16 REDLAND GROVE (BRISTOL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 4RR

Company number 01458269
Status Active
Incorporation Date 1 November 1979
Company Type Private Limited Company
Address 76 THE CRESCENT, HENLEAZE, BRISTOL, ENGLAND, BS9 4RR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Registered office address changed from 76 the Crescent the Crescent Henleaze Bristol BS9 4RR England to 76 the Crescent Henleaze Bristol BS9 4RR on 25 June 2016. The most likely internet sites of 16 REDLAND GROVE (BRISTOL) LIMITED are www.16redlandgrovebristol.co.uk, and www.16-redland-grove-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. 16 Redland Grove Bristol Limited is a Private Limited Company. The company registration number is 01458269. 16 Redland Grove Bristol Limited has been working since 01 November 1979. The present status of the company is Active. The registered address of 16 Redland Grove Bristol Limited is 76 The Crescent Henleaze Bristol England Bs9 4rr. The company`s financial liabilities are £0.29k. It is £0.09k against last year. The cash in hand is £0.07k. It is £-0.02k against last year. And the total assets are £0.47k, which is £0.47k against last year. DAVIES, Keith William is a Director of the company. DRYSDALE, Alistair Stuart is a Director of the company. WRIGHT, Kathleen Kate is a Director of the company. Secretary COOK, Merilyn Frances Eileen has been resigned. Secretary COOK, Merilyn Frances Eileen has been resigned. Secretary HOLMES, Richard William has been resigned. Secretary ROGERS, Michael Robin has been resigned. Director BREWSTER, David Pearson, Reverend has been resigned. Director COOK, Merilyn Frances Eileen has been resigned. Director FARR, Phyllis Audrey has been resigned. Director HOLMES, Richard William has been resigned. Director NURSER, Henry Benedict has been resigned. Director ROGERS, Michael Robin has been resigned. The company operates in "Other accommodation".


16 redland grove (bristol) Key Finiance

LIABILITIES £0.29k
+44%
CASH £0.07k
-28%
TOTAL ASSETS £0.47k
All Financial Figures

Current Directors

Director
DAVIES, Keith William
Appointed Date: 30 November 2007
71 years old

Director
DRYSDALE, Alistair Stuart
Appointed Date: 31 May 2016
36 years old

Director
WRIGHT, Kathleen Kate
Appointed Date: 18 July 2002
70 years old

Resigned Directors

Secretary
COOK, Merilyn Frances Eileen
Resigned: 07 May 2016
Appointed Date: 01 June 2001

Secretary
COOK, Merilyn Frances Eileen
Resigned: 15 June 2000
Appointed Date: 15 June 1999

Secretary
HOLMES, Richard William
Resigned: 18 June 1999

Secretary
ROGERS, Michael Robin
Resigned: 01 July 2001
Appointed Date: 18 June 1999

Director
BREWSTER, David Pearson, Reverend
Resigned: 18 July 1997
Appointed Date: 30 August 1995
95 years old

Director
COOK, Merilyn Frances Eileen
Resigned: 07 May 2016
Appointed Date: 19 July 1997
75 years old

Director
FARR, Phyllis Audrey
Resigned: 31 December 2006
110 years old

Director
HOLMES, Richard William
Resigned: 18 June 1999
76 years old

Director
NURSER, Henry Benedict
Resigned: 30 August 1995
64 years old

Director
ROGERS, Michael Robin
Resigned: 18 July 2002
Appointed Date: 18 June 1999
81 years old

16 REDLAND GROVE (BRISTOL) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

25 Jun 2016
Registered office address changed from 76 the Crescent the Crescent Henleaze Bristol BS9 4RR England to 76 the Crescent Henleaze Bristol BS9 4RR on 25 June 2016
25 Jun 2016
Appointment of Mr Alistair Stuart Drysdale as a director on 31 May 2016
19 May 2016
Termination of appointment of Merilyn Frances Eileen Cook as a secretary on 7 May 2016
...
... and 76 more events
05 May 1988
Return made up to 22/04/88; full list of members

15 May 1987
Full accounts made up to 31 March 1986

15 May 1987
Return made up to 17/04/87; full list of members

06 Feb 1987
Return made up to 20/05/86; full list of members

15 May 1986
Full accounts made up to 31 March 1985