About

Registered Number: 02390510
Date of Incorporation: 31/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 3 Montpelier, Weston Super Mare, Avon, BS23 2RQ

 

Founded in 1989, 3 Montpelier Weston-super-mare Management Ltd have registered office in Avon, it's status is listed as "Active". The business has 16 directors listed as Egitto, Joleen, Hoare, Vanessa, Neads, Trudi, Bromfield, Nannette, Bromfield, Nannette Ruth, Burdge, Christopher Paul, Ellis, Simon John Vincent, Rutherford, Clare Louise, Adamopoulos, Angelos, Bromfield, Nannette Ruth, Cornish, Jonathan Charles, Cuttell, David Howard, Ellis, Edna, Magill, Rebecca, Page, Andrew Christopher, Pearce, Andrew Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGITTO, Joleen 07 February 2017 - 1
HOARE, Vanessa 03 March 2013 - 1
NEADS, Trudi 02 February 2007 - 1
ADAMOPOULOS, Angelos 29 April 1994 22 November 1996 1
BROMFIELD, Nannette Ruth 10 June 2011 31 October 2011 1
CORNISH, Jonathan Charles 02 February 2007 30 June 2014 1
CUTTELL, David Howard N/A 29 April 1994 1
ELLIS, Edna 22 November 1996 01 March 2005 1
MAGILL, Rebecca 29 June 2009 10 June 2011 1
PAGE, Andrew Christopher N/A 31 January 1995 1
PEARCE, Andrew Richard 24 May 1996 11 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BROMFIELD, Nannette 10 June 2011 31 October 2011 1
BROMFIELD, Nannette Ruth 23 January 2005 29 June 2009 1
BURDGE, Christopher Paul 01 March 2002 09 April 2003 1
ELLIS, Simon John Vincent 27 October 2003 01 March 2005 1
RUTHERFORD, Clare Louise 24 May 1996 11 March 2002 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 13 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 01 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 13 June 2011
AP03 - Appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 04 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 13 February 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 08 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 13 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 06 February 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
363s - Annual Return 26 February 1996
363b - Annual Return 01 June 1995
363(287) - N/A 01 June 1995
AA - Annual Accounts 01 June 1995
288 - N/A 01 March 1995
AA - Annual Accounts 05 February 1995
288 - N/A 10 August 1994
RESOLUTIONS - N/A 03 February 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 03 February 1994
363a - Annual Return 19 January 1993
RESOLUTIONS - N/A 17 December 1992
AA - Annual Accounts 17 December 1992
363s - Annual Return 05 February 1992
RESOLUTIONS - N/A 19 January 1992
AA - Annual Accounts 19 January 1992
363a - Annual Return 06 March 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 05 February 1991
288 - N/A 23 June 1989
288 - N/A 23 June 1989
288 - N/A 23 June 1989
NEWINC - New incorporation documents 31 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.