BRISTOL VALE (AMENITIES) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2EA
Company number 02001000
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address THE OLD BREWERY, 1-3 ASHTON ROAD, BRISTOL, BS3 2EA
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 and twenty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 24 . The most likely internet sites of BRISTOL VALE (AMENITIES) LIMITED are www.bristolvaleamenities.co.uk, and www.bristol-vale-amenities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Bristol Vale Amenities Limited is a Private Limited Company. The company registration number is 02001000. Bristol Vale Amenities Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of Bristol Vale Amenities Limited is The Old Brewery 1 3 Ashton Road Bristol Bs3 2ea. The company`s financial liabilities are £7.16k. It is £-4.13k against last year. The cash in hand is £7.52k. It is £-1.72k against last year. And the total assets are £7.52k, which is £-4.13k against last year. BRACEY, Louis Victor is a Director of the company. COOK, Andrew Richard is a Director of the company. CROWSON, Matthew David is a Director of the company. ROBINSON, Nicholas Spencer is a Director of the company. Secretary BARNES, Alan Lionel has been resigned. Secretary BARNES, Stephen Alan has been resigned. Secretary COCKLE, Julie has been resigned. Secretary FAULKNER, Pamela Rose has been resigned. Secretary FINCH, Suzanne Aver has been resigned. Secretary GALLOP, Derek has been resigned. Secretary MINCHIN, Adrian Jon Paul has been resigned. Director BARNES, Alan Lionel has been resigned. Director BARNES, Alan Lionel has been resigned. Director BARNES, Alan Lionel has been resigned. Director BARNES, Stephen Alan has been resigned. Director COCKLE, Julie Elizabeth Ann has been resigned. Director EGGLETON, Christopher John has been resigned. Director EVANS, David Oliver has been resigned. Director FARRINGTON, Timothy John has been resigned. Director FAULKNER, David Charles has been resigned. Director FAULKNER, Pamela Rose has been resigned. Director GOULD, Michael Douglas has been resigned. Director GRIBBLE, Anthony George has been resigned. Director HODSON-WALKER, Robert John has been resigned. Director HURN, Kevin Alan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bristol vale (amenities) Key Finiance

LIABILITIES £7.16k
-37%
CASH £7.52k
-19%
TOTAL ASSETS £7.52k
-36%
All Financial Figures

Current Directors

Director
BRACEY, Louis Victor
Appointed Date: 08 March 2012
76 years old

Director
COOK, Andrew Richard
Appointed Date: 01 May 2016
56 years old

Director
CROWSON, Matthew David
Appointed Date: 01 May 2016
41 years old

Director
ROBINSON, Nicholas Spencer
Appointed Date: 15 June 2007
61 years old

Resigned Directors

Secretary
BARNES, Alan Lionel
Resigned: 31 March 2000
Appointed Date: 06 June 1997

Secretary
BARNES, Stephen Alan
Resigned: 01 January 2004
Appointed Date: 25 July 2002

Secretary
COCKLE, Julie
Resigned: 06 June 1997
Appointed Date: 06 December 1993

Secretary
FAULKNER, Pamela Rose
Resigned: 26 November 2010
Appointed Date: 12 January 2004

Secretary
FINCH, Suzanne Aver
Resigned: 22 May 2014
Appointed Date: 08 March 2012

Secretary
GALLOP, Derek
Resigned: 06 December 1993

Secretary
MINCHIN, Adrian Jon Paul
Resigned: 31 March 2001
Appointed Date: 31 March 2000

Director
BARNES, Alan Lionel
Resigned: 24 May 2016
Appointed Date: 08 March 2012
95 years old

Director
BARNES, Alan Lionel
Resigned: 01 January 2004
Appointed Date: 07 May 2002
95 years old

Director
BARNES, Alan Lionel
Resigned: 31 March 2000
Appointed Date: 06 June 1997
95 years old

Director
BARNES, Stephen Alan
Resigned: 31 March 2000
Appointed Date: 06 June 1997
64 years old

Director
COCKLE, Julie Elizabeth Ann
Resigned: 01 October 2009
Appointed Date: 15 June 2007
60 years old

Director
EGGLETON, Christopher John
Resigned: 18 February 2011
Appointed Date: 15 June 2007
68 years old

Director
EVANS, David Oliver
Resigned: 06 December 1993
108 years old

Director
FARRINGTON, Timothy John
Resigned: 07 May 2002
Appointed Date: 31 March 2000
66 years old

Director
FAULKNER, David Charles
Resigned: 26 November 2010
Appointed Date: 12 January 2004
74 years old

Director
FAULKNER, Pamela Rose
Resigned: 15 June 2007
Appointed Date: 12 January 2004
73 years old

Director
GOULD, Michael Douglas
Resigned: 31 January 1995
82 years old

Director
GRIBBLE, Anthony George
Resigned: 06 June 1997
Appointed Date: 06 December 1993
84 years old

Director
HODSON-WALKER, Robert John
Resigned: 06 June 1997
78 years old

Director
HURN, Kevin Alan
Resigned: 06 June 1997
Appointed Date: 03 April 1995
65 years old

Persons With Significant Control

Mr Matthew David Crowson
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Louis Victor Bracey
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Nicholas Spencer Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Andrew Richard Cook
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BRISTOL VALE (AMENITIES) LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 24

15 Jun 2016
Termination of appointment of Alan Barnes as a director
  • ANNOTATION Clarification this document is a duplicate of the form TM01 registered on 02/06/2016 for alan barnes

06 Jun 2016
Appointment of Mr Andrew Richard Cook as a director on 1 May 2016
...
... and 112 more events
11 May 1990
Return made up to 31/03/88; full list of members

11 Aug 1989
Full accounts made up to 31 March 1989
11 Aug 1989
Full accounts made up to 31 March 1988

10 Feb 1989
Return made up to 01/10/87; full list of members
04 Feb 1989
Full accounts made up to 31 March 1987