PODIMORE LIMITED
BRISTOL

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

Company number 04131734
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address CONCRETE FABRICATIONS LIMITED 1 COLE ROAD, ST PHILLIPS, BRISTOL, BS2 0UG
Home Country United Kingdom
Nature of Business 23510 - Manufacture of cement, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,000 . The most likely internet sites of PODIMORE LIMITED are www.podimore.co.uk, and www.podimore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Podimore Limited is a Private Limited Company. The company registration number is 04131734. Podimore Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Podimore Limited is Concrete Fabrications Limited 1 Cole Road St Phillips Bristol Bs2 0ug. . ELSTON, Ian Paul is a Director of the company. RUSSELL, Julia Louise is a Director of the company. Secretary ELSTON, Sandra has been resigned. Secretary FARRELL, Nigel David has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ARMITAGE, Sally Elizabeth has been resigned. Director ELSTON, Paul Edward has been resigned. Director ELSTON, Sandra has been resigned. Director FARRELL, Nigel David has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of cement".


Current Directors

Director
ELSTON, Ian Paul
Appointed Date: 23 March 2010
50 years old

Director
RUSSELL, Julia Louise
Appointed Date: 23 March 2010
47 years old

Resigned Directors

Secretary
ELSTON, Sandra
Resigned: 23 March 2010
Appointed Date: 10 October 2001

Secretary
FARRELL, Nigel David
Resigned: 10 December 2001
Appointed Date: 28 December 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Director
ARMITAGE, Sally Elizabeth
Resigned: 10 October 2001
Appointed Date: 28 December 2000
72 years old

Director
ELSTON, Paul Edward
Resigned: 23 March 2010
Appointed Date: 10 October 2001
77 years old

Director
ELSTON, Sandra
Resigned: 23 March 2010
Appointed Date: 10 October 2001
78 years old

Director
FARRELL, Nigel David
Resigned: 10 October 2001
Appointed Date: 28 December 2000
69 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Persons With Significant Control

Linton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PODIMORE LIMITED Events

21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000

08 Dec 2015
Registered office address changed from 1 Cole Road St Phillips Bristol BS2 0UG United Kingdom to Concrete Fabrications Limited 1 Cole Road St Phillips Bristol BS2 0UG on 8 December 2015
02 Dec 2015
Director's details changed for Mrs Julia Louise Russell on 2 December 2015
...
... and 48 more events
20 Feb 2001
Director resigned
19 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Registered office changed on 13/02/01 from: pembroke house 7 brunswick square, bristol BS2 8PE
13 Feb 2001
New director appointed
28 Dec 2000
Incorporation

PODIMORE LIMITED Charges

22 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…