JOHN MOORES (BRISTOL) LIMITED
BRISTOL JOHN MOORES & SON (BRISTOL) LIMITED

Hellopages » Bristol » Bristol, City of » BS11 8DJ

Company number 00449021
Status Active
Incorporation Date 3 February 1948
Company Type Private Limited Company
Address 9 WILLMENT WAY, AVONMOUTH, BRISTOL, BS11 8DJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,500 ; Termination of appointment of Roderick Lewis Sibley as a director on 10 December 2015. The most likely internet sites of JOHN MOORES (BRISTOL) LIMITED are www.johnmooresbristol.co.uk, and www.john-moores-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Bristol Temple Meads Rail Station is 5.8 miles; to Bristol Parkway Rail Station is 6.1 miles; to Caldicot Rail Station is 6.6 miles; to Chepstow Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Moores Bristol Limited is a Private Limited Company. The company registration number is 00449021. John Moores Bristol Limited has been working since 03 February 1948. The present status of the company is Active. The registered address of John Moores Bristol Limited is 9 Willment Way Avonmouth Bristol Bs11 8dj. . O'NEILL, Gregory Ryan is a Director of the company. O'NEILL, Ryan Gregory is a Director of the company. Secretary BEST, Pauline Lorraine has been resigned. Director BEST, Clive Albert has been resigned. Director BEST, Pauline Lorraine has been resigned. Director MOORES has been resigned. Director MOORES, Rodney Malcolm has been resigned. Director SIBLEY, Roderick Lewis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
O'NEILL, Gregory Ryan
Appointed Date: 01 January 2012
36 years old

Director
O'NEILL, Ryan Gregory
Appointed Date: 05 May 2011
59 years old

Resigned Directors

Secretary
BEST, Pauline Lorraine
Resigned: 28 February 2010

Director
BEST, Clive Albert
Resigned: 05 May 2011
80 years old

Director
BEST, Pauline Lorraine
Resigned: 28 February 2010
82 years old

Director
MOORES
Resigned: 29 November 1993
110 years old

Director
MOORES, Rodney Malcolm
Resigned: 19 October 1994
77 years old

Director
SIBLEY, Roderick Lewis
Resigned: 10 December 2015
Appointed Date: 01 December 2011
70 years old

JOHN MOORES (BRISTOL) LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500

18 Jul 2016
Termination of appointment of Roderick Lewis Sibley as a director on 10 December 2015
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,500

...
... and 75 more events
08 Dec 1987
Return made up to 09/11/87; full list of members

24 Nov 1987
Full accounts made up to 31 January 1987

07 Jan 1987
Return made up to 31/12/86; full list of members

18 Oct 1986
Full accounts made up to 31 January 1986

03 Feb 1948
Incorporation

JOHN MOORES (BRISTOL) LIMITED Charges

24 October 1997
Mortgage deed
Delivered: 30 October 1997
Status: Satisfied on 16 April 2011
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 18 clothier road brislington bristol…
25 April 1996
Single debenture
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1977
Legal mortgage
Delivered: 31 January 1977
Status: Satisfied on 16 April 2011
Persons entitled: Lloyds Bank PLC
Description: 117, whitehouse lane, bedminster bristol, with warehouse &…
15 January 1969
Legal charge
Delivered: 23 January 1969
Status: Satisfied on 16 April 2011
Persons entitled: Lloyds Bank LTD
Description: 117, whitehouse lane, bedminster bristol, with warehouse &…