DAVID SAMPSON LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0QR

Company number 00474463
Status Active
Incorporation Date 29 October 1949
Company Type Private Limited Company
Address OFFICE ONE CARLYLE BUSINESS CENTRE, QUEEN VICTORIA STREET, BRISTOL, BS2 0QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,000 . The most likely internet sites of DAVID SAMPSON LIMITED are www.davidsampson.co.uk, and www.david-sampson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. David Sampson Limited is a Private Limited Company. The company registration number is 00474463. David Sampson Limited has been working since 29 October 1949. The present status of the company is Active. The registered address of David Sampson Limited is Office One Carlyle Business Centre Queen Victoria Street Bristol Bs2 0qr. . SAMPSON, Iris Trude is a Secretary of the company. SAMPSON, Anthony Nigel is a Director of the company. Secretary SAMPSON, Anthony Nigel has been resigned. Secretary THOROGOOD, Kate has been resigned. Director SAMPSON, Ena May has been resigned. Director TIMS, June Rosemary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAMPSON, Iris Trude
Appointed Date: 01 October 2005

Director

Resigned Directors

Secretary
SAMPSON, Anthony Nigel
Resigned: 01 October 2005

Secretary
THOROGOOD, Kate
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
SAMPSON, Ena May
Resigned: 16 January 2004
119 years old

Director
TIMS, June Rosemary
Resigned: 01 October 2005
92 years old

Persons With Significant Control

Mr Anthony Nigel Sampson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

DAVID SAMPSON LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

...
... and 68 more events
16 Jul 1987
Particulars of mortgage/charge

27 Feb 1987
Accounts for a small company made up to 31 October 1986

27 Feb 1987
Return made up to 25/02/87; full list of members

01 May 1986
Full accounts made up to 31 October 1985

01 May 1986
Return made up to 24/04/86; full list of members

DAVID SAMPSON LIMITED Charges

8 July 1987
Debenture
Delivered: 16 July 1987
Status: Satisfied on 28 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future.
1 April 1982
Legal charge
Delivered: 9 April 1982
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland Limited
Description: Land on the south east side of robert street bristol, avon…
2 June 1976
Charge
Delivered: 8 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the n/side of days road, bristol avon together with…
2 June 1976
Charge
Delivered: 8 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land situate at and having frontage to robert street and…
14 April 1975
Mortgage
Delivered: 18 April 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises being north west side of days road…
29 September 1972
Floating charge
Delivered: 6 October 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge (see doc 45). undertaking and all…
17 March 1960
Mortgage
Delivered: 5 April 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14, victoria st, bristol, together with fixtures present &…