12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED

Redland House, 157 Redland Road Redland House, 157 Redland Road, Bristol, BS6 6YE
StatusACTIVE
Company No.01286357
CategoryPrivate Limited Company
Incorporated12 Nov 1976
Age47 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

12 ASHGROVE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 01286357. It was incorporated 47 years, 6 months, 21 days ago, on 12 November 1976. The company address is Redland House, 157 Redland Road Redland House, 157 Redland Road, Bristol, BS6 6YE.



People

LAURINAVICIUTE, Marija

Secretary

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 9 months, 23 days

POLE, Jake

Secretary

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 9 months, 23 days

HAWTHORNE, Michael James

Director

Property Developer

ACTIVE

Assigned on

Current time on role

LAURINAVICIUTE, Marija

Director

Director

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 9 months, 23 days

POLE, Jake

Director

Director

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 9 months, 23 days

VIVARELLI, Leonardo

Director

Administrator

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 2 days

BURT, Andrew

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 11 Aug 2021

Time on role 10 years, 20 days

HAWTHORNE, Karen Marlene

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 11 months, 4 days

HAWTHORNE, Michael James

Secretary

Property Developer

RESIGNED

Assigned on 30 Jun 1993

Resigned on 31 Mar 2005

Time on role 11 years, 9 months, 1 day

TICKNER, Dorothea Beate

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 22 Jul 2011

Time on role 6 years, 3 months, 22 days

BURT, Andrew

Director

Chartered Building Surveyor

RESIGNED

Assigned on 22 Jul 2011

Resigned on 11 Aug 2021

Time on role 10 years, 20 days

HAWTHORNE, Karen Marlene

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 11 months, 4 days

MELLISH, Ida Caroline

Director

Housewife

RESIGNED

Assigned on

Resigned on 11 Jan 2000

Time on role 24 years, 4 months, 23 days

SMITH, Norman Frederick

Director

Caretaker

RESIGNED

Assigned on

Resigned on 22 Jul 2011

Time on role 12 years, 10 months, 12 days

TARR, Richard Bryant

Director

Financial Advisor

RESIGNED

Assigned on 28 May 2002

Resigned on 29 May 2009

Time on role 7 years, 1 day

TICKNER, Dorothea Beate

Director

Retired

RESIGNED

Assigned on

Resigned on 22 Jul 2011

Time on role 12 years, 10 months, 12 days

VIVARELLI, Leonardo

Director

Administrator

RESIGNED

Assigned on 01 Oct 2009

Resigned on 18 Jun 2011

Time on role 1 year, 8 months, 17 days

WALLIS, Sarah Louise Powers

Director

Residential Management

RESIGNED

Assigned on 25 Jan 2000

Resigned on 28 May 2002

Time on role 2 years, 4 months, 3 days


Some Companies

42 THE CALLS HOTEL LIMITED

3 GREENGATE,HARROGATE,

Number:11267492
Status:ACTIVE
Category:Private Limited Company

FOXGLOVE KMS LIMITED

30 YORKERSGATE,MALTON,YO17 7AW

Number:06285127
Status:ACTIVE
Category:Private Limited Company

GCRISTI LTD

4 LONGFIELD CRESCENT,LONDON,SE26 4DX

Number:10588270
Status:ACTIVE
Category:Private Limited Company

HERONSLEA (BUSHEY 3) LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:08430775
Status:ACTIVE
Category:Private Limited Company

JAGGI & COMPANY LIMITED

AEGIS HOUSE,ISLEWORTH,TW7 4DA

Number:03194815
Status:ACTIVE
Category:Private Limited Company

ROBIN GARRATT ASSOCIATES LIMITED

107 WANSUNT ROAD,KENT,DA5 2DN

Number:05100707
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