20 BELGRAVE ROAD, BRISTOL, BS8 2AB LIMITED
WESTBURY ON TRYM

Hellopages » Bristol » Bristol, City of » BS9 3RW

Company number 02963429
Status Active
Incorporation Date 31 August 1994
Company Type Private Limited Company
Address COMPASS HOUSE 135, STOKE LANE, WESTBURY ON TRYM, BRISTOL, BS9 3RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 4 . The most likely internet sites of 20 BELGRAVE ROAD, BRISTOL, BS8 2AB LIMITED are www.20belgraveroadbristolbs82ab.co.uk, and www.20-belgrave-road-bristol-bs8-2ab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. 20 Belgrave Road Bristol Bs8 2ab Limited is a Private Limited Company. The company registration number is 02963429. 20 Belgrave Road Bristol Bs8 2ab Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of 20 Belgrave Road Bristol Bs8 2ab Limited is Compass House 135 Stoke Lane Westbury On Trym Bristol Bs9 3rw. . SPOKES, Ian Richard is a Secretary of the company. DIFFORD, Marilyn is a Director of the company. HYLTON, Eric is a Director of the company. Secretary KERR, Richard John has been resigned. Nominee Secretary SAMUELS, Jacqueline has been resigned. Secretary ZANETTI, Richard, Dr has been resigned. Director ALLEN, Penny Jane, Dr has been resigned. Director ASHLEY, James Robert has been resigned. Director CHARKHAM, Samuel Timothy has been resigned. Nominee Director CITY LAW SERVICES LIMITED has been resigned. Director DEEN, Henrietta Davina Marion has been resigned. Director HUTCHINGS, Alison Elizabeth has been resigned. Director KAYE, Georgina Susan has been resigned. Director KERR, Richard John has been resigned. Director KHIMJI, Dipak has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SPOKES, Ian Richard
Appointed Date: 01 July 2009

Director
DIFFORD, Marilyn
Appointed Date: 14 March 1997
79 years old

Director
HYLTON, Eric
Appointed Date: 30 June 2001
78 years old

Resigned Directors

Secretary
KERR, Richard John
Resigned: 30 June 2001
Appointed Date: 31 August 1994

Nominee Secretary
SAMUELS, Jacqueline
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Secretary
ZANETTI, Richard, Dr
Resigned: 24 August 2009
Appointed Date: 30 June 2001

Director
ALLEN, Penny Jane, Dr
Resigned: 24 August 2009
Appointed Date: 04 March 1998
57 years old

Director
ASHLEY, James Robert
Resigned: 05 October 2009
Appointed Date: 31 August 1994
69 years old

Director
CHARKHAM, Samuel Timothy
Resigned: 24 October 2013
Appointed Date: 23 August 2012
36 years old

Nominee Director
CITY LAW SERVICES LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Director
DEEN, Henrietta Davina Marion
Resigned: 05 August 1996
Appointed Date: 31 August 1994
57 years old

Director
HUTCHINGS, Alison Elizabeth
Resigned: 16 May 2012
Appointed Date: 21 January 2010
43 years old

Director
KAYE, Georgina Susan
Resigned: 30 June 2001
Appointed Date: 05 August 1996
57 years old

Director
KERR, Richard John
Resigned: 04 March 1998
Appointed Date: 31 August 1994
63 years old

Director
KHIMJI, Dipak
Resigned: 02 April 1997
Appointed Date: 31 August 1994
66 years old

20 BELGRAVE ROAD, BRISTOL, BS8 2AB LIMITED Events

04 Oct 2016
Confirmation statement made on 31 August 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
23 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
28 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4

...
... and 54 more events
28 Sep 1994
New director appointed

15 Sep 1994
New secretary appointed;director resigned;new director appointed

15 Sep 1994
Secretary resigned;new director appointed

15 Sep 1994
New director appointed

31 Aug 1994
Incorporation