CITY WEST COMMERCIALS (MARSH BARTON) LIMITED
BRISTOL GILBRAN (MARSH BARTON) LIMITED GILBRAN (GREAT WEST ROAD) LIMITED GILBRAN PROPERTIES LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9BY

Company number 05467461
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address KINGS WESTON LANE ST. ANDREWS ROAD, AVONMOUTH, BRISTOL, BS11 9BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CITY WEST COMMERCIALS (MARSH BARTON) LIMITED are www.citywestcommercialsmarshbarton.co.uk, and www.city-west-commercials-marsh-barton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Caldicot Rail Station is 5.4 miles; to Bristol Parkway Rail Station is 6.4 miles; to Bristol Temple Meads Rail Station is 6.8 miles; to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City West Commercials Marsh Barton Limited is a Private Limited Company. The company registration number is 05467461. City West Commercials Marsh Barton Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of City West Commercials Marsh Barton Limited is Kings Weston Lane St Andrews Road Avonmouth Bristol Bs11 9by. . CLARKE, Graeson John is a Director of the company. SMITH, Nigel Preston is a Director of the company. Secretary DICK, Andrew Francis has been resigned. Secretary DICK, Andrew Francis has been resigned. Secretary GIBSON, Hilary Mary has been resigned. Secretary SIMONS, Linda has been resigned. Director BAILEY, Steven has been resigned. Director BUTTON, Jason has been resigned. Director DICK, Andrew Francis has been resigned. Director DODDS, Michael Thomas has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CLARKE, Graeson John
Appointed Date: 28 June 2013
54 years old

Director
SMITH, Nigel Preston
Appointed Date: 31 May 2005
58 years old

Resigned Directors

Secretary
DICK, Andrew Francis
Resigned: 12 August 2014
Appointed Date: 31 December 2013

Secretary
DICK, Andrew Francis
Resigned: 31 December 2013
Appointed Date: 28 June 2013

Secretary
GIBSON, Hilary Mary
Resigned: 31 December 2013
Appointed Date: 31 May 2005

Secretary
SIMONS, Linda
Resigned: 31 May 2005
Appointed Date: 31 May 2005

Director
BAILEY, Steven
Resigned: 17 July 2012
Appointed Date: 09 February 2009
53 years old

Director
BUTTON, Jason
Resigned: 09 February 2009
Appointed Date: 31 May 2005
57 years old

Director
DICK, Andrew Francis
Resigned: 12 August 2014
Appointed Date: 28 June 2013
70 years old

Director
DODDS, Michael Thomas
Resigned: 31 January 2014
Appointed Date: 28 June 2013
67 years old

Director
NORRIS, Patricia Pamela
Resigned: 31 May 2005
Appointed Date: 31 May 2005
92 years old

Persons With Significant Control

City West Commercials Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 30 June 2016 with updates
08 Mar 2016
Satisfaction of charge 1 in full
17 Oct 2015
Total exemption full accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 44 more events
11 Jul 2005
Secretary resigned
11 Jul 2005
Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100
11 Jul 2005
Location of register of members
11 Jul 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
31 May 2005
Incorporation

CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Charges

3 May 2012
Third party legal charge
Delivered: 3 May 2012
Status: Satisfied on 8 March 2016
Persons entitled: Mercedes-Benz Financial Services UK Limited
Description: Property being f/h land at site q matford park exeter t/n…