Company number 02118189
Status Liquidation
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 21 CAPRICORN PLACE, LIME KILN ROAD, BRISTOL, BS8 4SX
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 one hundred events have happened. The last three records are Order of court to wind up; Registered office address changed from Corners 28 Grange Park Westbury-on-Trym Bristol BS9 4BP on 19 November 2012; Termination of appointment of Henrietta Bartley as a secretary. The most likely internet sites of SISTON SECURITIES LIMITED are www.sistonsecurities.co.uk, and www.siston-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Siston Securities Limited is a Private Limited Company.
The company registration number is 02118189. Siston Securities Limited has been working since 01 April 1987.
The present status of the company is Liquidation. The registered address of Siston Securities Limited is 21 Capricorn Place Lime Kiln Road Bristol Bs8 4sx. . BRACEY, Nicholas Paul is a Director of the company. Secretary BARTLEY, Henrietta Kate has been resigned. Secretary BARTLEY, Henrietta Kate has been resigned. Secretary BRITTON, Gloria Florinda has been resigned. Secretary GOULD, Steven Ashley Fraser has been resigned. Secretary KIRWAN, Liam has been resigned. Secretary NORTON, Jane Marie has been resigned. Director BRITTON, Francis John has been resigned. Director POWELL, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
KIRWAN, Liam
Resigned: 31 May 1998
Appointed Date: 22 November 1996
SISTON SECURITIES LIMITED Events
11 Feb 2013
Order of court to wind up
19 Nov 2012
Registered office address changed from Corners 28 Grange Park Westbury-on-Trym Bristol BS9 4BP on 19 November 2012
12 Jun 2012
Termination of appointment of Henrietta Bartley as a secretary
02 Feb 2012
Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-02-02
20 Sep 2011
Total exemption small company accounts made up to 31 March 2011
...
... and 90 more events
04 Mar 1989
Registered office changed on 04/03/89 from: lido house alcove road fishponds bristol avon BS16 3EY
04 Mar 1989
Accounts made up to 31 March 1988
04 Mar 1989
Return made up to 31/12/88; full list of members
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Apr 1987
Certificate of Incorporation
8 July 2005
Legal mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Former bingo hall, winterstoke road, bedminster, bristol…
28 June 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied
on 4 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Mortgage
Delivered: 2 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the former top rank club…
24 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied
on 4 August 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage debenture
Delivered: 4 November 1997
Status: Satisfied
on 21 May 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over all that f/h…