BARRS COURT HOLDINGS LIMITED
BRISTOL S.G. ARENAS LIMITED

Hellopages » Bristol » Bristol, City of » BS4 5RG

Company number 03363506
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address THE BEECHES, BROOMHILL ROAD BRISLINGTON, BRISTOL, BS4 5RG
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 104 . The most likely internet sites of BARRS COURT HOLDINGS LIMITED are www.barrscourtholdings.co.uk, and www.barrs-court-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Barrs Court Holdings Limited is a Private Limited Company. The company registration number is 03363506. Barrs Court Holdings Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Barrs Court Holdings Limited is The Beeches Broomhill Road Brislington Bristol Bs4 5rg. . WATOLA, Antoni Jozef is a Secretary of the company. ARNOLD, Simon Rycroft is a Director of the company. DUNFORD, Geoffrey Martin Hugh is a Director of the company. DUNFORD, Matthew James Addison is a Director of the company. DUNFORD, Peter James Addison is a Director of the company. DUNFORD, Sharon is a Director of the company. Secretary WHITE, John Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
WATOLA, Antoni Jozef
Appointed Date: 01 September 1998

Director
ARNOLD, Simon Rycroft
Appointed Date: 27 March 2008
63 years old

Director
DUNFORD, Geoffrey Martin Hugh
Appointed Date: 01 May 1997
74 years old

Director
DUNFORD, Matthew James Addison
Appointed Date: 29 October 2010
40 years old

Director
DUNFORD, Peter James Addison
Appointed Date: 29 October 2010
43 years old

Director
DUNFORD, Sharon
Appointed Date: 29 October 2010
68 years old

Resigned Directors

Secretary
WHITE, John Leslie
Resigned: 31 August 1998
Appointed Date: 01 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Persons With Significant Control

Mr Geoffrey Martin Hugh Dunford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BARRS COURT HOLDINGS LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 104

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
26 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 104

...
... and 55 more events
22 Sep 1998
New secretary appointed
10 May 1998
Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98

10 May 1998
Accounting reference date extended from 31/05/98 to 30/06/98
08 May 1997
Secretary resigned
01 May 1997
Incorporation