10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED

Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England
StatusACTIVE
Company No.02016298
Category
Incorporated01 May 1986
Age38 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

10 BELLEVUE (CLIFTON) MANAGEMENT COMPANY LIMITED is an active with number 02016298. It was incorporated 38 years, 1 month, 2 days ago, on 01 May 1986. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England.



People

CHINN, Karen Lucy

Secretary

Consultant

ACTIVE

Assigned on 06 Sep 2006

Current time on role 17 years, 8 months, 27 days

CHINN, Karen Lucy

Director

Consultant

ACTIVE

Assigned on 20 Oct 2007

Current time on role 16 years, 7 months, 14 days

HORSEY, Penelope Clare

Director

Director

ACTIVE

Assigned on 08 Nov 2016

Current time on role 7 years, 6 months, 25 days

KING, Julia Kristin, Dr

Director

Director

ACTIVE

Assigned on 09 Mar 2021

Current time on role 3 years, 2 months, 25 days

LIVESEY, Paula Jane

Director

University Teacher

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 6 months, 2 days

MORGAN, Sophie Victoria

Director

Student

ACTIVE

Assigned on 10 May 2006

Current time on role 18 years, 24 days

DRURY, William James

Secretary

Pharmaceuticals Consultant

RESIGNED

Assigned on 25 Aug 2006

Resigned on 20 Oct 2007

Time on role 1 year, 1 month, 26 days

FOX, Paul Mark

Secretary

RESIGNED

Assigned on

Resigned on 16 Jan 1992

Time on role 32 years, 4 months, 18 days

SKINNER, Jonathan

Secretary

It Analyst

RESIGNED

Assigned on 24 Jun 2003

Resigned on 01 Apr 2006

Time on role 2 years, 9 months, 8 days

WAINWRIGHT, Quenten Luke

Secretary

RESIGNED

Assigned on

Resigned on 10 Aug 1997

Time on role 26 years, 9 months, 24 days

WALMSLEY, Tom

Secretary

Photographer

RESIGNED

Assigned on 11 Aug 1997

Resigned on 12 Aug 2003

Time on role 6 years, 1 day

BADHAM, Katherine, Dr

Director

Doctor

RESIGNED

Assigned on 30 Oct 2003

Resigned on 10 Aug 2005

Time on role 1 year, 9 months, 11 days

BRUNNER, Magnus Gregory Nathaniel

Director

Student

RESIGNED

Assigned on 01 Oct 1993

Resigned on 31 May 2006

Time on role 12 years, 8 months

CAMBELL, Jessica Louise

Director

Student

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 8 months, 4 days

COCKSEDGE, Claire

Director

Publishing

RESIGNED

Assigned on 03 Nov 2001

Resigned on 12 Aug 2005

Time on role 3 years, 9 months, 9 days

DAVIES, Christopher Michael

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2015

Resigned on 20 Dec 2017

Time on role 2 years, 8 months, 20 days

DRURY, William James

Director

Regulatory Executive

RESIGNED

Assigned on 12 Aug 2005

Resigned on 30 Nov 2009

Time on role 4 years, 3 months, 18 days

FOX, Paul Mark

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 25 Feb 2000

Time on role 24 years, 3 months, 9 days

LANKESTER, Felix

Director

Producer

RESIGNED

Assigned on 04 Mar 1999

Resigned on 31 Mar 2015

Time on role 16 years, 27 days

PERRYMAN, Elena Rose

Director

None

RESIGNED

Assigned on 08 Dec 2017

Resigned on 08 Mar 2021

Time on role 3 years, 3 months

PREST, Elizabeth

Director

Trainee Manager

RESIGNED

Assigned on

Resigned on 26 Oct 2001

Time on role 22 years, 7 months, 8 days

SKINNER, Jonathan

Director

Building Surveyor

RESIGNED

Assigned on 24 Jun 2003

Resigned on 01 Apr 2006

Time on role 2 years, 9 months, 8 days

TALBOT, Paul Bryan

Director

Project Manager

RESIGNED

Assigned on 10 Aug 2005

Resigned on 08 Nov 2016

Time on role 11 years, 2 months, 29 days

THORNTON, Paul Christopher

Director

Architect

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 5 months, 3 days

WAINWRIGHT, Quenten Luke

Director

Film Editor

RESIGNED

Assigned on

Resigned on 10 Aug 1997

Time on role 26 years, 9 months, 24 days

WALMSLEY, Tom

Director

Photographer

RESIGNED

Assigned on 27 Jun 1997

Resigned on 24 Jun 2003

Time on role 5 years, 11 months, 27 days


Some Companies

BENGO CLOUD LTD

ROOM Q,LONDON,SE15 2NL

Number:10693271
Status:ACTIVE
Category:Private Limited Company

G2 CARPENTRY & CONSTRUCTION LTD

64A AVONDALE AVENUE,STAINES UPON THAMES,TW18 2NQ

Number:11851324
Status:ACTIVE
Category:Private Limited Company

I PATEL TRANSPORT LIMITED

41 CASTLETON ROAD,PRESTON,PR1 6QD

Number:10441461
Status:ACTIVE
Category:Private Limited Company

KAWSHALA PEIRIS LTD

37 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB

Number:11772356
Status:ACTIVE
Category:Private Limited Company

MARTIN HAIGH CONTRACTOR LIMITED

2 BRIERS BROW, CHORLEY,LANCASHIRE,PR6 8HD

Number:11699514
Status:ACTIVE
Category:Private Limited Company

MAYTREES (EASTVILLE) MANAGEMENT COMPANY LIMITED

THE HIVE C/O ADVANCE BLOCK MANAGEMENT,MANCHESTER,M1 1FN

Number:05013736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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