TYNDALLS PARK MANAGEMENT COMPANY LIMITED

10 Waring House 10 Waring House, Bristol, BS1 6TB
StatusACTIVE
Company No.03757150
Category
Incorporated21 Apr 1999
Age25 years, 29 days
JurisdictionEngland Wales

SUMMARY

TYNDALLS PARK MANAGEMENT COMPANY LIMITED is an active with number 03757150. It was incorporated 25 years, 29 days ago, on 21 April 1999. The company address is 10 Waring House 10 Waring House, Bristol, BS1 6TB.



People

THE SILVER FOX PROPERTY COMPANY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 19 days

COYNE, Michelle

Director

Landlord

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 3 months, 10 days

HUNT, Alice

Director

Therapist

ACTIVE

Assigned on 19 Jan 2021

Current time on role 3 years, 4 months, 1 day

METZGER, Jean-Paul, Dr

Director

Composer

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 19 days

SAIDIEH, Farhad

Director

Unemployed

ACTIVE

Assigned on 16 Jul 2021

Current time on role 2 years, 10 months, 4 days

TRIFFITT, Paul Kevin

Director

Management Consultant

ACTIVE

Assigned on 09 May 2013

Current time on role 11 years, 11 days

WOODS, John

Director

Driver

ACTIVE

Assigned on 15 Aug 2019

Current time on role 4 years, 9 months, 5 days

BRYAN, Roger Charles

Secretary

RESIGNED

Assigned on 21 Sep 2000

Resigned on 01 Nov 2005

Time on role 5 years, 1 month, 10 days

DELONG, Andrew Michael

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Feb 2013

Time on role 4 years, 4 months

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 01 Oct 2008

Time on role 2 years, 11 months

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Apr 1999

Resigned on 21 Sep 2000

Time on role 1 year, 5 months

ADAMS, Alexander Malcolm

Director

Computer Consultant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 19 Sep 2006

Time on role 6 years, 3 months, 6 days

ALMOND, Penelope Nicola

Director

Retired

RESIGNED

Assigned on 11 May 2009

Resigned on 01 May 2018

Time on role 8 years, 11 months, 20 days

ALMOND, Penelope Nicola

Director

Local Government Officer

RESIGNED

Assigned on 19 Sep 2006

Resigned on 16 Oct 2007

Time on role 1 year, 27 days

CLAREBOETS, Steven

Director

Engineer

RESIGNED

Assigned on 10 Nov 2016

Resigned on 18 Apr 2019

Time on role 2 years, 5 months, 8 days

CROSS, Martyn Peter

Director

Independant Financial Advisor

RESIGNED

Assigned on 03 Nov 2006

Resigned on 19 Jan 2021

Time on role 14 years, 2 months, 16 days

DAVIES, Stephen

Director

Dentist

RESIGNED

Assigned on 19 Sep 2006

Resigned on 28 Apr 2008

Time on role 1 year, 7 months, 9 days

DRUMMOND, Alex

Director

Computer Programmer

RESIGNED

Assigned on 26 Apr 2015

Resigned on 01 May 2018

Time on role 3 years, 5 days

FISHER, Christopher

Director

Retired

RESIGNED

Assigned on 16 Aug 2016

Resigned on 18 Sep 2020

Time on role 4 years, 1 month, 2 days

GREGORY, Siyrid

Director

Retired

RESIGNED

Assigned on 13 Jun 2000

Resigned on 08 Dec 2015

Time on role 15 years, 5 months, 25 days

HARROWES, Venetia Ann

Director

Retired

RESIGNED

Assigned on 13 Jun 2000

Resigned on 16 Jun 2004

Time on role 4 years, 3 days

HARVEY, Jacqueline

Director

Training Manager

RESIGNED

Assigned on 13 Jun 2000

Resigned on 28 Apr 2008

Time on role 7 years, 10 months, 15 days

KENNEDY, Suzanne Clair

Director

Retailer

RESIGNED

Assigned on 13 Jun 2000

Resigned on 28 Apr 2008

Time on role 7 years, 10 months, 15 days

LLOYD, Mervyn William

Director

Retired

RESIGNED

Assigned on 13 Jun 2000

Resigned on 06 Apr 2006

Time on role 5 years, 9 months, 23 days

MALE, Nathan James

Director

Chartered Tax Accountant

RESIGNED

Assigned on 29 Nov 2004

Resigned on 25 Oct 2007

Time on role 2 years, 10 months, 26 days

MALE, Victoria Elizabeth

Director

Hr Manager

RESIGNED

Assigned on 25 Oct 2007

Resigned on 10 Apr 2012

Time on role 4 years, 5 months, 16 days

MURISON, Sheila May

Director

Company Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 28 May 2015

Time on role 14 years, 11 months, 15 days

REEDER, Lyn

Director

Retired

RESIGNED

Assigned on 19 Sep 2006

Resigned on 01 Feb 2013

Time on role 6 years, 4 months, 12 days

RIDLER, Clive William

Director

Eng Consultant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 28 Jun 2002

Time on role 2 years, 15 days

TILLING, Mark David

Director

Shopkeeper

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Jun 2008

Time on role 1 year, 9 months, 11 days

TRACKMAN, Laurence Julian

Director

Company Director

RESIGNED

Assigned on 12 Jun 2000

Resigned on 31 Aug 2000

Time on role 2 months, 19 days

VELOCITY COMPANY (HOLDINGS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Apr 1999

Resigned on 13 Jun 2000

Time on role 1 year, 1 month, 22 days


Some Companies

96 OLD FORD ROAD LIMITED

70B DARNLEY ROAD,LONDON,E9 6QH

Number:10641726
Status:ACTIVE
Category:Private Limited Company

EICHHORN & ASSOCIATES LIMITED

RAE HOUSE,BISHOPS STORTFORD,CM23 3BT

Number:11669342
Status:ACTIVE
Category:Private Limited Company

HASHTAG BOOM LIMITED

33 ASHLEY LANE,NORTHAMPTON,NN3 7TH

Number:09290903
Status:ACTIVE
Category:Private Limited Company

ORCADES II LIMITED

NO 7,CAMELFORD,PL32 9QT

Number:05399134
Status:ACTIVE
Category:Private Limited Company

SUBWORKS LTD

THE WILLOWS,PONTYPRIDD,CF38 2HG

Number:08827698
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY EXPLORER LIMITED

12 COPTHALL DRIVE,LONDON,NW7 2NB

Number:08445673
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