Advanced company searchLink opens in new window

6 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED

Company number 04735056

Filter officers

Filter officers

Officers: 13 officers / 7 resignations

O'DONNELL, Anna May

Correspondence address
6 Midhurst Avenue, London, England, N10 3EN
Role Active
Secretary
Appointed on
7 January 2015

GIBBS, Helen Kathryn

Correspondence address
69 Earles Meadow, Horsham, England, RH12 4HR
Role Active
Director
Date of birth
October 1966
Appointed on
11 September 2023
Nationality
British
Country of residence
England
Occupation
Company Director

QUILTER, Derek Peter Eldrid

Correspondence address
The Hackets, Hacket Lane, Thornbury, Bristol, England, BS35 3TY
Role Active
Director
Date of birth
September 1957
Appointed on
1 March 2013
Nationality
British
Country of residence
England
Occupation
Divisional Director

STERN, Christopher Anthony Grainger, Dr

Correspondence address
6 Midhurst Avenue, Muswell Hill, London, N10 3EN
Role Active
Director
Date of birth
April 1953
Appointed on
27 October 2008
Nationality
British
Country of residence
England
Occupation
Doctor

WEETCH, Mary Julia

Correspondence address
Flat 1b Queens Mansions, 6 Arlington Villas, Clifton, Bristol, BS8 2EF
Role Active
Director
Date of birth
August 1946
Appointed on
15 April 2003
Nationality
British
Country of residence
United Kingdom
Occupation
Teacher

YUILLE, Oliver Barrington

Correspondence address
1a Queens Mansions 6, Arlington Villas, Clifton, Bristol, BS8 2EF
Role Active
Director
Date of birth
June 1977
Appointed on
24 October 2008
Nationality
British
Country of residence
United Kingdom
Occupation
Recruitment Manager

STEPHEN BRENNAN INSURANCE BROKER

Correspondence address
97 Lower Redland Road, Bristol, Bristol, BS6 6SW
Role Resigned
Secretary
Appointed on
17 January 2013
Resigned on
1 January 2015

Registered in a European Economic Area What's this?

Place registered
97 LOWER RELAND ROAD BRISTOL BS6 6SW
Registration number
04735056

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Orchard Court, Orchard Lane, Bristol, United Kingdom, BS1 5WS
Role Resigned
Secretary
Appointed on
15 April 2003
Resigned on
10 June 2012

Registered in a European Economic Area What's this?

Place registered
ENGLAND AND WALES
Registration number
2340722

DAVIS, Jacqueline

Correspondence address
Old Marlyng, Mayfield Road, Frant, Nr Tunbridge Wells, Kent, TN3 9HS
Role Resigned
Director
Date of birth
January 1951
Appointed on
15 April 2003
Resigned on
1 March 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Dentist

DAVIS, Roderick John

Correspondence address
Old Marlyng, Mayfield Road, Frant, Nr Tunbridge Wells, Kent, TN3 9HS
Role Resigned
Director
Date of birth
August 1950
Appointed on
12 March 2004
Resigned on
1 April 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Practice Manager

FORBES, Janet Louise Agnes

Correspondence address
Flat 3 Queens Mansions, 6 Arlington Villas Clifton, Bristol, BS8 2EF
Role Resigned
Director
Date of birth
May 1961
Appointed on
15 April 2003
Resigned on
15 September 2003
Nationality
British
Occupation
Solicitor

LLOYD, Gillian Catherine

Correspondence address
Queens Mansions, Arlington Villas, Bristol, England, BS8 2EF
Role Resigned
Director
Date of birth
August 1959
Appointed on
17 January 2015
Resigned on
21 September 2023
Nationality
British
Country of residence
England
Occupation
Retired

WHITE, Jeanne

Correspondence address
10 Rylett Crescent, Shepherds Bush, London, W12 9RL
Role Resigned
Director
Date of birth
July 1946
Appointed on
15 April 2003
Resigned on
5 March 2008
Nationality
British
Occupation
Director