8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED

8 Cambridge Park 8 Cambridge Park, Bristol, BS6 6XN
StatusACTIVE
Company No.03463775
Category
Incorporated11 Nov 1997
Age26 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

8 CAMBRIDGE PARK REDLAND BRISTOL LIMITED is an active with number 03463775. It was incorporated 26 years, 8 months, 20 days ago, on 11 November 1997. The company address is 8 Cambridge Park 8 Cambridge Park, Bristol, BS6 6XN.



People

JAMES, Cathryn Elizabeth

Secretary

ACTIVE

Assigned on 01 Aug 2022

Current time on role 2 years

CLEMESHA, Dona Rose

Director

Housewife

ACTIVE

Assigned on 01 Aug 2022

Current time on role 2 years

JAMES, Cathryn Elizabeth

Director

Director

ACTIVE

Assigned on 12 Nov 2020

Current time on role 3 years, 8 months, 19 days

SPARKES, John Michael

Director

Retired

ACTIVE

Assigned on 11 Nov 2020

Current time on role 3 years, 8 months, 20 days

TAILBY, Catherine Susan

Director

Retired Solicitor

ACTIVE

Assigned on 11 Nov 1997

Current time on role 26 years, 8 months, 20 days

THIELE, Kevin Thomas Alan

Director

Managing Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 3 years, 1 month, 1 day

HASTINGS, Gordon

Secretary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 31 Oct 2013

Time on role 15 years, 11 months, 20 days

TAILBY, Catherine Susan

Secretary

RESIGNED

Assigned on 31 Oct 2013

Resigned on 01 Aug 2022

Time on role 8 years, 9 months, 1 day

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1997

Resigned on 11 Nov 1997

Time on role

CRABTREE, Paula

Director

Project Manager

RESIGNED

Assigned on 11 Nov 1997

Resigned on 05 Apr 2004

Time on role 6 years, 4 months, 24 days

CRAIG, Graeme Kenneth

Director

Call Centre Manager

RESIGNED

Assigned on 11 Nov 1997

Resigned on 18 May 2005

Time on role 7 years, 6 months, 7 days

CROSS, Jennie Mary Anne

Director

Retired

RESIGNED

Assigned on 04 Nov 2011

Resigned on 27 Jan 2021

Time on role 9 years, 2 months, 23 days

DOIG, Jamie

Director

Client Manager

RESIGNED

Assigned on 23 May 2005

Resigned on 17 Aug 2007

Time on role 2 years, 2 months, 25 days

GIANNETTI, Fabio

Director

Researcher

RESIGNED

Assigned on 06 Apr 2004

Resigned on 16 May 2008

Time on role 4 years, 1 month, 10 days

HASTINGS, Gordon

Director

Retired Professional Engineer

RESIGNED

Assigned on 01 Oct 2009

Resigned on 29 Jul 2019

Time on role 9 years, 9 months, 28 days

SPARKES, John

Director

Manager

RESIGNED

Assigned on 01 Jul 2002

Resigned on 23 Sep 2019

Time on role 17 years, 2 months, 22 days

TANDEY, Lisa

Director

Marketing Manager

RESIGNED

Assigned on 11 Nov 1997

Resigned on 30 Jun 2002

Time on role 4 years, 7 months, 19 days

WALLACE, Graham Neil

Director

Recruitment Consultant

RESIGNED

Assigned on 18 Aug 2007

Resigned on 27 Apr 2022

Time on role 14 years, 8 months, 9 days

WHITEHOUSE, Anne Elizabeth, Dr

Director

Medical Doctor

RESIGNED

Assigned on 16 May 2008

Resigned on 04 Nov 2011

Time on role 3 years, 5 months, 19 days


Some Companies

CARDLAB LTD

4 CHERRY TREE ROAD,CHINNOR,OX39 4QY

Number:08321250
Status:ACTIVE
Category:Private Limited Company

CCD 358 LTD.

358 COWBRIDGE ROAD EAST,CARDIFF,CF5 1HE

Number:10183891
Status:ACTIVE
Category:Private Limited Company

FAIRGAIN INVESTMENTS LIMITED

40 LANSDOWNE ROAD,LUTON,LU3 1EE

Number:02907076
Status:ACTIVE
Category:Private Limited Company

HOMELANDS PARK LTD

HIGH GREEN,BRIDGNORTH,WV16 6PP

Number:07035068
Status:ACTIVE
Category:Private Limited Company

L & L PROPERTY DEVELOPERS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10055325
Status:ACTIVE
Category:Private Limited Company

MALIM 98 SERVICES LIMITED

350 WANSTEAD PARK ROAD,LONDON,IG1 3TY

Number:11116125
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