PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Pembroke House 15 Pembroke Road Pembroke House 15 Pembroke Road, Bristol, BS8 3BA
StatusACTIVE
Company No.05197463
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05197463. It was incorporated 19 years, 9 months, 12 days ago, on 04 August 2004. The company address is Pembroke House 15 Pembroke Road Pembroke House 15 Pembroke Road, Bristol, BS8 3BA.



People

BARBER, Gary Francis

Director

Pharmacist

ACTIVE

Assigned on 14 Sep 2007

Current time on role 16 years, 8 months, 2 days

DAY, Adrian Keith

Director

Director

ACTIVE

Assigned on 14 Sep 2007

Current time on role 16 years, 8 months, 2 days

HEASMAN, Jonathan Darren

Director

Garden Machinery

ACTIVE

Assigned on 14 Sep 2007

Current time on role 16 years, 8 months, 2 days

VISICK, Peter Graham

Director

Company Director

ACTIVE

Assigned on 17 May 2011

Current time on role 12 years, 11 months, 30 days

WATKIN, Stephen Allen

Director

Managing Director

ACTIVE

Assigned on 14 Sep 2007

Current time on role 16 years, 8 months, 2 days

WYSOCKI, Richard

Director

Pharmacist

ACTIVE

Assigned on 19 Nov 2014

Current time on role 9 years, 5 months, 27 days

CARPENTER, Mercy Marisa

Secretary

RESIGNED

Assigned on 11 Jan 2010

Resigned on 31 Dec 2010

Time on role 11 months, 20 days

WATKIN, Stephen Allen

Secretary

Managing Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 10 Jan 2010

Time on role 2 years, 3 months, 26 days

WITHERS, Paul Raymond

Secretary

Chartered Surveyor

RESIGNED

Assigned on 07 Oct 2004

Resigned on 14 Sep 2007

Time on role 2 years, 11 months, 7 days

BONDLAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 2004

Resigned on 07 Oct 2004

Time on role 2 months, 3 days

BANKS, Terrence Cyril

Director

Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 17 May 2011

Time on role 3 years, 8 months, 3 days

STOCK, Richard David

Director

Physician & Co Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 04 Jul 2014

Time on role 6 years, 9 months, 20 days

TAYLOR, Paul Adrian

Director

Financial Adviser

RESIGNED

Assigned on 31 Mar 2006

Resigned on 24 Mar 2015

Time on role 8 years, 11 months, 24 days

TOTHILL, Simon Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Oct 2004

Resigned on 14 Sep 2007

Time on role 2 years, 11 months, 7 days

WATKINS, Philip Baden

Director

Company Director

RESIGNED

Assigned on 14 Sep 2007

Resigned on 10 Mar 2016

Time on role 8 years, 5 months, 26 days

WITHERS, Paul Raymond

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Oct 2004

Resigned on 14 Sep 2007

Time on role 2 years, 11 months, 7 days

BONDLAW DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 07 Oct 2004

Time on role 2 months, 3 days


Some Companies

ALTER EGO BEAUTY CLINIC LTD

1ST FLOOR,WEST BROMWICH,B70 8EX

Number:09119182
Status:ACTIVE
Category:Private Limited Company

ECHO YACHTING LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11701315
Status:ACTIVE
Category:Private Limited Company

MACRO FOOD LTD

1C VINE ROW,RICHMOND,TW10 6AF

Number:11364019
Status:ACTIVE
Category:Private Limited Company

OHF 5 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08933816
Status:ACTIVE
Category:Private Limited Company

SAV CONSULTING LIMITED

447 KENTON ROAD,HARROW,HA3 0XY

Number:08520898
Status:ACTIVE
Category:Private Limited Company

SMART NEW DEVELOPMENTS LTD

234 CRANBROOK ROAD,ILFORD,IG1 4UT

Number:08697736
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