COMPUTERSHARE REGIONAL SERVICES LIMITED
BRISTOL COMPUTERSHARE REGISTRY SERVICES LIMITED CORPORATE REGISTRY SERVICES LIMITED

Hellopages » Bristol » Bristol, City of » BS13 8AE

Company number 03478550
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8AE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mr Nazir Sarkar on 9 June 2016; Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013. The most likely internet sites of COMPUTERSHARE REGIONAL SERVICES LIMITED are www.computershareregionalservices.co.uk, and www.computershare-regional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Keynsham Rail Station is 5.8 miles; to Avonmouth Rail Station is 6.2 miles; to Filton Abbey Wood Rail Station is 6.5 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computershare Regional Services Limited is a Private Limited Company. The company registration number is 03478550. Computershare Regional Services Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of Computershare Regional Services Limited is The Pavilions Bridgwater Road Bristol Bs13 8ae. . BOTHA, Llewellyn Kevan is a Secretary of the company. DOLBEAR, Jonathan is a Secretary of the company. BOTHA, Llewellyn Kevan is a Director of the company. HOOD, James Terence is a Director of the company. SARKAR, Nazir is a Director of the company. Secretary CARPANINI, Benedict Ambrose has been resigned. Secretary CORNEY, Darryl John has been resigned. Secretary WALLACE, Barbara Charlotte has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAASCH, Jochen has been resigned. Director CORNEY, Darryl John has been resigned. Director CROSBY, William Stuart has been resigned. Director HOLLEYOAK, Christopher has been resigned. Director HOOD, James Terence has been resigned. Director MILLS, Christopher Andrew has been resigned. Director MORRIS, Christopher John has been resigned. Director OLDFIELD, Nicholas Stuart Robert has been resigned. Director SAVILLE, Iain David, Dr has been resigned. Director SMITH, Jason Leigh has been resigned. Director WALES, Anthony Norman has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BOTHA, Llewellyn Kevan
Appointed Date: 31 January 2006

Secretary
DOLBEAR, Jonathan
Appointed Date: 21 July 2011

Director
BOTHA, Llewellyn Kevan
Appointed Date: 24 March 2003
63 years old

Director
HOOD, James Terence
Appointed Date: 01 August 2014
57 years old

Director
SARKAR, Nazir
Appointed Date: 21 January 2011
58 years old

Resigned Directors

Secretary
CARPANINI, Benedict Ambrose
Resigned: 26 May 1999
Appointed Date: 04 December 1997

Secretary
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 18 September 2002

Secretary
WALLACE, Barbara Charlotte
Resigned: 18 September 2002
Appointed Date: 26 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Director
BRAASCH, Jochen
Resigned: 19 July 2012
Appointed Date: 03 August 2010
56 years old

Director
CORNEY, Darryl John
Resigned: 31 January 2006
Appointed Date: 15 August 2002
65 years old

Director
CROSBY, William Stuart
Resigned: 26 February 2008
Appointed Date: 31 January 2006
68 years old

Director
HOLLEYOAK, Christopher
Resigned: 16 August 2002
Appointed Date: 04 December 1997
62 years old

Director
HOOD, James Terence
Resigned: 01 July 2010
Appointed Date: 26 February 2008
57 years old

Director
MILLS, Christopher Andrew
Resigned: 31 July 2014
Appointed Date: 22 March 2013
48 years old

Director
MORRIS, Christopher John
Resigned: 05 November 2010
Appointed Date: 31 January 2006
77 years old

Director
OLDFIELD, Nicholas Stuart Robert
Resigned: 31 July 2014
Appointed Date: 01 November 2006
53 years old

Director
SAVILLE, Iain David, Dr
Resigned: 25 March 2003
Appointed Date: 15 August 2002
77 years old

Director
SMITH, Jason Leigh
Resigned: 26 February 2008
Appointed Date: 02 August 2006
53 years old

Director
WALES, Anthony Norman
Resigned: 16 August 2002
Appointed Date: 04 December 1997
81 years old

COMPUTERSHARE REGIONAL SERVICES LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Nazir Sarkar on 9 June 2016
21 Aug 2016
Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

03 Jun 2016
Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013
...
... and 84 more events
10 Dec 1997
Secretary resigned
10 Dec 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/12/97

10 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Dec 1997
Incorporation