About

Registered Number: 05197463
Date of Incorporation: 04/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O ALDER KING LLP, Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA

 

Plot 8200 Gloucester Business Park Management Company Ltd was founded on 04 August 2004, it's status at Companies House is "Active". There are 9 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at Plot 8200 Gloucester Business Park Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Gary Francis 14 September 2007 - 1
DAY, Adrian Keith 14 September 2007 - 1
VISICK, Peter Graham 17 May 2011 - 1
WYSOCKI, Richard 19 November 2014 - 1
BANKS, Terrence Cyril 14 September 2007 17 May 2011 1
STOCK, Richard David 14 September 2007 04 July 2014 1
TOTHILL, Simon Jeremy 07 October 2004 14 September 2007 1
WATKINS, Philip Baden 14 September 2007 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Mercy Marisa 11 January 2010 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 03 June 2019
CH01 - Change of particulars for director 17 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 24 March 2015
AP01 - Appointment of director 17 January 2015
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 17 September 2007
363s - Annual Return 16 October 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
MEM/ARTS - N/A 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
CERTNM - Change of name certificate 02 September 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.