LDC (IMPERIAL WHARF) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 04541678
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
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-six events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Confirmation statement made on 7 November 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of LDC (IMPERIAL WHARF) LIMITED are www.ldcimperialwharf.co.uk, and www.ldc-imperial-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ldc Imperial Wharf Limited is a Private Limited Company. The company registration number is 04541678. Ldc Imperial Wharf Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Ldc Imperial Wharf Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SIMPSON, Richard Charles is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director RANSOME, David Peter has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 29 September 2003
54 years old

Director
SIMPSON, Richard Charles
Appointed Date: 10 September 2012
50 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 20 March 2013
57 years old

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
48 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 20 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 20 September 2002
53 years old

Director
BENNETT, Michael Peter
Resigned: 13 February 2012
Appointed Date: 15 May 2003
67 years old

Director
RANSOME, David Peter
Resigned: 30 June 2003
Appointed Date: 20 September 2002
58 years old

Director
REID, Andrew Donald
Resigned: 20 March 2013
Appointed Date: 27 January 2005
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 10 September 2012
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ldc (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LDC (IMPERIAL WHARF) LIMITED Events

23 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 76 more events
27 Sep 2002
New director appointed
27 Sep 2002
New director appointed
23 Sep 2002
Secretary resigned
23 Sep 2002
Director resigned
20 Sep 2002
Incorporation

LDC (IMPERIAL WHARF) LIMITED Charges

16 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Debenture
Delivered: 4 December 2002
Status: Satisfied on 5 March 2005
Persons entitled: Fortis Bank S.a/N.V.
Description: The property k/a part block J1 imperial wharf imperial road…