MAWDSLEY'S BER LIMITED
ST PHILIPS PLSL COMPANY 1 LIMITED BIOPARTNERS (SABCOMELINE) LIMITED

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

Company number 05019792
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address BARTON MANOR WORKS, MIDLAND ROAD, ST PHILIPS, BRISTOL, BS2 0RL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000 . The most likely internet sites of MAWDSLEY'S BER LIMITED are www.mawdsleysber.co.uk, and www.mawdsley-s-ber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mawdsley S Ber Limited is a Private Limited Company. The company registration number is 05019792. Mawdsley S Ber Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Mawdsley S Ber Limited is Barton Manor Works Midland Road St Philips Bristol Bs2 0rl. . CODRINGTON, Simon Humphrey John is a Secretary of the company. CODRINGTON, Simon Humphrey John is a Director of the company. POWER, Gordon Robert is a Director of the company. WOODWARD, Peter Cyril is a Director of the company. Secretary ROCHE, Nicholas Alan has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Director CODRINGTON, Simon Humphrey John has been resigned. Director POWER, Gordon Robert has been resigned. Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
CODRINGTON, Simon Humphrey John
Appointed Date: 05 April 2006

Director
CODRINGTON, Simon Humphrey John
Appointed Date: 19 March 2008
80 years old

Director
POWER, Gordon Robert
Appointed Date: 18 March 2008
72 years old

Director
WOODWARD, Peter Cyril
Appointed Date: 16 March 2005
51 years old

Resigned Directors

Secretary
ROCHE, Nicholas Alan
Resigned: 01 March 2005
Appointed Date: 19 January 2004

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 05 April 2006
Appointed Date: 02 March 2005

Director
CODRINGTON, Simon Humphrey John
Resigned: 18 March 2008
Appointed Date: 01 March 2005
80 years old

Director
POWER, Gordon Robert
Resigned: 18 March 2008
Appointed Date: 01 March 2005
72 years old

Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 01 March 2005
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Simon Humphrey John Codrington
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Cyril Woodward
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAWDSLEY'S BER LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Total exemption full accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

17 Dec 2015
Director's details changed for Peter Cyril Woodward on 1 June 2015
17 Dec 2015
Director's details changed for Peter Cyril Woodward on 1 June 2015
...
... and 47 more events
14 Mar 2005
Director resigned
11 Mar 2005
Return made up to 19/01/05; full list of members
10 Mar 2005
Company name changed plsl company 1 LIMITED\certificate issued on 10/03/05
25 Jan 2005
Company name changed biopartners (sabcomeline) limite d\certificate issued on 25/01/05
19 Jan 2004
Incorporation

MAWDSLEY'S BER LIMITED Charges

16 December 2008
All assets debenture
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors Direct
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…