STREETS ALIVE LIMITED
BRISTOL STREETS ALIVE! LIMITED

Hellopages » Bristol » Bristol, City of » BS7 8PU
Company number 04283845
Status Active
Incorporation Date 7 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 FALMOUTH ROAD, BRISTOL, ENGLAND, BS7 8PU
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 7 September 2016 with updates; Appointment of Ms Gabrielle Kate Solly as a director on 1 September 2016. The most likely internet sites of STREETS ALIVE LIMITED are www.streetsalive.co.uk, and www.streets-alive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Streets Alive Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04283845. Streets Alive Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Streets Alive Limited is 5 Falmouth Road Bristol England Bs7 8pu. The company`s financial liabilities are £2.12k. It is £-6.96k against last year. The cash in hand is £2.42k. It is £-7.68k against last year. And the total assets are £2.42k, which is £-7.68k against last year. GITTINS, Christopher John is a Secretary of the company. BAINES, David is a Director of the company. ROSS, Genevieve Sarah is a Director of the company. SHAFTOE, Henry Michael is a Director of the company. SOLLY, Gabrielle Kate is a Director of the company. TUCKER, Marian Alice is a Director of the company. Secretary APPLEBY, Thomas Philip Sebastian, Dr has been resigned. Director APPLEBY, Thomas Philip Sebastian, Dr has been resigned. Director BABER, Donna Claire has been resigned. Director BEESON, Celia Margaret has been resigned. Director BURKEY, Samantha has been resigned. Director COOK, Philippa Clare has been resigned. Director CROSBEE, Rupert St John has been resigned. Director CUNNINGHAM, Sarah has been resigned. Director DENNIS, Laura has been resigned. Director EAGLE, Sarah Margaret has been resigned. Director EDWARDS, Mary Jane has been resigned. Director EITING, Iris has been resigned. Director FARLOW, Scott William has been resigned. Director FORSEY, Andrew David has been resigned. Director JOHNSON, David Charles has been resigned. Director KING, Andrew Francis has been resigned. Director LIHOU, Marguerite has been resigned. Director PAGE, Susan Mary has been resigned. Director SOLLY, Gabrielle Kate has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


streets alive Key Finiance

LIABILITIES £2.12k
-77%
CASH £2.42k
-77%
TOTAL ASSETS £2.42k
-77%
All Financial Figures

Current Directors

Secretary
GITTINS, Christopher John
Appointed Date: 23 January 2007

Director
BAINES, David
Appointed Date: 23 March 2011
52 years old

Director
ROSS, Genevieve Sarah
Appointed Date: 07 January 2014
47 years old

Director
SHAFTOE, Henry Michael
Appointed Date: 08 February 2009
78 years old

Director
SOLLY, Gabrielle Kate
Appointed Date: 01 September 2016
52 years old

Director
TUCKER, Marian Alice
Appointed Date: 23 March 2011
70 years old

Resigned Directors

Secretary
APPLEBY, Thomas Philip Sebastian, Dr
Resigned: 23 January 2007
Appointed Date: 07 September 2001

Director
APPLEBY, Thomas Philip Sebastian, Dr
Resigned: 07 April 2004
Appointed Date: 07 September 2001
55 years old

Director
BABER, Donna Claire
Resigned: 24 April 2006
Appointed Date: 10 April 2003
49 years old

Director
BEESON, Celia Margaret
Resigned: 27 March 2007
Appointed Date: 29 July 2005
73 years old

Director
BURKEY, Samantha
Resigned: 28 January 2003
Appointed Date: 07 September 2001
55 years old

Director
COOK, Philippa Clare
Resigned: 09 March 2015
Appointed Date: 23 March 2011
63 years old

Director
CROSBEE, Rupert St John
Resigned: 14 March 2005
Appointed Date: 10 April 2003
71 years old

Director
CUNNINGHAM, Sarah
Resigned: 30 August 2013
Appointed Date: 23 March 2011
47 years old

Director
DENNIS, Laura
Resigned: 21 October 2009
Appointed Date: 23 January 2007
44 years old

Director
EAGLE, Sarah Margaret
Resigned: 22 February 2010
Appointed Date: 04 June 2008
62 years old

Director
EDWARDS, Mary Jane
Resigned: 31 March 2008
Appointed Date: 29 July 2005
53 years old

Director
EITING, Iris
Resigned: 05 June 2008
Appointed Date: 10 April 2003
54 years old

Director
FARLOW, Scott William
Resigned: 23 March 2011
Appointed Date: 09 September 2007
66 years old

Director
FORSEY, Andrew David
Resigned: 10 April 2003
Appointed Date: 07 September 2001
61 years old

Director
JOHNSON, David Charles
Resigned: 24 April 2006
Appointed Date: 10 April 2003
76 years old

Director
KING, Andrew Francis
Resigned: 10 April 2003
Appointed Date: 20 September 2001
76 years old

Director
LIHOU, Marguerite
Resigned: 27 March 2007
Appointed Date: 10 April 2003
67 years old

Director
PAGE, Susan Mary
Resigned: 21 October 2009
Appointed Date: 16 May 2007
57 years old

Director
SOLLY, Gabrielle Kate
Resigned: 09 March 2015
Appointed Date: 04 June 2008
52 years old

Persons With Significant Control

Ms Gabrielle Kate Solly
Notified on: 1 September 2016
52 years old
Nature of control: Has significant influence or control

STREETS ALIVE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 November 2016
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Appointment of Ms Gabrielle Kate Solly as a director on 1 September 2016
07 Sep 2016
Registered office address changed from 86 Colston Street Bristol BS1 5BB to 5 Falmouth Road Bristol BS7 8PU on 7 September 2016
09 Mar 2016
Total exemption full accounts made up to 30 November 2015
...
... and 72 more events
24 Sep 2002
Secretary's particulars changed;director's particulars changed
24 Sep 2002
Registered office changed on 24/09/02 from: 49 colston street bristol BS1 5AX
04 Jul 2002
Accounting reference date extended from 30/09/02 to 30/11/02
24 Sep 2001
New director appointed
07 Sep 2001
Incorporation