384 HOTWELLS ROAD MANAGEMENT LIMITED

384 Hotwells Road 384 Hotwells Road, Bristol, BS8 4NT
StatusACTIVE
Company No.01858331
CategoryPrivate Limited Company
Incorporated25 Oct 1984
Age39 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

384 HOTWELLS ROAD MANAGEMENT LIMITED is an active private limited company with number 01858331. It was incorporated 39 years, 7 months, 23 days ago, on 25 October 1984. The company address is 384 Hotwells Road 384 Hotwells Road, Bristol, BS8 4NT.



People

BARTLEY, Claire Amy

Secretary

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 5 months, 17 days

BARTLEY, Thomas David

Director

Civil Engineer

ACTIVE

Assigned on 31 Dec 2021

Current time on role 2 years, 5 months, 17 days

BROCKSOPP, Corina Maree

Director

Consultant

ACTIVE

Assigned on 16 Mar 2007

Current time on role 17 years, 3 months, 1 day

WHEELER, Sarah

Director

Director

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 8 months, 3 days

WOLDMAN, Inez

Director

Animator

ACTIVE

Assigned on 26 Oct 2007

Current time on role 16 years, 7 months, 22 days

BOYLES, James Edward

Secretary

Sales Manager

RESIGNED

Assigned on 15 Mar 2006

Resigned on 16 Mar 2007

Time on role 1 year, 1 day

BROCKSOPP, Corina Maree

Secretary

RESIGNED

Assigned on 21 Oct 2021

Resigned on 31 Dec 2021

Time on role 2 months, 10 days

CAMPBELL, David Keith

Secretary

Accountant

RESIGNED

Assigned on 16 Mar 2007

Resigned on 26 Oct 2007

Time on role 7 months, 10 days

CAMPBELL, David Keith

Secretary

Accountant

RESIGNED

Assigned on 16 Mar 2007

Resigned on 24 Oct 2007

Time on role 7 months, 8 days

HOLDER, Luise Mara

Secretary

RESIGNED

Assigned on 27 Oct 2007

Resigned on 21 Oct 2021

Time on role 13 years, 11 months, 25 days

HOLDER, Nick

Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 15 Mar 2006

Time on role 2 years, 1 month, 4 days

LEEK, Robert Harwell

Secretary

It

RESIGNED

Assigned on 01 Mar 2000

Resigned on 17 Jan 2002

Time on role 1 year, 10 months, 16 days

LOWRIE, Bruce Alistair

Secretary

RESIGNED

Assigned on 29 Jul 1998

Resigned on 28 Jul 1999

Time on role 11 months, 30 days

PEDRO DAVISON, Jemima

Secretary

Property Secretary

RESIGNED

Assigned on 17 Jan 2002

Resigned on 11 Feb 2004

Time on role 2 years, 25 days

WARREN, Alan Richard

Secretary

RESIGNED

Assigned on 28 Jul 1999

Resigned on 01 Mar 2000

Time on role 7 months, 4 days

WEEKS, Andrew Peter

Secretary

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 10 months, 19 days

BOYLES, James Edward

Director

Sales Manager

RESIGNED

Assigned on 08 Oct 2004

Resigned on 16 Mar 2007

Time on role 2 years, 5 months, 8 days

BUMFREY, Joanne

Director

Export Sales Manager

RESIGNED

Assigned on 11 Aug 1995

Resigned on 26 Jun 1998

Time on role 2 years, 10 months, 15 days

CAMPBELL, David Keith

Director

Accountant

RESIGNED

Assigned on 16 Mar 2007

Resigned on 26 Oct 2007

Time on role 7 months, 10 days

CAMPBELL, Neil Anthony

Director

Trainee Solicitor

RESIGNED

Assigned on 20 Jan 2003

Resigned on 16 Mar 2007

Time on role 4 years, 1 month, 27 days

FLECK, Farah

Director

Enquiry Office Clerk

RESIGNED

Assigned on 11 Aug 1995

Resigned on 11 Feb 2004

Time on role 8 years, 6 months

HOLDER, Nicholas

Director

Manager

RESIGNED

Assigned on 16 Mar 2007

Resigned on 21 Oct 2021

Time on role 14 years, 7 months, 5 days

LEEK, Robert Harwell

Director

It

RESIGNED

Assigned on 28 Jul 1999

Resigned on 29 Sep 2003

Time on role 4 years, 2 months, 1 day

LOWRIE, Bruce Alistair

Director

Architect

RESIGNED

Assigned on

Resigned on 28 Jul 1999

Time on role 24 years, 10 months, 20 days

MARSTON SMITH, Anthony John

Director

Insurance

RESIGNED

Assigned on 27 Jul 1999

Resigned on 20 Jan 2003

Time on role 3 years, 5 months, 24 days

PEDRO DAVISON, Jemima

Director

Property Secretary

RESIGNED

Assigned on 17 Jan 2002

Resigned on 10 Oct 2004

Time on role 2 years, 8 months, 24 days

RICHARDS, Emma

Director

Health Benefits Advisor

RESIGNED

Assigned on 08 Oct 2004

Resigned on 16 Mar 2007

Time on role 2 years, 5 months, 8 days

ROBERTS, Rupert John

Director

Draughtsman

RESIGNED

Assigned on 02 Mar 1992

Resigned on 12 Dec 1992

Time on role 9 months, 10 days

TABOR, Thomas

Director

Army Officer

RESIGNED

Assigned on 18 Jul 2019

Resigned on 14 Oct 2022

Time on role 3 years, 2 months, 27 days

TARLING, Neil

Director

Property Manager

RESIGNED

Assigned on 03 Jun 2014

Resigned on 21 Jan 2019

Time on role 4 years, 7 months, 18 days

WARREN, Alan Richard

Director

Digital Mapping

RESIGNED

Assigned on 15 Jun 1998

Resigned on 01 Mar 2000

Time on role 1 year, 8 months, 16 days

WEEKS, Andrew Peter

Director

Travel Manager

RESIGNED

Assigned on 11 Aug 1995

Resigned on 29 Jul 1998

Time on role 2 years, 11 months, 18 days

WHEELER, Angela

Director

Surveyor

RESIGNED

Assigned on

Resigned on 02 Mar 1992

Time on role 32 years, 3 months, 15 days

WORGAN, Patricia Ann

Director

Researcher

RESIGNED

Assigned on 14 May 2007

Resigned on 03 Nov 2012

Time on role 5 years, 5 months, 20 days

WORGAN, Roger Douglas

Director

Retired

RESIGNED

Assigned on 03 Nov 2012

Resigned on 03 Jun 2014

Time on role 1 year, 7 months


Some Companies

DELPHIC CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06154606
Status:ACTIVE
Category:Private Limited Company

EGGLETON ENTERPRISES LIMITED

19 ST ANDREWS ROAD,BEDFORD,MK40 2LL

Number:11142587
Status:ACTIVE
Category:Private Limited Company

HAVERING MUSEUM LIMITED

19-21 HIGH STREET,ROMFORD,RM1 1JU

Number:04265110
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINKRATE LIMITED

145 147 TOWN STREET HORSFORTH,WEST YORKSHIRE,LS18 5BL

Number:03118327
Status:ACTIVE
Category:Private Limited Company

LINO'S CAFE LTD.

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08612696
Status:ACTIVE
Category:Private Limited Company

STRONG FILMS LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:08361131
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