BANDBREEZE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 03995558
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
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 one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of BANDBREEZE LIMITED are www.bandbreeze.co.uk, and www.bandbreeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Bandbreeze Limited is a Private Limited Company. The company registration number is 03995558. Bandbreeze Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Bandbreeze Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. RITCHIE, Alan Campbell is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary LUNN, Graham has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director CONLON, David George has been resigned. Director DARLING, Andrew David has been resigned. Director DICKINSON, Victoria Helen has been resigned. Director DILLON, Guy Melvil has been resigned. Director DOHERTY, Trevor Anthony has been resigned. Director DONN, Michael Andrew has been resigned. Director EDLIN, Timothy Howard has been resigned. Director HALE, Jonathan Keith has been resigned. Director HALL, John James has been resigned. Director LUNN, Graham has been resigned. Director MCLELLAN, Kenneth Andrew has been resigned. Director SMITH, Martin Timothy has been resigned. Director STAFFORD, Paul Claude has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 21 June 2007

Director
RITCHIE, Alan Campbell
Appointed Date: 04 February 2014
58 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 27 June 2014
45 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011

Resigned Directors

Secretary
LUNN, Graham
Resigned: 21 June 2007
Appointed Date: 24 May 2001

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 24 May 2001
Appointed Date: 07 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2000
Appointed Date: 17 May 2000

Director
BIRCH, Alan Edward
Resigned: 04 February 2014
Appointed Date: 21 June 2007
55 years old

Director
CONLON, David George
Resigned: 30 January 2009
Appointed Date: 21 June 2007
47 years old

Director
DARLING, Andrew David
Resigned: 01 March 2005
Appointed Date: 24 May 2001
63 years old

Director
DICKINSON, Victoria Helen
Resigned: 15 April 2005
Appointed Date: 14 February 2003
60 years old

Director
DILLON, Guy Melvil
Resigned: 23 April 2002
Appointed Date: 24 May 2001
58 years old

Director
DOHERTY, Trevor Anthony
Resigned: 24 March 2005
Appointed Date: 24 May 2001
75 years old

Director
DONN, Michael Andrew
Resigned: 21 June 2007
Appointed Date: 06 March 2006
53 years old

Director
EDLIN, Timothy Howard
Resigned: 21 June 2007
Appointed Date: 07 July 2004
83 years old

Director
HALE, Jonathan Keith
Resigned: 24 March 2005
Appointed Date: 31 May 2003
62 years old

Director
HALL, John James
Resigned: 31 May 2004
Appointed Date: 24 May 2001
83 years old

Director
LUNN, Graham
Resigned: 21 June 2007
Appointed Date: 24 May 2001
77 years old

Director
MCLELLAN, Kenneth Andrew
Resigned: 15 September 2011
Appointed Date: 02 January 2008
63 years old

Director
SMITH, Martin Timothy
Resigned: 21 June 2007
Appointed Date: 15 April 2005
58 years old

Director
STAFFORD, Paul Claude
Resigned: 31 May 2003
Appointed Date: 24 May 2001
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2000
Appointed Date: 17 May 2000

Director
MASONS NOMINEES LIMITED
Resigned: 24 May 2001
Appointed Date: 07 June 2000

BANDBREEZE LIMITED Events

04 Aug 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 Aug 2015
Full accounts made up to 31 March 2015
07 Aug 2015
Director's details changed for Mr Nicholas Howard Stovold on 7 August 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 90 more events
14 Jun 2000
New director appointed
14 Jun 2000
Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 Jun 2000
Secretary resigned
09 Jun 2000
Director resigned
17 May 2000
Incorporation

BANDBREEZE LIMITED Charges

24 May 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 2001
Debenture
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BANDBOX LIMITED BANDBRAND LIMITED BANDBROAD LTD BANDBUS LTD BANDCASH LIMITED BANDCLASS LIMITED BANDCLEAR LIMITED