

Time on role 4 years, 10 months, 29 days

OM PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jul 2010

Resigned on 17 Oct 2010

Time on role 2 months, 20 days

BRIGGS, Margaret Samantha

Director

Scientist

RESIGNED

Assigned on 20 Feb 2001

Resigned on 10 Dec 2001

Time on role 9 months, 18 days

CAUSON, Dulcie

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Nov 1993

Time on role 30 years, 5 months, 26 days

CAUSON, Neil William

Director

Plastering & Drylining Contrac

RESIGNED

Assigned on 01 Jan 2000

Resigned on 20 Mar 2001

Time on role 1 year, 2 months, 19 days

CHAMBERS, Carole Ann

Director

P/T Lecturer

RESIGNED

Assigned on 01 Jan 2000

Resigned on 20 Mar 2001

Time on role 1 year, 2 months, 19 days

DAVIES, Barry Francis

Director

Psychologist

RESIGNED

Assigned on 30 Jun 2006

Resigned on 21 Jan 2019

Time on role 12 years, 6 months, 21 days

DYER, Julian Maurice

Director

Local Government Officer

RESIGNED

Assigned on 20 Feb 2001

Resigned on 13 May 2002

Time on role 1 year, 2 months, 21 days

HILL, Jane Ferelith

Director

Team Leader

RESIGNED

Assigned on 02 May 2002

Resigned on 20 Mar 2003

Time on role 10 months, 18 days

JOY, Christopher Michael

Director

Retired

RESIGNED

Assigned on 25 Jun 2019

Resigned on 29 Sep 2022

Time on role 3 years, 3 months, 4 days

KERRIDGE, Jennifer Anne

Director

Researcher

RESIGNED

Assigned on 22 Nov 2011

Resigned on 29 Jun 2017

Time on role 5 years, 7 months, 7 days

MORRISS, Muriel Doris

Director

Retired

RESIGNED

Assigned on

Resigned on 20 Mar 2001

Time on role 23 years, 1 month, 27 days

NOBLE, Jamie

Director

Physiotherapist

RESIGNED

Assigned on 04 Dec 2001

Resigned on 21 Nov 2002

Time on role 11 months, 17 days

PANNELL, Jennifer Anne

Director

Researcher

RESIGNED

Assigned on 02 May 2002

Resigned on 21 Nov 2010

Time on role 8 years, 6 months, 19 days

REED, Jo

Director

Retired

RESIGNED

Assigned on 21 Nov 1993

Resigned on 20 Mar 2001

Time on role 7 years, 3 months, 29 days

ROBERTSON, Patricia

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 06 Dec 1996

Time on role 27 years, 5 months, 11 days

ROSE, Sara Jane

Director

Nurse

RESIGNED

Assigned on 22 Nov 2011

Resigned on 18 Dec 2020

Time on role 9 years, 26 days

SMITH, Ronald George

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Dec 1996

Time on role 27 years, 5 months, 11 days

WRIGHT, Mary Geraldine, Dr

Director

Research Associate

RESIGNED

Assigned on 20 Feb 2001

Resigned on 10 Dec 2001

Time on role 9 months, 18 days


Some Companies

INBUILD SOLUTIONS LIMITED

ESSEX HOUSE JOSSELIN ROAD,BASILDON,SS13 1EL

Number:01301932
Status:ACTIVE
Category:Private Limited Company

LITTLE BIG INNOVATIONS LIMITED

13 MINORCA ROAD,WEYBRIDGE,KT13 8DU

Number:11461981
Status:ACTIVE
Category:Private Limited Company

PAUL SQUIRRELL SERVICES LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:09860257
Status:ACTIVE
Category:Private Limited Company

PLATTS MOTOR COMPANY LIMITED

WEST STREET,BUCKS,SL7 2NJ

Number:00550585
Status:ACTIVE
Category:Private Limited Company

PRIMA DONNA PIZZA LIMITED

51 LEEMING STREET,MANSFIELD,NG18 1ND

Number:10639885
Status:ACTIVE
Category:Private Limited Company

SOLANGE DESIGN LTD

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:07154861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source