P B LEISURE (BRISTOL) LIMITED
BISHOPSTON

Hellopages » Bristol » Bristol, City of » BS7 9EQ

Company number 02636804
Status Active
Incorporation Date 12 August 1991
Company Type Private Limited Company
Address THE SPORTSMAN PUBLIC HOUSE, NEVIL ROAD, BISHOPSTON, BRISTOL, BS7 9EQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of P B LEISURE (BRISTOL) LIMITED are www.pbleisurebristol.co.uk, and www.p-b-leisure-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. P B Leisure Bristol Limited is a Private Limited Company. The company registration number is 02636804. P B Leisure Bristol Limited has been working since 12 August 1991. The present status of the company is Active. The registered address of P B Leisure Bristol Limited is The Sportsman Public House Nevil Road Bishopston Bristol Bs7 9eq. . BIRD, Angela is a Secretary of the company. BIRD, Paul Francis is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BIRD, Angela
Appointed Date: 12 August 1991

Director
BIRD, Paul Francis
Appointed Date: 12 August 1991
71 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 August 1991
Appointed Date: 12 August 1991

P B LEISURE (BRISTOL) LIMITED Events

17 Dec 2016
Compulsory strike-off action has been discontinued
17 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
12 Nov 1992
Return made up to 12/08/92; full list of members
16 Aug 1991
New director appointed
16 Aug 1991
New secretary appointed;director resigned

16 Aug 1991
Registered office changed on 16/08/91 from: 43A whitchurch road cardiff south wales CF4 3JN
12 Aug 1991
Incorporation