HUNGERFORD ROAD INDUSTRIAL ESTATE LIMITED
CLIFTON, BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1BA

Company number 02248254
Status Active
Incorporation Date 26 April 1988
Company Type Private Limited Company
Address 20 RICHMOND HILL, CLIFTON, BRISTOL, UNITED KINGDOM, BS8 1BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a medium company made up to 31 July 2016; Confirmation statement made on 1 September 2016 with updates; Current accounting period extended from 28 February 2016 to 31 July 2016. The most likely internet sites of HUNGERFORD ROAD INDUSTRIAL ESTATE LIMITED are www.hungerfordroadindustrialestate.co.uk, and www.hungerford-road-industrial-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Hungerford Road Industrial Estate Limited is a Private Limited Company. The company registration number is 02248254. Hungerford Road Industrial Estate Limited has been working since 26 April 1988. The present status of the company is Active. The registered address of Hungerford Road Industrial Estate Limited is 20 Richmond Hill Clifton Bristol United Kingdom Bs8 1ba. . DESAI, Ash is a Director of the company. Secretary TAYLER, Maureen Ann has been resigned. Director EYRE, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DESAI, Ash
Appointed Date: 14 January 2016
64 years old

Resigned Directors

Secretary
TAYLER, Maureen Ann
Resigned: 14 January 2016

Director
EYRE, Peter John
Resigned: 14 January 2016
79 years old

Persons With Significant Control

Barker Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUNGERFORD ROAD INDUSTRIAL ESTATE LIMITED Events

27 Oct 2016
Accounts for a medium company made up to 31 July 2016
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Jul 2016
Current accounting period extended from 28 February 2016 to 31 July 2016
31 Mar 2016
Registered office address changed from 649 Wells Road Whitchurch Bristol BS14 9BE to 20 Richmond Hill Clifton, Bristol BS8 1BA on 31 March 2016
15 Feb 2016
Termination of appointment of Peter John Eyre as a director on 14 January 2016
...
... and 73 more events
13 Oct 1989
Return made up to 01/09/89; full list of members

14 Dec 1988
Particulars of mortgage/charge

22 Jun 1988
Wd 17/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100
19 May 1988
Accounting reference date notified as 30/04

26 Apr 1988
Incorporation

HUNGERFORD ROAD INDUSTRIAL ESTATE LIMITED Charges

31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of hungerford…
20 July 1992
Fixed and floating charge
Delivered: 22 July 1992
Status: Satisfied on 27 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over & bookdebts & goodwill &…
1 December 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 27 June 2011
Persons entitled: Barclays Bank PLC
Description: Units 12/13 yelverton road units 7/11, 13/15 & 17/21…