BORDEAUX QUAY LIMITED
BRISTOL

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

Company number 05653689
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address BORDEAUX QUAY, CANONS ROAD, BRISTOL, BS1 5UH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Helen Margaret Godfrey as a secretary on 19 April 2017; Appointment of Dr Wendy Stephenson as a director on 10 April 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BORDEAUX QUAY LIMITED are www.bordeauxquay.co.uk, and www.bordeaux-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bordeaux Quay Limited is a Private Limited Company. The company registration number is 05653689. Bordeaux Quay Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Bordeaux Quay Limited is Bordeaux Quay Canons Road Bristol Bs1 5uh. The company`s financial liabilities are £5460.05k. It is £7.39k against last year. The cash in hand is £20.18k. It is £19.71k against last year. And the total assets are £76.57k, which is £-32.9k against last year. PONTIN, John Graham is a Director of the company. RILETT, Peter John is a Director of the company. STEPHENSON, Wendy, Dr is a Director of the company. Secretary GODFREY, Helen Margaret has been resigned. Secretary MILES, Nigel Timothy Grenfell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOMBES, Connemara Alice Mary has been resigned. Director HAUGHTON, Barnabas Guy Thomas has been resigned. Director MILES, Nigel Timothy Grenfell has been resigned. Director MURRAY, Alex has been resigned. Director MURRAY, Luke has been resigned. The company operates in "Licensed restaurants".


bordeaux quay Key Finiance

LIABILITIES £5460.05k
+0%
CASH £20.18k
+4257%
TOTAL ASSETS £76.57k
-31%
All Financial Figures

Current Directors

Director
PONTIN, John Graham
Appointed Date: 14 December 2005
88 years old

Director
RILETT, Peter John
Appointed Date: 24 September 2007
75 years old

Director
STEPHENSON, Wendy, Dr
Appointed Date: 10 April 2017
58 years old

Resigned Directors

Secretary
GODFREY, Helen Margaret
Resigned: 19 April 2017
Appointed Date: 26 November 2009

Secretary
MILES, Nigel Timothy Grenfell
Resigned: 26 November 2009
Appointed Date: 14 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Director
COOMBES, Connemara Alice Mary
Resigned: 22 February 2013
Appointed Date: 14 December 2005
60 years old

Director
HAUGHTON, Barnabas Guy Thomas
Resigned: 04 December 2009
Appointed Date: 14 December 2005
74 years old

Director
MILES, Nigel Timothy Grenfell
Resigned: 26 November 2009
Appointed Date: 14 December 2005
79 years old

Director
MURRAY, Alex
Resigned: 01 August 2016
Appointed Date: 26 November 2009
51 years old

Director
MURRAY, Luke
Resigned: 01 August 2016
Appointed Date: 26 November 2009
49 years old

Persons With Significant Control

Mr John Graham Pontin Obe
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control as a trustee of a trust

BORDEAUX QUAY LIMITED Events

19 Apr 2017
Termination of appointment of Helen Margaret Godfrey as a secretary on 19 April 2017
19 Apr 2017
Appointment of Dr Wendy Stephenson as a director on 10 April 2017
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Aug 2016
Termination of appointment of Luke Murray as a director on 1 August 2016
...
... and 39 more events
21 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Dec 2005
Resolutions
  • ELRES ‐ Elective resolution

14 Dec 2005
Secretary resigned
14 Dec 2005
Incorporation

BORDEAUX QUAY LIMITED Charges

16 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…