BANNER ESTATES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EJ

Company number 03253807
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address 10 SAVILLE COURT SAVILLE PLACE, CLIFTON, BRISTOL, BS8 4EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1,000 . The most likely internet sites of BANNER ESTATES LIMITED are www.bannerestates.co.uk, and www.banner-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Banner Estates Limited is a Private Limited Company. The company registration number is 03253807. Banner Estates Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Banner Estates Limited is 10 Saville Court Saville Place Clifton Bristol Bs8 4ej. . SAVILLE COMPANY SECRETARIES LIMITED is a Secretary of the company. LAMB, Andrew Richard is a Director of the company. VAN HEERDEN, Charlotte Dorothy is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Director ANDREOU, Niki has been resigned. Director CALDERBANK, Damian James has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DE GARIS, Thomas George Mauger has been resigned. Director GRASSICK, James William has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MOISSI, Andreas has been resigned. Director STUART, Andrew Moray has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SAVILLE COMPANY SECRETARIES LIMITED
Appointed Date: 01 October 2010

Director
LAMB, Andrew Richard
Appointed Date: 24 October 2013
74 years old

Director
VAN HEERDEN, Charlotte Dorothy
Appointed Date: 01 February 2013
61 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 01 October 2010
Appointed Date: 01 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 September 1996
Appointed Date: 24 September 1996

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 25 September 1996

Director
ANDREOU, Niki
Resigned: 25 February 2008
Appointed Date: 01 July 2003
90 years old

Director
CALDERBANK, Damian James
Resigned: 01 February 2013
Appointed Date: 29 May 2007
61 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 01 July 1998
Appointed Date: 25 September 1996

Director
DE GARIS, Thomas George Mauger
Resigned: 01 July 2003
Appointed Date: 01 July 1998
74 years old

Director
GRASSICK, James William
Resigned: 01 July 1998
Appointed Date: 25 September 1996
66 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 September 1996
Appointed Date: 24 September 1996

Director
MOISSI, Andreas
Resigned: 29 May 2007
Appointed Date: 01 July 2003
99 years old

Director
STUART, Andrew Moray
Resigned: 24 October 2013
Appointed Date: 25 February 2008
67 years old

Director
WYATT, David Graham
Resigned: 01 July 2003
Appointed Date: 01 July 1998
81 years old

BANNER ESTATES LIMITED Events

26 Oct 2016
Confirmation statement made on 24 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000

...
... and 78 more events
03 Jan 1997
Director resigned
03 Jan 1997
New secretary appointed
03 Jan 1997
Ad 25/09/96--------- £ si 998@1=998 £ ic 2/1000
03 Jan 1997
Registered office changed on 03/01/97 from: 76 whitchurch road cardiff CF4 3LX
24 Sep 1996
Incorporation