CIVIL STRUCTURE & MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 3NE

Company number 03348251
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 240-248 WEST STREET, BEDMINSTER, BRISTOL, ENGLAND, BS3 3NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 105 Wemberham Lane Yatton Bristol BS49 4BP to 240-248 West Street Bedminster Bristol BS3 3NE on 20 April 2017; Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CIVIL STRUCTURE & MANAGEMENT LIMITED are www.civilstructuremanagement.co.uk, and www.civil-structure-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Civil Structure Management Limited is a Private Limited Company. The company registration number is 03348251. Civil Structure Management Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Civil Structure Management Limited is 240 248 West Street Bedminster Bristol England Bs3 3ne. . FITTON, Christopher Gerald is a Director of the company. LEWIS, Richard Paul is a Director of the company. Secretary ANNING, Paul Anthony has been resigned. Secretary LEWIS, Richard Paul has been resigned. Secretary SAYER, Douglas James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SAYER, Douglas James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FITTON, Christopher Gerald
Appointed Date: 24 April 1997
61 years old

Director
LEWIS, Richard Paul
Appointed Date: 24 October 2007
60 years old

Resigned Directors

Secretary
ANNING, Paul Anthony
Resigned: 28 April 2010
Appointed Date: 24 November 2001

Secretary
LEWIS, Richard Paul
Resigned: 15 September 2011
Appointed Date: 28 April 2010

Secretary
SAYER, Douglas James
Resigned: 24 November 2001
Appointed Date: 24 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1997
Appointed Date: 09 April 1997

Director
SAYER, Douglas James
Resigned: 24 November 2001
Appointed Date: 09 April 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 April 1997
Appointed Date: 09 April 1997

Persons With Significant Control

Mr Christopher Gerald Fitton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CIVIL STRUCTURE & MANAGEMENT LIMITED Events

20 Apr 2017
Registered office address changed from 105 Wemberham Lane Yatton Bristol BS49 4BP to 240-248 West Street Bedminster Bristol BS3 3NE on 20 April 2017
20 Apr 2017
Confirmation statement made on 9 April 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

22 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 76 more events
30 Apr 1997
Director resigned
30 Apr 1997
New director appointed
30 Apr 1997
New secretary appointed
30 Apr 1997
Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU
09 Apr 1997
Incorporation

CIVIL STRUCTURE & MANAGEMENT LIMITED Charges

23 April 2012
Legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8-9 elm road, bishopston, bristol all plant and machinery…
14 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 107 wemberham lane, yattton all plant and machinery owned…
14 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Orchard cottage, orchard lane, bristol all plant and…
14 February 2012
Mortgage debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 105 and 105A wemberham lane, yatton all plant and machinery…
14 February 2012
Legal mortgage
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 south road, kingswood, bristol all plant and machinery…
9 April 2008
Legal charge
Delivered: 11 April 2008
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: 18 south road kingswood bristol by way of fixed charge, the…
14 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: 107 wemberham lane, yatton, bristol. By way of fixed charge…
14 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: 105 & 105A wemberham lane, yatton, bristol. By way of fixed…
16 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east of leg lane, rickford north…
5 March 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage orchard cottage city of bristol…
31 May 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8/9 elm road horfield bristol. By way of fixed charge the…
4 August 1997
Mortgage
Delivered: 5 August 1997
Status: Satisfied on 6 November 2003
Persons entitled: Lloyds Bank PLC
Description: F/H orchard cottage orchard lane bristol BS1 5DT…
27 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied on 5 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…