SOUTH PARADE GARDENS MANAGEMENT COMPANY LIMITED

256 Southmead Rod, Bristol, BS10 5EN, United Kingdom
StatusACTIVE
Company No.06791992
Category
Incorporated15 Jan 2009
Age15 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTH PARADE GARDENS MANAGEMENT COMPANY LIMITED is an active with number 06791992. It was incorporated 15 years, 5 months, 1 day ago, on 15 January 2009. The company address is 256 Southmead Rod, Bristol, BS10 5EN, United Kingdom.



People

CHURCH, Adam

Secretary

ACTIVE

Assigned on 27 Mar 2019

Current time on role 5 years, 2 months, 20 days

BECK, David Scott

Director

Retired

ACTIVE

Assigned on 03 Aug 2020

Current time on role 3 years, 10 months, 13 days

DERRIMAN, Lucia Iolonda Rita Charlotta

Director

Doctor

ACTIVE

Assigned on 29 Jan 2014

Current time on role 10 years, 4 months, 18 days

MCBRIDE, Fergus

Director

Company Director

ACTIVE

Assigned on 03 Aug 2015

Current time on role 8 years, 10 months, 13 days

MISTRY, Raman

Director

Business Consultant

ACTIVE

Assigned on 16 Feb 2009

Current time on role 15 years, 4 months

TEASDALE, Stephen Joseph

Director

Business Development Manager

ACTIVE

Assigned on 22 Jan 2015

Current time on role 9 years, 4 months, 25 days

WILKINSON, James Gordon, Dr

Secretary

Managing Director

RESIGNED

Assigned on 27 Feb 2009

Resigned on 03 Aug 2015

Time on role 6 years, 5 months, 4 days

HILLCREST ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 May 2010

Resigned on 31 Jan 2012

Time on role 1 year, 8 months, 13 days

UK COMPANY SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2009

Resigned on 15 Jan 2009

Time on role

WOODS BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Aug 2015

Resigned on 31 Aug 2018

Time on role 3 years, 28 days

DUNK, Richard Michael

Director

Surveyor

RESIGNED

Assigned on 25 Feb 2009

Resigned on 27 Mar 2019

Time on role 10 years, 1 month, 2 days

FULLER, Oliver

Director

Energy Surveyor

RESIGNED

Assigned on 16 Feb 2009

Resigned on 13 Sep 2013

Time on role 4 years, 6 months, 25 days

GARNSEY, Julian David

Director

Civil Engineer

RESIGNED

Assigned on 16 Feb 2009

Resigned on 27 Nov 2012

Time on role 3 years, 9 months, 11 days

HARBOUR, Sarah

Director

Event Manager

RESIGNED

Assigned on 16 Feb 2009

Resigned on 02 Jun 2010

Time on role 1 year, 3 months, 14 days

HARDING, Stella Irene

Director

Tutor

RESIGNED

Assigned on 27 Feb 2009

Resigned on 31 Jan 2011

Time on role 1 year, 11 months, 4 days

KUWABARA, Patricia, Professor

Director

University Professor

RESIGNED

Assigned on 16 Feb 2009

Resigned on 13 Mar 2024

Time on role 15 years, 25 days

LOUDON, James Bruce Alexander

Director

Engineer

RESIGNED

Assigned on 25 Nov 2013

Resigned on 02 May 2024

Time on role 10 years, 5 months, 7 days

MARK, Isabel Charlotte

Director

Doctor

RESIGNED

Assigned on 15 Sep 2010

Resigned on 04 Apr 2014

Time on role 3 years, 6 months, 19 days

MAUREEN, Caveley

Director

Formation Agent

RESIGNED

Assigned on 15 Jan 2009

Resigned on 31 Jan 2011

Time on role 2 years, 16 days

MURPHY, Catherine

Director

Accountant

RESIGNED

Assigned on 07 Oct 2012

Resigned on 14 Oct 2013

Time on role 1 year, 7 days

OAKHAM, Benjamin Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2012

Resigned on 31 Oct 2013

Time on role 1 year, 8 months, 30 days

PORTER, Mark

Director

Engineer

RESIGNED

Assigned on 16 Feb 2009

Resigned on 23 Apr 2018

Time on role 9 years, 2 months, 7 days

SHORE, James Andrew

Director

Md

RESIGNED

Assigned on 12 Feb 2009

Resigned on 07 Oct 2012

Time on role 3 years, 7 months, 23 days

TRACEY, Lee

Director

Creative Director

RESIGNED

Assigned on 28 Nov 2012

Resigned on 25 Feb 2019

Time on role 6 years, 2 months, 27 days

WILKINSON, James Gordon, Dr

Director

Managing Director

RESIGNED

Assigned on 27 Feb 2009

Resigned on 03 Aug 2015

Time on role 6 years, 5 months, 4 days

WILSON, Mary Margaret

Director

Nutritionist

RESIGNED

Assigned on 25 Nov 2013

Resigned on 09 Sep 2019

Time on role 5 years, 9 months, 14 days


Some Companies

ABERDEEN INTERNATIONAL CENTRE

SC271859: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC271859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLIND SOLUTIONS LIMITED

15 VALE STREET,DENBIGH,LL16 3AD

Number:09712839
Status:ACTIVE
Category:Private Limited Company

CORA AND CO (TEIGNMOUTH) LIMITED

27 FORE STREET,TEIGNMOUTH,TQ14 8DZ

Number:04568881
Status:ACTIVE
Category:Private Limited Company

KJH BEAUTY LTD

103 HIGH STREET,CROWTHORNE,RG45 7AD

Number:09704142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLE EAST AND INTERNATIONAL TRADING COMPANY LIMITED

117 BOSTON MANOR ROAD,MIDDLESEX,TW8 9JR

Number:02323104
Status:ACTIVE
Category:Private Limited Company

PTPINNOVATION LIMITED

CENTRAL OFFICE, COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:10789294
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