ABODESBRIDGE INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5EH

Company number 00812444
Status Active
Incorporation Date 13 July 1964
Company Type Private Limited Company
Address 13/14 ORCHARD STREET, BRISTOL, BS1 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 20,500 . The most likely internet sites of ABODESBRIDGE INVESTMENTS LIMITED are www.abodesbridgeinvestments.co.uk, and www.abodesbridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Abodesbridge Investments Limited is a Private Limited Company. The company registration number is 00812444. Abodesbridge Investments Limited has been working since 13 July 1964. The present status of the company is Active. The registered address of Abodesbridge Investments Limited is 13 14 Orchard Street Bristol Bs1 5eh. . BUNKER, David Alan Langley is a Secretary of the company. BUNKER, David Alan Langley is a Director of the company. HALL, Stephen Ian is a Director of the company. Secretary BEDFORD, John Frederick Charles has been resigned. Secretary BUNKER, Harry Lewis Langley has been resigned. Director BEDFORD, Joan has been resigned. Director BEDFORD, John Frederick Charles has been resigned. Director BUNKER, Harry Lewis Langley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUNKER, David Alan Langley
Appointed Date: 15 May 2002

Director
BUNKER, David Alan Langley
Appointed Date: 15 May 2002
74 years old

Director
HALL, Stephen Ian

82 years old

Resigned Directors

Secretary
BEDFORD, John Frederick Charles
Resigned: 09 April 1998

Secretary
BUNKER, Harry Lewis Langley
Resigned: 15 May 2002
Appointed Date: 01 December 1998

Director
BEDFORD, Joan
Resigned: 31 December 2003
Appointed Date: 01 December 1998
109 years old

Director
BEDFORD, John Frederick Charles
Resigned: 09 April 1998
112 years old

Director
BUNKER, Harry Lewis Langley
Resigned: 15 May 2002
Appointed Date: 01 December 1998
103 years old

Persons With Significant Control

Malbur Limited
Notified on: 10 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Muskrat Limited
Notified on: 10 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABODESBRIDGE INVESTMENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 10 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,500

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,500

...
... and 70 more events
23 Jun 1988
Return made up to 13/04/88; full list of members

23 Jun 1988
Accounts made up to 31 December 1987

09 Jul 1987
Full accounts made up to 31 December 1985

09 Jul 1987
Return made up to 16/10/86; full list of members

13 Jul 1964
Certificate of incorporation

ABODESBRIDGE INVESTMENTS LIMITED Charges

30 July 1992
Legal charge
Delivered: 1 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 44 boyces buildings boyces…
17 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Satisfied on 10 July 1992
Persons entitled: Tyndall and Co.
Description: 44 boyces building, boyces avenue, bristol bl 34331…
17 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Satisfied on 10 July 1992
Persons entitled: Tyndall and Co
Description: Fixed charge over 44 boyces buildings boyces avenue bristol…
31 January 1973
Legal charge
Delivered: 5 February 1973
Status: Satisfied on 10 July 1992
Persons entitled: Barclays Bank PLC
Description: 44 boyces avenue, clifton bristol glos.