AT BRISTOL LIMITED
BRISTOL BRISTOL 2000 LIMITED

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

Company number 03046496
Status Active
Incorporation Date 18 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANCHOR ROAD, HARBOURSIDE, BRISTOL, BS1 5DB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Appointment of Mr Geoff Gollop as a director on 12 July 2016; Termination of appointment of Stephen James Cross as a director on 23 September 2016. The most likely internet sites of AT BRISTOL LIMITED are www.atbristol.co.uk, and www.at-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. At Bristol Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03046496. At Bristol Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of At Bristol Limited is Anchor Road Harbourside Bristol Bs1 5db. . QUAYSECO LIMITED is a Secretary of the company. BRADSHAW, Mark is a Director of the company. BULL, Roger is a Director of the company. COOPER, Simon Charles Bowden is a Director of the company. GOLLOP, Geoffrey Richard is a Director of the company. JONES, Nick is a Director of the company. KURIAN, Kathreena, Dr is a Director of the company. MAY, Michael David is a Director of the company. MOORE, Alan David is a Director of the company. PARSONS, Alan is a Director of the company. SIMS, Chris John is a Director of the company. SPROXTON, David Alan is a Director of the company. STRINGER, Joanna Michelle is a Director of the company. Secretary MARSH, David John has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BARRON, Iann Marchant, Dr has been resigned. Director BENNETT, Mike has been resigned. Director BROWN, Dennis, Dr has been resigned. Director BURROWS, John William has been resigned. Director CAIRNS, Gregory Keith has been resigned. Director CLARKE, Stella Rosemary, Dr has been resigned. Director COOK, Claire Louise has been resigned. Director COOK, Simon Timothy has been resigned. Director CRIPPS, Bernard John has been resigned. Director CROSS, Stephen James has been resigned. Director CURLING, Christopher John has been resigned. Director ELLIS, Ralph Lewis has been resigned. Director FOTHERGILL, Alastair David William has been resigned. Director GREGORY, Richard Langton, Professor Emeritus has been resigned. Director GUILLEBAUD, Jette Margaret has been resigned. Director HALL, Raymond Walter has been resigned. Director HART DAVIS, Adam, Dr has been resigned. Director HATTINGH, Ivan has been resigned. Director HERBERT, Michael has been resigned. Director HILL, Leslie Francis has been resigned. Director HOLLAND, Helen has been resigned. Director HOOD, William Nicholas has been resigned. Director JOHNSON, David has been resigned. Director JOHNSON, Kenneth has been resigned. Director KINGSLEY, David John has been resigned. Director MARSH, David John has been resigned. Director MCILWRAITH, Peter has been resigned. Director MORGAN, Karen Jane has been resigned. Nominee Director NQH LIMITED has been resigned. Director POOL, John Richard has been resigned. Director PRESCOTT THOMAS, John Desmond has been resigned. Director ROBERTSON, Graham Roy has been resigned. Director SHALLCROSS, Dudley, Professor has been resigned. Director SHERWOOD, Peter Louis Michael has been resigned. Director SMITH, Paul Hinton, Councillor has been resigned. Director SYKES, Katharine Ellen, Professor has been resigned. Director THOMAS, Gillian Mary has been resigned. Director WATSON, John has been resigned. Director WHIFE, Martin James has been resigned. Director WRIGHT, Mark, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 26 February 2004

Director
BRADSHAW, Mark
Appointed Date: 25 May 2006
61 years old

Director
BULL, Roger
Appointed Date: 25 May 2006
55 years old

Director
COOPER, Simon Charles Bowden
Appointed Date: 08 August 2000
67 years old

Director
GOLLOP, Geoffrey Richard
Appointed Date: 12 July 2016
70 years old

Director
JONES, Nick
Appointed Date: 21 July 2009
71 years old

Director
KURIAN, Kathreena, Dr
Appointed Date: 20 March 2014
55 years old

Director
MAY, Michael David
Appointed Date: 21 July 2011
74 years old

Director
MOORE, Alan David
Appointed Date: 26 January 2011
77 years old

Director
PARSONS, Alan
Appointed Date: 26 January 2012
76 years old

Director
SIMS, Chris John
Appointed Date: 01 March 2014
69 years old

Director
SPROXTON, David Alan
Appointed Date: 21 September 2006
71 years old

Director
STRINGER, Joanna Michelle
Appointed Date: 01 March 2014
48 years old

Resigned Directors

Secretary
MARSH, David John
Resigned: 26 February 2004
Appointed Date: 27 April 1995

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 27 April 1995
Appointed Date: 18 April 1995

Director
BARRON, Iann Marchant, Dr
Resigned: 12 December 2000
Appointed Date: 27 April 1995
89 years old

Director
BENNETT, Mike
Resigned: 21 March 2013
Appointed Date: 27 January 2010
51 years old

Director
BROWN, Dennis, Dr
Resigned: 19 July 2005
Appointed Date: 30 July 2002
86 years old

Director
BURROWS, John William
Resigned: 19 October 1999
Appointed Date: 23 November 1998
72 years old

Director
CAIRNS, Gregory Keith
Resigned: 31 December 2001
Appointed Date: 27 April 1995
80 years old

Director
CLARKE, Stella Rosemary, Dr
Resigned: 29 September 2009
Appointed Date: 01 September 2000
93 years old

Director
COOK, Claire Louise
Resigned: 25 May 2006
Appointed Date: 19 July 2005
60 years old

Director
COOK, Simon Timothy
Resigned: 24 May 2012
Appointed Date: 19 July 2005
72 years old

Director
CRIPPS, Bernard John
Resigned: 18 January 2006
Appointed Date: 30 July 1996
92 years old

Director
CROSS, Stephen James
Resigned: 23 September 2016
Appointed Date: 23 November 2012
49 years old

Director
CURLING, Christopher John
Resigned: 31 January 2010
Appointed Date: 01 January 2002
75 years old

Director
ELLIS, Ralph Lewis
Resigned: 01 September 1997
Appointed Date: 23 November 1995
81 years old

Director
FOTHERGILL, Alastair David William
Resigned: 16 May 2002
Appointed Date: 18 September 2000
65 years old

Director
GREGORY, Richard Langton, Professor Emeritus
Resigned: 08 March 1999
Appointed Date: 08 April 1997
102 years old

Director
GUILLEBAUD, Jette Margaret
Resigned: 09 August 2001
Appointed Date: 27 April 1995
77 years old

Director
HALL, Raymond Walter
Resigned: 08 August 2000
Appointed Date: 14 April 1998
92 years old

Director
HART DAVIS, Adam, Dr
Resigned: 22 May 2008
Appointed Date: 01 January 2001
82 years old

Director
HATTINGH, Ivan
Resigned: 13 November 2003
Appointed Date: 08 August 2000
95 years old

Director
HERBERT, Michael
Resigned: 11 January 2001
Appointed Date: 29 April 1996
92 years old

Director
HILL, Leslie Francis
Resigned: 31 December 2001
Appointed Date: 27 April 1995
89 years old

Director
HOLLAND, Helen
Resigned: 19 July 2005
Appointed Date: 05 August 1996
72 years old

Director
HOOD, William Nicholas
Resigned: 07 June 2011
Appointed Date: 27 April 1995
89 years old

Director
JOHNSON, David
Resigned: 02 June 1997
Appointed Date: 05 August 1996
67 years old

Director
JOHNSON, Kenneth
Resigned: 23 November 1998
Appointed Date: 21 December 1995
71 years old

Director
KINGSLEY, David John
Resigned: 16 May 2002
Appointed Date: 27 April 1995
96 years old

Director
MARSH, David John
Resigned: 18 August 2006
Appointed Date: 27 April 1995
81 years old

Director
MCILWRAITH, Peter
Resigned: 07 June 2011
Appointed Date: 08 November 2001
77 years old

Director
MORGAN, Karen Jane
Resigned: 07 June 2011
Appointed Date: 01 January 2001
80 years old

Nominee Director
NQH LIMITED
Resigned: 27 April 1995
Appointed Date: 18 April 1995
36 years old

Director
POOL, John Richard
Resigned: 02 February 2009
Appointed Date: 27 April 1995
97 years old

Director
PRESCOTT THOMAS, John Desmond
Resigned: 07 June 2011
Appointed Date: 13 April 1999
83 years old

Director
ROBERTSON, Graham Roy
Resigned: 11 June 1998
Appointed Date: 02 June 1997
96 years old

Director
SHALLCROSS, Dudley, Professor
Resigned: 28 January 2014
Appointed Date: 21 July 2009
59 years old

Director
SHERWOOD, Peter Louis Michael
Resigned: 26 March 2009
Appointed Date: 27 April 1995
83 years old

Director
SMITH, Paul Hinton, Councillor
Resigned: 11 May 1999
Appointed Date: 11 June 1998
61 years old

Director
SYKES, Katharine Ellen, Professor
Resigned: 16 September 2013
Appointed Date: 25 May 2006
58 years old

Director
THOMAS, Gillian Mary
Resigned: 13 November 2003
Appointed Date: 11 October 2001
81 years old

Director
WATSON, John
Resigned: 22 September 2011
Appointed Date: 16 May 2002
69 years old

Director
WHIFE, Martin James
Resigned: 23 July 2015
Appointed Date: 24 November 2009
73 years old

Director
WRIGHT, Mark, Dr
Resigned: 12 July 2016
Appointed Date: 24 May 2012
50 years old

AT BRISTOL LIMITED Events

05 May 2017
Confirmation statement made on 18 April 2017 with updates
31 Jan 2017
Appointment of Mr Geoff Gollop as a director on 12 July 2016
31 Jan 2017
Termination of appointment of Stephen James Cross as a director on 23 September 2016
31 Jan 2017
Termination of appointment of Mark Wright as a director on 12 July 2016
15 Dec 2016
Group of companies' accounts made up to 31 March 2016
...
... and 196 more events
06 Jun 1995
New director appointed
06 Jun 1995
New director appointed
06 Jun 1995
New director appointed
06 Jun 1995
New director appointed
18 Apr 1995
Incorporation

AT BRISTOL LIMITED Charges

6 July 2015
Charge code 0304 6496 0017
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: The City Council of Bristol
Description: All that leasehold property forming part of the land and…
6 July 2015
Charge code 0304 6496 0016
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: The property known as land, buildings and structures at the…
30 January 2009
Debenture containing fixed and floating charges
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Charge over deposit
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £28,204,617.07 credited to account…
1 March 2006
Charge over project assets
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Millennium Commission (The 'Commission')
Description: The project assets and the full benefit of the insurances…
1 March 2006
Charge over project assets
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Millennium Commission (The 'Commission')
Description: The project assets and the full benefit of the insurances…
5 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Lombard Property Facilities Limited
Description: L/H land t/no. BL55474; l/h land and buildings part of the…
5 July 2000
Legal charge
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: The Millennium Commission
Description: The l/hold land demised by a lease dated 5/7/2000 made…
5 July 2000
Debenture
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The City Council of Bristol
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
Legal charge
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The City Council of Bristol
Description: Leasehold property k/a forming part of the land and…
5 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 4 November 2011
Persons entitled: The Urban Regeneration Agency
Description: The leisure complex anchor road harbourside bristol. T/no…
5 July 2000
Debenture
Delivered: 8 July 2000
Status: Satisfied on 18 March 2015
Persons entitled: Alliance & Leicester Group Treasury PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2000
A charge on cash
Delivered: 8 July 2000
Status: Satisfied on 18 March 2015
Persons entitled: Alliance & Leicester Group Treasury PLC
Description: All right title and interest in and to the secured account…
27 November 1997
Legal charge
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: The Millennium Commission
Description: L/H land comprised in t/no BL50726 at canons road canons…
27 November 1997
Debenture
Delivered: 5 December 1997
Status: Satisfied on 3 November 2011
Persons entitled: The Urban Regeneration Agency (K/a English Partnerships)
Description: Fixed and floating charges over the undertaking and all…
17 January 1997
Debenture
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: The Millenium Commission
Description: Fixed and floating charges over the undertaking and all…
20 November 1996
Debenture
Delivered: 5 December 1996
Status: Outstanding
Persons entitled: The Millennium Commission
Description: A specific equitable charge over all freehold and leasehold…