LAM RIM BRISTOL TRADING COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 3BP

Company number 02598167
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address 12 VICTORIA PLACE, BEDMINSTER, BRISTOL, BS3 3BP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mrs Andrea Newman as a director on 15 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAM RIM BRISTOL TRADING COMPANY LIMITED are www.lamrimbristoltradingcompany.co.uk, and www.lam-rim-bristol-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Lam Rim Bristol Trading Company Limited is a Private Limited Company. The company registration number is 02598167. Lam Rim Bristol Trading Company Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Lam Rim Bristol Trading Company Limited is 12 Victoria Place Bedminster Bristol Bs3 3bp. . HAYMAN, Kathryn Frances is a Secretary of the company. BURDET, Alison is a Director of the company. HAYMAN, Kathryn Frances is a Director of the company. NEWMAN, Andrea is a Director of the company. THURGOOD, Barry John is a Director of the company. Secretary KING, Tessa Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLEMENTS, Pip has been resigned. Director COLLINGS, Susan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOBBS, Sandra Jill has been resigned. Director HOWELL, William Walter has been resigned. Director KIRBY, Paul David has been resigned. Director KLASICKI-LALE, Catherine has been resigned. Director MAY, Sarah Jane has been resigned. Director NOYCE, David Quentin has been resigned. Director PEARSON, Brian Michael Eglen has been resigned. Director PECK, Alan Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HAYMAN, Kathryn Frances
Appointed Date: 31 July 1994

Director
BURDET, Alison
Appointed Date: 02 October 2009
55 years old

Director
HAYMAN, Kathryn Frances
Appointed Date: 01 January 2000
74 years old

Director
NEWMAN, Andrea
Appointed Date: 15 September 2016
61 years old

Director
THURGOOD, Barry John
Appointed Date: 10 March 2015
59 years old

Resigned Directors

Secretary
KING, Tessa Margaret
Resigned: 30 July 1994
Appointed Date: 04 April 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Director
CLEMENTS, Pip
Resigned: 10 March 2015
Appointed Date: 10 October 2009
72 years old

Director
COLLINGS, Susan
Resigned: 10 October 2009
Appointed Date: 02 April 2004
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991
35 years old

Director
HOBBS, Sandra Jill
Resigned: 10 October 2009
Appointed Date: 31 January 2006
81 years old

Director
HOWELL, William Walter
Resigned: 30 September 1994
Appointed Date: 04 April 1991
71 years old

Director
KIRBY, Paul David
Resigned: 01 September 2006
Appointed Date: 04 April 1995
67 years old

Director
KLASICKI-LALE, Catherine
Resigned: 21 March 2001
Appointed Date: 01 October 1994
71 years old

Director
MAY, Sarah Jane
Resigned: 20 March 2006
Appointed Date: 15 April 2002
61 years old

Director
NOYCE, David Quentin
Resigned: 20 November 1995
Appointed Date: 04 April 1991
67 years old

Director
PEARSON, Brian Michael Eglen
Resigned: 05 May 2002
Appointed Date: 01 February 2000
54 years old

Director
PECK, Alan Michael
Resigned: 01 January 2000
Appointed Date: 04 April 1991
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

LAM RIM BRISTOL TRADING COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Mar 2017
Appointment of Mrs Andrea Newman as a director on 15 September 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
25 Apr 1991
Director resigned;new director appointed

25 Apr 1991
Secretary resigned;new secretary appointed;director resigned

25 Apr 1991
Registered office changed on 25/04/91 from: 110 whitchurch road cardiff CF4 3LY

25 Apr 1991
Registered office changed on 25/04/91 from: 110 whitchurch road, cardiff, CF4 3LY

04 Apr 1991
Incorporation