7 COTHAM SIDE MANAGEMENT LIMITED

7 Cotham Side, Bristol, BS6 5TP, England
StatusACTIVE
Company No.04159121
CategoryPrivate Limited Company
Incorporated13 Feb 2001
Age23 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

7 COTHAM SIDE MANAGEMENT LIMITED is an active private limited company with number 04159121. It was incorporated 23 years, 4 months, 2 days ago, on 13 February 2001. The company address is 7 Cotham Side, Bristol, BS6 5TP, England.



People

GUTHRIE, Jack

Secretary

ACTIVE

Assigned on 12 Apr 2021

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

CHRISTOPHER, Steven

Director

It Consultant

ACTIVE

Assigned on 27 Sep 2016

Current time on role 7 years, 8 months, 18 days

GUTHRIE, Jack Gordon

Director

Doctor

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 14 days

MANN, Robert

Director

Accountant

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 5 days

PRICE, Trevor John

Director

Senior Lecturer

ACTIVE

Assigned on 13 Feb 2001

Current time on role 23 years, 4 months, 2 days

CHRISTOPHER, Steven

Secretary

RESIGNED

Assigned on 21 Mar 2019

Resigned on 12 Apr 2021

Time on role 2 years, 22 days

HOBART, Nicole Lisa

Secretary

Tv Production

RESIGNED

Assigned on 13 Feb 2001

Resigned on 01 Nov 2003

Time on role 2 years, 8 months, 16 days

MOSEDALE, Patricia Eileen

Secretary

RESIGNED

Assigned on 21 Apr 2013

Resigned on 22 Mar 2015

Time on role 1 year, 11 months, 1 day

PRICE, Trevor John, Dr

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 21 Apr 2013

Time on role 11 months, 20 days

SMITH, Catherine Mary Barclay

Secretary

Librarian

RESIGNED

Assigned on 01 Nov 2003

Resigned on 30 Apr 2012

Time on role 8 years, 5 months, 29 days

THOMAS, Elaine Catherine, Dr

Secretary

RESIGNED

Assigned on 22 Mar 2015

Resigned on 21 Mar 2019

Time on role 3 years, 11 months, 30 days

COURT SECRETARIES LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 2001

Resigned on 13 Feb 2002

Time on role 1 year

HOBART, Nicole Lisa

Director

Tv Production

RESIGNED

Assigned on 13 Feb 2001

Resigned on 01 Nov 2003

Time on role 2 years, 8 months, 16 days

LANCASTER, Ruth

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2003

Resigned on 31 Jul 2012

Time on role 8 years, 8 months, 30 days

MOSEDALE, Patricia Eileen

Director

Retired

RESIGNED

Assigned on 19 Feb 2001

Resigned on 27 Sep 2016

Time on role 15 years, 7 months, 8 days

RICHARDSON, Thomas Golden

Director

Research Scientist

RESIGNED

Assigned on 03 Mar 2020

Resigned on 05 Jan 2024

Time on role 3 years, 10 months, 2 days

SMITH, Catherine Mary Barclay

Director

Librarian

RESIGNED

Assigned on 13 Feb 2001

Resigned on 04 Mar 2020

Time on role 19 years, 19 days

THOMAS, Elaine Catherine, Dr

Director

Lecturer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 01 Jan 2020

Time on role 7 years, 5 months

COURT BUSINESS SERVICES LTD

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 2001

Resigned on 13 Feb 2001

Time on role


Some Companies

ARM IT SOLUTIONS LIMITED

LANCASTER COURT,FAREHAM,PO15 5TU

Number:09845822
Status:ACTIVE
Category:Private Limited Company

COWLEY BROS.(DEVELOPMENTS)LIMITED

MORRIS OWEN HOUSE,SWINDON,SN1 4BG

Number:00733463
Status:ACTIVE
Category:Private Limited Company
Number:07343242
Status:ACTIVE
Category:Private Limited Company

M20 LEARNING TRUST

BEAVER ROAD PRIMARY SCHOOL BEAVER ROAD,MANCHESTER,M20 6SX

Number:08698831
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEDIFS LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:08157707
Status:LIQUIDATION
Category:Private Limited Company

RSK PLUMBING AND HEATING LIMITED

4 LANGLEY BUSINESS COURT WORLDS END,NEWBURY,RG20 8RY

Number:08680206
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