ST. PAULS ADVICE CENTRE
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 8YA

Company number 03920535
Status Active
Incorporation Date 7 February 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 146 GROSVENOR ROAD, ST PAULS, BRISTOL, BS2 8YA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 February 2016 no member list. The most likely internet sites of ST. PAULS ADVICE CENTRE are www.stpaulsadvice.co.uk, and www.st-pauls-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. St Pauls Advice Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03920535. St Pauls Advice Centre has been working since 07 February 2000. The present status of the company is Active. The registered address of St Pauls Advice Centre is 146 Grosvenor Road St Pauls Bristol Bs2 8ya. . CORBALLIS, Laura Eilis is a Secretary of the company. BLACKWOOD, Mervely Elesia is a Director of the company. CORBALLIS, Laura Eilis is a Director of the company. CROOKS, Sarah is a Director of the company. DOLBEAR, Ken Walter is a Director of the company. HILL, Anna is a Director of the company. JOYNES, Linda is a Director of the company. WARD, Samuel is a Director of the company. Secretary BAXTER, Rose Teresa has been resigned. Secretary BAZLEY, Graham has been resigned. Secretary STEELE, Norma Jean has been resigned. Director BAXTER, Rose Teresa has been resigned. Director BAZLEY, Graham has been resigned. Director BEARMAN, Ashley Jane has been resigned. Director BECKFORD, Lloyd Anthony has been resigned. Director BROOKS, Cas has been resigned. Director BROWN, Natascha has been resigned. Director CARVER, Roger has been resigned. Director FARAH, Fatima Ismail has been resigned. Director JENNER, Fiona has been resigned. Director LENGA-KROMA, Victor Sam has been resigned. Director MCLAUGHLIN, Rydel has been resigned. Director MCNALLY, Eleanor Jane has been resigned. Director ORITZ, Nicky has been resigned. Director PEEL, Colin has been resigned. Director RALPH, Veronica has been resigned. Director ROBERTS, Joanna Ruth has been resigned. Director ROBERTS, Timothy has been resigned. Director STEELE, Norma Jean has been resigned. Director WHITE, Katherine has been resigned. Director WRIGHT, Roderick Anthony has been resigned. Director YUSUF, Sadia has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CORBALLIS, Laura Eilis
Appointed Date: 28 January 2014

Director
BLACKWOOD, Mervely Elesia
Appointed Date: 18 November 2005
58 years old

Director
CORBALLIS, Laura Eilis
Appointed Date: 16 March 2006
67 years old

Director
CROOKS, Sarah
Appointed Date: 01 June 2014
39 years old

Director
DOLBEAR, Ken Walter
Appointed Date: 04 April 2011
82 years old

Director
HILL, Anna
Appointed Date: 01 June 2012
42 years old

Director
JOYNES, Linda
Appointed Date: 01 July 2012
62 years old

Director
WARD, Samuel
Appointed Date: 10 April 2010
45 years old

Resigned Directors

Secretary
BAXTER, Rose Teresa
Resigned: 18 November 2005
Appointed Date: 13 November 2001

Secretary
BAZLEY, Graham
Resigned: 13 November 2001
Appointed Date: 07 February 2000

Secretary
STEELE, Norma Jean
Resigned: 16 January 2013
Appointed Date: 18 November 2005

Director
BAXTER, Rose Teresa
Resigned: 18 November 2005
Appointed Date: 07 February 2000
70 years old

Director
BAZLEY, Graham
Resigned: 13 November 2001
Appointed Date: 07 February 2000
61 years old

Director
BEARMAN, Ashley Jane
Resigned: 03 November 2003
Appointed Date: 23 November 2000
61 years old

Director
BECKFORD, Lloyd Anthony
Resigned: 01 April 2002
Appointed Date: 07 February 2000
65 years old

Director
BROOKS, Cas
Resigned: 31 January 2006
Appointed Date: 28 November 2002
56 years old

Director
BROWN, Natascha
Resigned: 10 July 2003
Appointed Date: 07 February 2000
54 years old

Director
CARVER, Roger
Resigned: 06 October 2010
Appointed Date: 11 June 2007
41 years old

Director
FARAH, Fatima Ismail
Resigned: 05 January 2008
Appointed Date: 16 March 2006
61 years old

Director
JENNER, Fiona
Resigned: 07 February 2006
Appointed Date: 23 November 2000
66 years old

Director
LENGA-KROMA, Victor Sam
Resigned: 10 July 2003
Appointed Date: 07 February 2000
67 years old

Director
MCLAUGHLIN, Rydel
Resigned: 28 November 2010
Appointed Date: 07 February 2000
94 years old

Director
MCNALLY, Eleanor Jane
Resigned: 26 January 2016
Appointed Date: 10 June 2007
47 years old

Director
ORITZ, Nicky
Resigned: 31 January 2006
Appointed Date: 18 November 2005
59 years old

Director
PEEL, Colin
Resigned: 10 June 2007
Appointed Date: 10 July 2003
63 years old

Director
RALPH, Veronica
Resigned: 01 September 2008
Appointed Date: 15 October 2007
64 years old

Director
ROBERTS, Joanna Ruth
Resigned: 18 November 2005
Appointed Date: 06 October 2004
60 years old

Director
ROBERTS, Timothy
Resigned: 01 February 2011
Appointed Date: 23 November 2000
49 years old

Director
STEELE, Norma Jean
Resigned: 16 January 2013
Appointed Date: 23 November 2000
75 years old

Director
WHITE, Katherine
Resigned: 01 September 2008
Appointed Date: 15 October 2007
64 years old

Director
WRIGHT, Roderick Anthony
Resigned: 28 November 2006
Appointed Date: 03 November 2003
66 years old

Director
YUSUF, Sadia
Resigned: 15 November 2007
Appointed Date: 16 March 2006
47 years old

ST. PAULS ADVICE CENTRE Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
20 Oct 2016
Total exemption full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 7 February 2016 no member list
16 Feb 2016
Termination of appointment of Eleanor Jane Mcnally as a director on 26 January 2016
16 Feb 2016
Termination of appointment of Eleanor Jane Mcnally as a director on 26 January 2016
...
... and 86 more events
07 May 2002
New secretary appointed
15 Feb 2002
Accounts for a dormant company made up to 28 February 2001
20 Mar 2001
Annual return made up to 07/02/01
  • 363(288) ‐ Director's particulars changed

01 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Feb 2000
Incorporation