ST JAMES PARADE (107) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3DR

Company number 06479034
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address 2-12 BATH ROAD, PYLLE HILL, BRISTOL, AVON, BS4 3DR
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 13,200 . The most likely internet sites of ST JAMES PARADE (107) LIMITED are www.stjamesparade107.co.uk, and www.st-james-parade-107.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. St James Parade 107 Limited is a Private Limited Company. The company registration number is 06479034. St James Parade 107 Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of St James Parade 107 Limited is 2 12 Bath Road Pylle Hill Bristol Avon Bs4 3dr. . BENNETT, Neil Stanley is a Secretary of the company. FOWLER, Lionel David is a Director of the company. FOWLER, Stephanie Lyn is a Director of the company. HART, Frederick Robert is a Director of the company. JOHNSON, Gillian Helen is a Director of the company. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director DAVISON, Gerald Richard has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
BENNETT, Neil Stanley
Appointed Date: 20 August 2008

Director
FOWLER, Lionel David
Appointed Date: 20 August 2008
79 years old

Director
FOWLER, Stephanie Lyn
Appointed Date: 20 August 2008
78 years old

Director
HART, Frederick Robert
Appointed Date: 20 August 2008
78 years old

Director
JOHNSON, Gillian Helen
Appointed Date: 20 August 2008
76 years old

Resigned Directors

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 25 September 2008
Appointed Date: 21 January 2008

Director
DAVISON, Gerald Richard
Resigned: 30 June 2009
Appointed Date: 20 August 2008
82 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 25 September 2008
Appointed Date: 21 January 2008

Persons With Significant Control

Ms Stephanie Lynn Fowler
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Gillian Helen Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST JAMES PARADE (107) LIMITED Events

04 Feb 2017
Confirmation statement made on 21 January 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 13,200

04 Oct 2015
Group of companies' accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 13,200

...
... and 31 more events
27 Aug 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital

27 Aug 2008
Nc inc already adjusted 20/08/08
27 Aug 2008
Div
27 Aug 2008
Registered office changed on 27/08/2008 from 1 georges square bath street bristol BS1 6BA
21 Jan 2008
Incorporation

ST JAMES PARADE (107) LIMITED Charges

19 December 2013
Charge code 0647 9034 0005
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a honda showrooms york road bristol t/nos…
19 December 2013
Charge code 0647 9034 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 84 fairview road cheltenham t/no…
19 December 2013
Charge code 0647 9034 0003
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0647 9034 0002
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a unit 2-3 bonville road bristol t/no…
19 December 2013
Charge code 0647 9034 0001
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 2-12 (even) bath road bristol t/no…