ST VINCENT'S ROCKS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
8 officers / 17 resignations

OSBORN, Andrew Peter

Correspondence address
Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
25 June 2019
Resigned on
29 September 2021
Nationality
British
Occupation
None

Average house price in the postcode BS6 6UJ £798,000

PROUT, STEPHEN GODFREY SNOWDEN

Correspondence address
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Role ACTIVE
Director
Date of birth
May 1943
Appointed on
15 June 2017
Nationality
BRITISH
Occupation
NONE SUPPLIED

Average house price in the postcode BS6 6UJ £798,000

SHEVLIN, MICHAEL JOHN

Correspondence address
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Role ACTIVE
Director
Date of birth
September 1947
Appointed on
15 June 2017
Nationality
BRITISH
Occupation
NONE SUPPLIED

Average house price in the postcode BS6 6UJ £798,000

COCKRAM, DAVID BRETT

Correspondence address
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Role ACTIVE
Director
Date of birth
January 1947
Appointed on
17 February 2016
Nationality
BRITISH
Occupation
RETIRED CHARTERED SURVEYOR

Average house price in the postcode BS6 6UJ £798,000

MANDERSON, Raymond Frederick

Correspondence address
2 Litfield Place, Clifton Down, Bristol, United Kingdom, BS8 3LT
Role ACTIVE
director
Date of birth
September 1948
Appointed on
16 May 2012
Resigned on
29 September 2021
Nationality
British
Occupation
Retired

Average house price in the postcode BS8 3LT £2,587,000

REID, Kenneth

Correspondence address
12a St Vincents Rocks West Mall, Clifton, Bristol, Uk, BS8 4BJ
Role ACTIVE
director
Date of birth
April 1947
Appointed on
7 February 2011
Resigned on
29 September 2021
Nationality
British
Occupation
Management Consultant

Average house price in the postcode BS8 4BJ £469,000

HILLCREST ESTATE MANAGEMENT LIMITED

Correspondence address
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, SOMERSET, UNITED KINGDOM, BS6 6UJ
Role ACTIVE
Secretary
Appointed on
7 February 2011
Nationality
BRITISH

Average house price in the postcode BS6 6UJ £798,000

OPIE, ROGER GORDON

Correspondence address
HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6UJ
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
SELF-EMPLOYED

Average house price in the postcode BS6 6UJ £798,000


HAMMOND, CHRISTINA PENELOPE

Correspondence address
BRUNEL HOUSE ST VICENT'S ROCK, SION HILL, CLIFTON, BRISTOL, UNITED KINGDOM, BS8 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
16 May 2012
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS8 4BL £1,327,000

MULLIGAN, ROBERT DRENNAN

Correspondence address
1 ST VINCENTS ROCKS, SION HILL, BRISTOL, AVON, BS8 4BL
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
18 October 2007
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
ENGINEERING

Average house price in the postcode BS8 4BL £1,327,000

OPIE, MARY

Correspondence address
1 SPRING HOUSE, SION HILL, CLIFTON, BRISTOL
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
18 December 2006
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LAND, BERNARD ALAN

Correspondence address
17 RINGWOOD GROVE, WESTON SUPER MARE, AVON, BS23 2UA
Role RESIGNED
Secretary
Appointed on
27 January 2006
Resigned on
11 April 2008
Nationality
BRITISH

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

HAMMOND, CHRISTINA PENELOPE

Correspondence address
BRUNEL HOUSE ST VINCENT'S ROCKS, SION HILL CLIFTON, BRISTOL, BS8 4BL
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
23 June 2005
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS8 4BL £1,327,000

HELE, JANE

Correspondence address
10 ST VINCENTS ROCKS, WEST MALL CLIFTON, BRISTOL, AVON, BS8 4BJ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
23 June 2005
Resigned on
18 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode BS8 4BJ £469,000

GARFITT, BARRY DAVID

Correspondence address
FLAT 3 ST VINCENTS ROCKS, SION HILL CLIFTON, BRISTOL, AVON, BS8 4BL
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
23 June 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode BS8 4BL £1,327,000

GILG, ALASTAIR CAMERON

Correspondence address
FLAT 5 SION SPRING HOUSE, SION HILL CLIFTON, BRISTOL, AVON, BS8 4BS
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
23 June 2005
Resigned on
1 February 2007
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode BS8 4BS £602,000

MANDERSON, RAYMOND FREDERICK

Correspondence address
PRICEWATERHOUSECOOPERS LLP, 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
23 June 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
TAX CONSULTANT

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ORCHARD COURT, ORCHARD LANE, BRISTOL, BS1 5WS
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
5 May 2006
Nationality
BRITISH

HAMPTONS INTERNATIONAL

Correspondence address
77 SOUTH AUDLEY STREET, LONDON, W1K 1JG
Role RESIGNED
Secretary
Appointed on
20 May 2002
Resigned on
1 May 2003
Nationality
BRITISH

Average house price in the postcode W1K 1JG £25,120,000

SANDERSON, CATHERINE LOUISE

Correspondence address
4 QUEEN SQUARE, BATH, SOMERSET, BA1 2HA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
22 October 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

SANDERSON, CATHERINE LOUISE

Correspondence address
4 QUEEN SQUARE, BATH, SOMERSET, BA1 2HA
Role RESIGNED
Secretary
Appointed on
22 October 2001
Resigned on
17 May 2002
Nationality
BRITISH

HANCOCK, JEREMY DAVID

Correspondence address
4 QUEEN SQUARE, BATH, BA1 2HA
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
21 October 2001
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GREEN, STEPHEN CHARLES

Correspondence address
THE GATEHOUSE, LAGGAN GARDENS COLLEGE ROAD, BATH, BA1 5RX
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
6 June 2001
Resigned on
23 June 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BA1 5RX £1,866,000

GREEN, JANE PHILLIPPA

Correspondence address
WILKES, THE GATEHOUSE, LAGGAN GARDENS, BATH, BA1 5RX
Role RESIGNED
Secretary
Appointed on
6 June 2001
Resigned on
22 October 2001
Nationality
BRITISH

Average house price in the postcode BA1 5RX £1,866,000

BRISTOL LEGAL SERVICES LIMITED

Correspondence address
PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, AVON, BS2 8PE
Role RESIGNED
Nominee Secretary
Appointed on
6 June 2001
Resigned on
6 June 2001

Average house price in the postcode BS2 8PE £564,000


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