5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED

5 Royal York Villas 5 Royal York Villas, Bristol, BS8 4JR
StatusACTIVE
Company No.02162625
CategoryPrivate Limited Company
Incorporated09 Sep 1987
Age36 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

5 ROYAL YORK VILLAS CLIFTON (MANAGEMENT) COMPANY LIMITED is an active private limited company with number 02162625. It was incorporated 36 years, 9 months, 6 days ago, on 09 September 1987. The company address is 5 Royal York Villas 5 Royal York Villas, Bristol, BS8 4JR.



People

ABBOTT, Chris

Secretary

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 22 days

ABBOTT, Christopher

Director

Accountant

ACTIVE

Assigned on 25 Oct 2021

Current time on role 2 years, 7 months, 21 days

CLOAKE, James

Director

Global Partnerships Manager

ACTIVE

Assigned on 20 Jun 2021

Current time on role 2 years, 11 months, 25 days

LANHAM, Arthur

Director

Safety Health And Environmental Advisor

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 5 months, 5 days

O'SULLIVAN, Ben

Director

Accountant

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 22 days

BATEMAN, Jessica Caroline

Secretary

Retail Assistant

RESIGNED

Assigned on 27 Jan 2007

Resigned on 12 Dec 2011

Time on role 4 years, 10 months, 16 days

CLEARY, Alan John

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 7 months, 14 days

GULY, Catherine, Dr

Secretary

RESIGNED

Assigned on 10 Mar 2014

Resigned on 20 Jun 2021

Time on role 7 years, 3 months, 10 days

HAMMOND, Alistair Jonathan

Secretary

RESIGNED

Assigned on 20 Jun 2021

Resigned on 22 Sep 2022

Time on role 1 year, 3 months, 2 days

LANHAM, Arthur

Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 09 Mar 2014

Time on role 2 years, 2 months, 8 days

MAGSON, Robin David

Secretary

I T Manager

RESIGNED

Assigned on 01 Jan 2002

Resigned on 27 Jan 2007

Time on role 5 years, 26 days

MAJOR, Tim

Secretary

Financial Advisor

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 Jan 2002

Time on role 3 years, 11 months, 18 days

TANNER, Malcolm

Secretary

Claims Adjuster

RESIGNED

Assigned on 01 Nov 1994

Resigned on 14 Jan 1998

Time on role 3 years, 2 months, 13 days

BARTELS, Zoe

Director

Manager

RESIGNED

Assigned on 01 Jan 2002

Resigned on 12 Dec 2011

Time on role 9 years, 11 months, 11 days

BRAY, Andrew John

Director

Director

RESIGNED

Assigned on 11 Jun 2016

Resigned on 14 Jan 2018

Time on role 1 year, 7 months, 3 days

BRAY, Christopher

Director

Director

RESIGNED

Assigned on 02 Oct 2001

Resigned on 15 Jan 2008

Time on role 6 years, 3 months, 13 days

CARDEW, Sarah

Director

Doctor

RESIGNED

Assigned on 01 Jan 2012

Resigned on 16 Jun 2016

Time on role 4 years, 5 months, 15 days

CLEARY, Alan John

Director

Bank Officer

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 5 months, 1 day

HAMMOND, Alistair

Director

Project Manager

RESIGNED

Assigned on 14 Jan 2018

Resigned on 23 Sep 2022

Time on role 4 years, 8 months, 9 days

KNIPPSCHILD, Silke, Dr

Director

Lecturer

RESIGNED

Assigned on 27 Jan 2007

Resigned on 11 Jan 2010

Time on role 2 years, 11 months, 15 days

LEIGH, Robert

Director

Retired

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 Sep 2004

Time on role 6 years, 7 months, 18 days

MAGSON, Robin David

Director

I T Manager

RESIGNED

Assigned on 01 Jan 2002

Resigned on 27 Jan 2007

Time on role 5 years, 26 days

MAJOR, Tim

Director

Financial Advisor

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 Jan 2002

Time on role 3 years, 11 months, 18 days

MUDDIMAN, Peter

Director

Teacher

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 5 months, 1 day

RADFORD, Philip Justin

Director

Manager

RESIGNED

Assigned on 14 Jan 1998

Resigned on 01 Jan 2002

Time on role 3 years, 11 months, 18 days

ROBINSON, Karen Elizabeth

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2002

Time on role 22 years, 5 months, 14 days

TANNER, Malcolm

Director

Insurnace Claims Handler

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 5 months, 1 day

TREMLETT, Caroline

Director

Pa Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 27 Jan 2007

Time on role 2 years, 4 months, 26 days

TREMLETT, Jessica Caroline

Director

Retail Assistant

RESIGNED

Assigned on 27 Jan 2007

Resigned on 12 Dec 2011

Time on role 4 years, 10 months, 16 days

WILLIAMS, Lucy, Dr

Director

Doctor

RESIGNED

Assigned on 06 Dec 2015

Resigned on 25 Oct 2021

Time on role 5 years, 10 months, 19 days

WOODS, Tamarlsk Isabel

Director

Student

RESIGNED

Assigned on 19 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 12 days


Some Companies

1314 TAXIS LTD.

8/8 ABBEY LANE,EDINBURGH,EH8 8HH

Number:SC420064
Status:ACTIVE
Category:Private Limited Company

A1 TRAINING SERVICES (WB) LIMITED

248 MACKADOWN LANE,BIRMINGHAM,B33 0LE

Number:06827151
Status:ACTIVE
Category:Private Limited Company

LARNIK DESIGNS LIMITED

STONE GARTH,HAWES,DL8 3LZ

Number:02899158
Status:ACTIVE
Category:Private Limited Company

MORLEY ELECTRICAL LTD

35 ARNOLD STREET,LIVERSEDGE,WF15 6LQ

Number:11913032
Status:ACTIVE
Category:Private Limited Company

NEXSYSONE LIMITED

TIFFANY TOWER 8TH FLOOR, 801,DUBAI,

Number:FC035381
Status:ACTIVE
Category:Other company type

SJA HOLDINGS (STOKE) LTD

ANGEL INN,STOKE-ON-TRENT,ST4 3JB

Number:11215376
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