CLIFTON COLLEGE SERVICES LIMITED
BRISTOL CLIFTON COLLEGE SUPPLIES LIMITED

Hellopages » Bristol » Bristol, City of » BS8 3JH
Company number 02866554
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 32 COLLEGE ROAD, CLIFTON, BRISTOL, BS8 3JH
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of CLIFTON COLLEGE SERVICES LIMITED are www.cliftoncollegeservices.co.uk, and www.clifton-college-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Clifton College Services Limited is a Private Limited Company. The company registration number is 02866554. Clifton College Services Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Clifton College Services Limited is 32 College Road Clifton Bristol Bs8 3jh. . HANSON, Louise is a Secretary of the company. BEESLEY, Michael Adrian is a Director of the company. HANSON, Louise Katherine Joanna is a Director of the company. LADKIN, Christopher John is a Director of the company. TREMBATH, Christopher Richard is a Director of the company. Secretary CANN, Andrew John has been resigned. Secretary DIMOND, Anne Louise has been resigned. Secretary MILLING, Mark has been resigned. Secretary WHEADON, Anthony Cohu has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BEALE, Christopher Keith, Dr has been resigned. Director BRETTEN, John has been resigned. Director COTTRELL, John, Dr has been resigned. Director DELANY, Oliver David Liam has been resigned. Director DURKIN, Nicholas has been resigned. Director HOOD, William Nicholas has been resigned. Director INNES, Michael David has been resigned. Director ROSS, Timothy Stuart has been resigned. Director TELLING, Julian Philip has been resigned. Director THOMAS, Evan Wayne has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. Nominee Director VELOCITY COMPANY (NOMINEES) LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HANSON, Louise
Appointed Date: 19 November 2012

Director
BEESLEY, Michael Adrian
Appointed Date: 13 February 2015
68 years old

Director
HANSON, Louise Katherine Joanna
Appointed Date: 06 June 2006
59 years old

Director
LADKIN, Christopher John
Appointed Date: 10 March 2011
70 years old

Director
TREMBATH, Christopher Richard
Appointed Date: 09 May 2014
64 years old

Resigned Directors

Secretary
CANN, Andrew John
Resigned: 11 May 2012
Appointed Date: 14 April 1997

Secretary
DIMOND, Anne Louise
Resigned: 31 December 1996
Appointed Date: 28 April 1995

Secretary
MILLING, Mark
Resigned: 19 November 2012
Appointed Date: 11 May 2012

Secretary
WHEADON, Anthony Cohu
Resigned: 28 April 1995
Appointed Date: 18 March 1994

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 March 1994
Appointed Date: 27 October 1993

Director
BEALE, Christopher Keith, Dr
Resigned: 10 July 2015
Appointed Date: 23 April 2010
78 years old

Director
BRETTEN, John
Resigned: 16 February 2002
Appointed Date: 01 December 1998
80 years old

Director
COTTRELL, John, Dr
Resigned: 01 December 1998
Appointed Date: 09 July 1998
86 years old

Director
DELANY, Oliver David Liam
Resigned: 06 June 2006
Appointed Date: 01 December 1998
76 years old

Director
DURKIN, Nicholas
Resigned: 01 September 1998
Appointed Date: 18 March 1994
78 years old

Director
HOOD, William Nicholas
Resigned: 09 May 2014
Appointed Date: 27 January 2000
90 years old

Director
INNES, Michael David
Resigned: 06 May 2009
Appointed Date: 01 December 1998
75 years old

Director
ROSS, Timothy Stuart
Resigned: 23 April 2010
Appointed Date: 14 May 2002
77 years old

Director
TELLING, Julian Philip
Resigned: 04 June 2010
Appointed Date: 27 January 2000
65 years old

Director
THOMAS, Evan Wayne
Resigned: 04 May 2000
Appointed Date: 01 December 1998
82 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 18 March 1994
Appointed Date: 27 October 1993

Nominee Director
VELOCITY COMPANY (NOMINEES) LIMITED
Resigned: 18 March 1994
Appointed Date: 27 October 1993

CLIFTON COLLEGE SERVICES LIMITED Events

14 Dec 2016
Full accounts made up to 31 July 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Dec 2015
Full accounts made up to 31 July 2015
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

13 Jul 2015
Termination of appointment of Christopher Keith Beale as a director on 10 July 2015
...
... and 81 more events
06 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Secretary resigned;new secretary appointed

24 Mar 1994
Company name changed velocity 167 LIMITED\certificate issued on 25/03/94

24 Mar 1994
Registered office changed on 24/03/94 from: orchard court orchard lane bristol avon BS1 5DS

27 Oct 1993
Incorporation