CHARMFOREST PROPERTY MANAGEMENT LIMITED

6 officers / 12 resignations

BLOCK MANAGEMENT, EASTON BEVINS

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role ACTIVE
Secretary
Appointed on
22 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS14 0BB £352,000

TROSKIE, ALISON JANE

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
28 December 2017
Nationality
BRITISH
Occupation
PRODUCT PHOTOGRAPHER AND ILLUSTRATOR

Average house price in the postcode BS14 0BB £352,000

JACQUES, NATALIE

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role ACTIVE
Director
Date of birth
May 1987
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
BANK STAFF

Average house price in the postcode BS14 0BB £352,000

POOLE, PHILLIP MICHAEL

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
19 October 2006
Nationality
BRITISH
Occupation
LORRY DRIVER

Average house price in the postcode BS14 0BB £352,000

DAVIS, JAMES ALBERT

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role ACTIVE
Director
Date of birth
August 1951
Appointed on
18 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS14 0BB £352,000

GREGORY HOOK, Jane Ann

Correspondence address
Easton Bevins Unit 26 Osprey Court, Bristol, United Kingdom, BS14 0BB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 May 2004
Resigned on
18 April 2024
Nationality
British
Occupation
Book Keeper

Average house price in the postcode BS14 0BB £352,000


MCDADE, ALAN

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role RESIGNED
Secretary
Appointed on
14 May 2018
Resigned on
22 June 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS14 0BB £352,000

STEVENSON, SUKITA

Correspondence address
UNIT 26 OSPREY COURT, BRISTOL, UNITED KINGDOM, BS14 0BB
Role RESIGNED
Secretary
Appointed on
17 June 2017
Resigned on
14 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BS14 0BB £352,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
17 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
8 September 2008
Resigned on
18 December 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

SINGLETON, JOANNE

Correspondence address
2 WHITFIELD HOUSE, THE PARK KINGSWOOD, BRISTOL, BS15 4BP
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
25 May 2004
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
HR MANAGER

Average house price in the postcode BS15 4BP £189,000

LAND, BERNARD ALAN

Correspondence address
17 RINGWOOD GROVE, WESTON SUPER MARE, AVON, BS23 2UA
Role RESIGNED
Secretary
Appointed on
15 April 2003
Resigned on
8 September 2008
Nationality
BRITISH

Average house price in the postcode BS23 2UA £525,000

BRITTON, GLORIA FLORINDA

Correspondence address
SOUTH WEST WING SISTON COURT, SISTON MANGOTSFIELD, BRISTOL, AVON, BS16 9LU
Role RESIGNED
Secretary
Appointed on
13 June 2001
Resigned on
15 April 2003
Nationality
BRITISH
Occupation
BALLET TEACHER

Average house price in the postcode BS16 9LU £970,000

BRITTON, FRANCIS JOHN

Correspondence address
SOUTH WING, SISTON COURT MANGOTSFIELD, BRISTOL, BS16 9LU
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
13 June 2001
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode BS16 9LU £970,000

BRITTON, GLORIA FLORINDA

Correspondence address
SOUTH WEST WING SISTON COURT, SISTON MANGOTSFIELD, BRISTOL, AVON, BS16 9LU
Role RESIGNED
Director
Date of birth
March 1936
Appointed on
13 May 2001
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
BALLET TEACHER

Average house price in the postcode BS16 9LU £970,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 May 2001
Resigned on
13 June 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
4 May 2001
Resigned on
13 June 2001

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 May 2001
Resigned on
13 June 2001

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company