79 DEVONSHIRE ROAD (MANAGEMENT COMPANY) LIMITED

79 Devonshire Road 79 Devonshire Road, Bristol, BS6 7NH
StatusACTIVE
Company No.01627374
CategoryPrivate Limited Company
Incorporated06 Apr 1982
Age42 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

79 DEVONSHIRE ROAD (MANAGEMENT COMPANY) LIMITED is an active private limited company with number 01627374. It was incorporated 42 years, 1 month, 15 days ago, on 06 April 1982. The company address is 79 Devonshire Road 79 Devonshire Road, Bristol, BS6 7NH.



People

BAILEY, Suzanne

Secretary

ACTIVE

Assigned on 01 Nov 2014

Current time on role 9 years, 6 months, 20 days

BAILEY, Suzanne

Director

Art Design

ACTIVE

Assigned on

Current time on role

FIELDEN, Mark Andrew

Director

Postman

ACTIVE

Assigned on

Current time on role

LIGHTBURN, Ffion Angharad

Director

Student Trainee Midwife

ACTIVE

Assigned on 18 Feb 2019

Current time on role 5 years, 3 months, 3 days

LIGHTBURN, Mark Ian

Director

Recruitment Director

ACTIVE

Assigned on 18 Feb 2019

Current time on role 5 years, 3 months, 3 days

COLLINS, Paul

Secretary

Postman

RESIGNED

Assigned on 04 Dec 1992

Resigned on 06 Jun 2000

Time on role 7 years, 6 months, 2 days

GAUDIE, Rosemary

Secretary

Assistant Accountant

RESIGNED

Assigned on 06 Jun 2000

Resigned on 01 Nov 2014

Time on role 14 years, 4 months, 25 days

SENIOR, Beryl

Secretary

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 5 months, 17 days

COLLINS, Paul

Director

Self Employed

RESIGNED

Assigned on 04 Dec 1992

Resigned on 06 Jun 2000

Time on role 7 years, 6 months, 2 days

GAUDIE, Martin Bruce

Director

Procurement Manager

RESIGNED

Assigned on 30 Jun 2008

Resigned on 01 Nov 2014

Time on role 6 years, 4 months, 1 day

GAUDIE, Rosemary

Director

Assistant Accountant

RESIGNED

Assigned on 06 Jun 2000

Resigned on 01 Nov 2014

Time on role 14 years, 4 months, 25 days

SENIOR, Beryl

Director

Credit Control

RESIGNED

Assigned on

Resigned on 04 Dec 1992

Time on role 31 years, 5 months, 17 days

SLADE, Nigel Ronald

Director

Investment Control Project Manager

RESIGNED

Assigned on 11 Nov 2014

Resigned on 07 Jan 2019

Time on role 4 years, 1 month, 26 days

SLADE, Phoebe Rosemary

Director

Retired

RESIGNED

Assigned on 11 Nov 2014

Resigned on 07 Jan 2019

Time on role 4 years, 1 month, 26 days


Some Companies

CROFT GARAGE (STOCKPORT) LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:05451655
Status:ACTIVE
Category:Private Limited Company

DANIEL DTRADERS LIMITED

95 HIGH STREET,BROMLEY,BR1 1JW

Number:11281182
Status:ACTIVE
Category:Private Limited Company

DORE LETTINGS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11679722
Status:ACTIVE
Category:Private Limited Company

EMPIRE ASSETS LTD

UNIT 16 HERONS GATE TRADING ESTATE,BASILDON,SS14 3EU

Number:09264695
Status:ACTIVE
Category:Private Limited Company

MARKET HOUSE PUB + KITCHEN LIMITED

THE MARKET HOUSE,BRIDPORT,DT6 3QN

Number:09827729
Status:ACTIVE
Category:Private Limited Company

OLD BANK HOUSE DENTAL SURGERY LIMITED

OLD BANK HOUSE, 16 LAKE STREET,BEDFORDSHIRE,LU7 1RT

Number:06272027
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