ROMAN HARBOUR LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3RW

Company number 01567989
Status Active
Incorporation Date 15 June 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMPASS HOUSE, 135 STOKE LANE, WESTBURY-ON-TRYM, BRISTOL, BS9 3RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Jonathan Randolph Hook as a director on 7 November 2016. The most likely internet sites of ROMAN HARBOUR LIMITED are www.romanharbour.co.uk, and www.roman-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Roman Harbour Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01567989. Roman Harbour Limited has been working since 15 June 1981. The present status of the company is Active. The registered address of Roman Harbour Limited is Compass House 135 Stoke Lane Westbury On Trym Bristol Bs9 3rw. The company`s financial liabilities are £5.6k. It is £2.92k against last year. The cash in hand is £14.61k. It is £0.18k against last year. And the total assets are £16.05k, which is £0.42k against last year. SPOKES, Ian Richard is a Secretary of the company. BELL, David is a Director of the company. BOOTH, Laurence Adam Giffard is a Director of the company. KINGHORN, Andrew Michael is a Director of the company. KIRKHAM, Elaine Lilian is a Director of the company. QUINN, Anthony Peter is a Director of the company. Secretary CHICKEN, Judith Ann has been resigned. Secretary MYATT, Joan Gwendoline has been resigned. Secretary QUINN, Anthony Peter has been resigned. Secretary QUINN, Rosemary Frances has been resigned. Secretary STURGE, Roger Bowman has been resigned. Director ARCHER, Giuseppina Maria Barbara has been resigned. Director BATTEN, Clive Donald Michael has been resigned. Director CHICKEN, Judith Ann has been resigned. Director CLIFFORD, Peter Samuel has been resigned. Director COBLEY, David Ross has been resigned. Director CONROY, Patrick James has been resigned. Director HOLMES, Luciene has been resigned. Director HOOK, Jonathan Randolph has been resigned. Director LIM, Eric Fang Shyy has been resigned. Director MYATT, Joan Gwendoline has been resigned. Director QUINN, Catherine Rose Elizabeth has been resigned. Director QUINN, Rosemary Frances has been resigned. Director RAWLINS, Christopher Frank Milman has been resigned. Director REES, Anne Frisby has been resigned. Director ROTHWELL, Peter James has been resigned. Director SHARP, Raymond Edward Philip has been resigned. Director STIRRET, Sally has been resigned. Director STURGE, Roger Bowman has been resigned. Director WALLIS, John Montague has been resigned. Director WILLIAMS, Jennifer Anne has been resigned. Director WILLIAMS, Jennifer Anne has been resigned. Director WOOD, Douglas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


roman harbour Key Finiance

LIABILITIES £5.6k
+109%
CASH £14.61k
+1%
TOTAL ASSETS £16.05k
+2%
All Financial Figures

Current Directors

Secretary
SPOKES, Ian Richard
Appointed Date: 01 July 2010

Director
BELL, David
Appointed Date: 08 August 2006
77 years old

Director
BOOTH, Laurence Adam Giffard
Appointed Date: 24 April 2006
73 years old

Director
KINGHORN, Andrew Michael
Appointed Date: 16 January 2012
45 years old

Director
KIRKHAM, Elaine Lilian
Appointed Date: 13 September 2000
87 years old

Director
QUINN, Anthony Peter
Appointed Date: 01 December 2010
76 years old

Resigned Directors

Secretary
CHICKEN, Judith Ann
Resigned: 25 September 2002
Appointed Date: 22 September 1999

Secretary
MYATT, Joan Gwendoline
Resigned: 22 September 1999

Secretary
QUINN, Anthony Peter
Resigned: 01 July 2010
Appointed Date: 02 March 2009

Secretary
QUINN, Rosemary Frances
Resigned: 19 June 2006
Appointed Date: 25 September 2002

Secretary
STURGE, Roger Bowman
Resigned: 02 March 2009
Appointed Date: 19 June 2006

Director
ARCHER, Giuseppina Maria Barbara
Resigned: 03 July 2000
Appointed Date: 28 September 1998
64 years old

Director
BATTEN, Clive Donald Michael
Resigned: 31 July 2006
Appointed Date: 14 October 1996
99 years old

Director
CHICKEN, Judith Ann
Resigned: 25 September 2002
Appointed Date: 14 June 1994
81 years old

Director
CLIFFORD, Peter Samuel
Resigned: 14 October 1996
100 years old

Director
COBLEY, David Ross
Resigned: 12 October 2005
Appointed Date: 25 September 2002
46 years old

Director
CONROY, Patrick James
Resigned: 23 July 1998
Appointed Date: 13 September 1994
57 years old

Director
HOLMES, Luciene
Resigned: 24 October 2011
Appointed Date: 03 October 2007
63 years old

Director
HOOK, Jonathan Randolph
Resigned: 07 November 2016
Appointed Date: 16 January 2012
60 years old

Director
LIM, Eric Fang Shyy
Resigned: 16 August 1999
69 years old

Director
MYATT, Joan Gwendoline
Resigned: 22 September 1999
98 years old

Director
QUINN, Catherine Rose Elizabeth
Resigned: 31 October 2010
Appointed Date: 27 November 2006
43 years old

Director
QUINN, Rosemary Frances
Resigned: 19 June 2006
Appointed Date: 25 September 2002
46 years old

Director
RAWLINS, Christopher Frank Milman
Resigned: 05 September 1994
84 years old

Director
REES, Anne Frisby
Resigned: 11 June 2007
Appointed Date: 15 September 1999
86 years old

Director
ROTHWELL, Peter James
Resigned: 31 March 1994
Appointed Date: 03 August 1992
60 years old

Director
SHARP, Raymond Edward Philip
Resigned: 25 September 2002
Appointed Date: 13 September 2000
99 years old

Director
STIRRET, Sally
Resigned: 06 October 2004
Appointed Date: 22 July 2003
78 years old

Director
STURGE, Roger Bowman
Resigned: 15 August 2014
Appointed Date: 27 September 2000
87 years old

Director
WALLIS, John Montague
Resigned: 04 June 2003
Appointed Date: 09 November 1994
98 years old

Director
WILLIAMS, Jennifer Anne
Resigned: 13 September 2000
Appointed Date: 15 September 1997
78 years old

Director
WILLIAMS, Jennifer Anne
Resigned: 14 October 1996
Appointed Date: 04 September 1995
78 years old

Director
WOOD, Douglas
Resigned: 03 August 1992
83 years old

ROMAN HARBOUR LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2016
Confirmation statement made on 30 November 2016 with updates
11 Dec 2016
Termination of appointment of Jonathan Randolph Hook as a director on 7 November 2016
14 Dec 2015
Annual return made up to 30 November 2015 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 121 more events
15 Sep 1987
Full accounts made up to 31 March 1987

08 Dec 1986
Full accounts made up to 31 March 1986

16 Sep 1986
Annual return made up to 18/08/86

20 Jun 1986
Registered office changed on 20/06/86 from: 24 berkeley square clifton bristol

15 Jun 1981
Incorporation

ROMAN HARBOUR LIMITED Charges

20 March 2002
Debenture
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…