CITY ACADEMY BRISTOL TRADING LIMITED
BRISTOL VELOCITY 305 LIMITED

Hellopages » Bristol » Bristol, City of » BS5 9JH

Company number 05342913
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address RUSSELL TOWN AVENUE, ST GEORGE, BRISTOL, BS5 9JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Pete Franklin on 8 March 2017; Confirmation statement made on 26 January 2017 with updates; Appointment of Ms Jane Harrington as a director on 7 March 2017. The most likely internet sites of CITY ACADEMY BRISTOL TRADING LIMITED are www.cityacademybristoltrading.co.uk, and www.city-academy-bristol-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. City Academy Bristol Trading Limited is a Private Limited Company. The company registration number is 05342913. City Academy Bristol Trading Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of City Academy Bristol Trading Limited is Russell Town Avenue St George Bristol Bs5 9jh. . FRANKLIN, Pete is a Director of the company. HARRINGTON, Jane is a Director of the company. TAYLOR, Stephen is a Director of the company. Secretary MORPHEW, Leonard Vincent has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOWKER, Simon has been resigned. Director INNES, Michael David has been resigned. Director KELLY, Gillian Lucy has been resigned. Director LAYCOCK, John Steven has been resigned. Director MARSHALL, William John has been resigned. Director MORPHEW, Leonard Vincent has been resigned. Director PRIEST, Raymond, Dr has been resigned. Director SIMS, Christopher John has been resigned. Director CITY ACADEMY BRISTOL TRADING LTD has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FRANKLIN, Pete
Appointed Date: 07 March 2017
62 years old

Director
HARRINGTON, Jane
Appointed Date: 07 March 2017
58 years old

Director
TAYLOR, Stephen
Appointed Date: 01 September 2016
54 years old

Resigned Directors

Secretary
MORPHEW, Leonard Vincent
Resigned: 31 August 2010
Appointed Date: 20 July 2005

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 July 2005
Appointed Date: 26 January 2005

Director
BOWKER, Simon
Resigned: 01 November 2016
Appointed Date: 01 September 2016
51 years old

Director
INNES, Michael David
Resigned: 31 August 2016
Appointed Date: 20 July 2005
75 years old

Director
KELLY, Gillian Lucy
Resigned: 31 August 2014
Appointed Date: 14 July 2010
58 years old

Director
LAYCOCK, John Steven
Resigned: 31 August 2016
Appointed Date: 20 July 2005
76 years old

Director
MARSHALL, William John
Resigned: 31 August 2016
Appointed Date: 19 March 2009
72 years old

Director
MORPHEW, Leonard Vincent
Resigned: 31 August 2010
Appointed Date: 20 July 2005
76 years old

Director
PRIEST, Raymond, Dr
Resigned: 31 August 2010
Appointed Date: 20 July 2005
69 years old

Director
SIMS, Christopher John
Resigned: 31 August 2014
Appointed Date: 01 September 2010
69 years old

Director
CITY ACADEMY BRISTOL TRADING LTD
Resigned: 19 March 2009
Appointed Date: 19 March 2009

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 20 July 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Cabot Learning Federation
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CITY ACADEMY BRISTOL TRADING LIMITED Events

30 Mar 2017
Director's details changed for Mr Pete Franklin on 8 March 2017
13 Mar 2017
Confirmation statement made on 26 January 2017 with updates
07 Mar 2017
Appointment of Ms Jane Harrington as a director on 7 March 2017
07 Mar 2017
Appointment of Mr Pete Franklin as a director on 7 March 2017
17 Jan 2017
Termination of appointment of Simon Bowker as a director on 1 November 2016
...
... and 44 more events
04 Aug 2005
Secretary resigned
04 Aug 2005
Director resigned
02 Aug 2005
Memorandum and Articles of Association
25 Jul 2005
Company name changed velocity 305 LIMITED\certificate issued on 25/07/05
26 Jan 2005
Incorporation

CITY ACADEMY BRISTOL TRADING LIMITED Charges

30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-2 russell town avenue bristol t/no AV90379 by way of…