78-80 COLSTON STREET LIMITED
BRISTOL CHARCO 936 LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6ER

Company number 04948661
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 3 KENILWORTH ROAD, BRISTOL, BS6 6ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Ian Xavier Dahl as a director on 5 January 2017; Termination of appointment of Peter Christian Andresen as a director on 23 December 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of 78-80 COLSTON STREET LIMITED are www.7880colstonstreet.co.uk, and www.78-80-colston-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. 78 80 Colston Street Limited is a Private Limited Company. The company registration number is 04948661. 78 80 Colston Street Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of 78 80 Colston Street Limited is 3 Kenilworth Road Bristol Bs6 6er. The company`s financial liabilities are £11.33k. It is £8.76k against last year. The cash in hand is £11.33k. It is £8.76k against last year. And the total assets are £11.33k, which is £8.76k against last year. SILVERBERG, Nicholas Mark is a Secretary of the company. COOK, Russell is a Director of the company. COOPER, Adam is a Director of the company. DAHL, Ian Xavier is a Director of the company. DAVIES, Philip Anthony is a Director of the company. JOHN, Karen is a Director of the company. SILVERBERG, Nicholas Mark is a Director of the company. STANNARD, Helen Elizabeth is a Director of the company. Secretary ANDRESEN, Peter Christian has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director ANDRESEN, Peter Christian has been resigned. Director ARBUTHNOTT, Nicholas Octavius has been resigned. Director STAFFORD, Donal has been resigned. Director WARD, Emma Katherine has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


78-80 colston street Key Finiance

LIABILITIES £11.33k
+340%
CASH £11.33k
+340%
TOTAL ASSETS £11.33k
+340%
All Financial Figures

Current Directors

Secretary
SILVERBERG, Nicholas Mark
Appointed Date: 31 January 2009

Director
COOK, Russell
Appointed Date: 18 July 2008
53 years old

Director
COOPER, Adam
Appointed Date: 18 July 2008
55 years old

Director
DAHL, Ian Xavier
Appointed Date: 05 January 2017
80 years old

Director
DAVIES, Philip Anthony
Appointed Date: 18 July 2008
66 years old

Director
JOHN, Karen
Appointed Date: 17 January 2014
80 years old

Director
SILVERBERG, Nicholas Mark
Appointed Date: 18 July 2008
60 years old

Director
STANNARD, Helen Elizabeth
Appointed Date: 19 October 2015
57 years old

Resigned Directors

Secretary
ANDRESEN, Peter Christian
Resigned: 31 January 2009
Appointed Date: 19 March 2004

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 30 October 2003

Director
ANDRESEN, Peter Christian
Resigned: 23 December 2016
Appointed Date: 19 March 2004
73 years old

Director
ARBUTHNOTT, Nicholas Octavius
Resigned: 10 June 2015
Appointed Date: 19 March 2004
73 years old

Director
STAFFORD, Donal
Resigned: 01 May 2012
Appointed Date: 18 July 2008
46 years old

Director
WARD, Emma Katherine
Resigned: 05 January 2014
Appointed Date: 01 July 2012
46 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 19 March 2004
Appointed Date: 30 October 2003

Persons With Significant Control

Ms Karen John
Notified on: 30 October 2016
80 years old
Nature of control: Has significant influence or control

Ms Helen Elizabeth Stannard
Notified on: 30 October 2016
57 years old
Nature of control: Has significant influence or control

Mr Nicholas Mark Silverberg
Notified on: 16 June 2016
60 years old
Nature of control: Has significant influence or control

78-80 COLSTON STREET LIMITED Events

18 Jan 2017
Appointment of Mr Ian Xavier Dahl as a director on 5 January 2017
01 Jan 2017
Termination of appointment of Peter Christian Andresen as a director on 23 December 2016
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Nov 2015
Total exemption small company accounts made up to 31 October 2015
31 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 7

...
... and 53 more events
25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

25 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

30 Oct 2003
Incorporation