ST MARTINS ON THE ISLE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4ND

Company number 03271616
Status Liquidation
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 2ND FLOOR, 30 QUEEN SQUARE, BRISTOL, BS1 4ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 24 March 2016; Liquidators' statement of receipts and payments to 24 March 2015; Liquidators' statement of receipts and payments to 24 March 2014. The most likely internet sites of ST MARTINS ON THE ISLE LIMITED are www.stmartinsontheisle.co.uk, and www.st-martins-on-the-isle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. St Martins On The Isle Limited is a Private Limited Company. The company registration number is 03271616. St Martins On The Isle Limited has been working since 31 October 1996. The present status of the company is Liquidation. The registered address of St Martins On The Isle Limited is 2nd Floor 30 Queen Square Bristol Bs1 4nd. . SYKES, Peter Gerald is a Director of the company. Secretary SYKES, Penelope has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SYKES, Peter Gerald
Appointed Date: 28 February 1997
78 years old

Resigned Directors

Secretary
SYKES, Penelope
Resigned: 19 October 2010
Appointed Date: 19 May 1997

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 March 2013
Appointed Date: 09 December 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 19 May 1997
Appointed Date: 31 October 1996

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 28 February 1997
Appointed Date: 31 October 1996

Nominee Director
OVALSEC LIMITED
Resigned: 28 February 1997
Appointed Date: 31 October 1996

ST MARTINS ON THE ISLE LIMITED Events

29 Apr 2016
Liquidators' statement of receipts and payments to 24 March 2016
27 Apr 2015
Liquidators' statement of receipts and payments to 24 March 2015
11 Apr 2014
Liquidators' statement of receipts and payments to 24 March 2014
12 Apr 2013
Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013
Statement of affairs with form 4.19
...
... and 49 more events
13 Jun 1997
New director appointed
13 Jun 1997
New secretary appointed
01 May 1997
Particulars of mortgage/charge
17 Jan 1997
Company name changed oval (1143) LIMITED\certificate issued on 20/01/97
31 Oct 1996
Incorporation

ST MARTINS ON THE ISLE LIMITED Charges

29 April 1997
Mortgage deed
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a st martins hotel, st martins, isles of…