STUDENT HALL NOMINEES LIMITED
BRISTOL PIMCO 2512 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 05867916
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from The Core 40 st. Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Termination of appointment of Nicholas Guy Richards as a director on 27 October 2016; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of STUDENT HALL NOMINEES LIMITED are www.studenthallnominees.co.uk, and www.student-hall-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Student Hall Nominees Limited is a Private Limited Company. The company registration number is 05867916. Student Hall Nominees Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Student Hall Nominees Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. Secretary CARPENTER, Joanne Frances has been resigned. Secretary CHARMLEY, Kathryn has been resigned. Secretary COX, Christine Lynn has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARR, Patrick David has been resigned. Director HACKNEY, William George Stephen has been resigned. Director PUHAR, Alison Bronwen has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Director TAYLOR, Steven Robert Callum has been resigned. Director TINDLEY, George William has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


student hall nominees Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 07 July 2014

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 07 July 2014
54 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 07 July 2014
57 years old

Resigned Directors

Secretary
CARPENTER, Joanne Frances
Resigned: 24 February 2012
Appointed Date: 26 July 2006

Secretary
CHARMLEY, Kathryn
Resigned: 17 June 2014
Appointed Date: 24 February 2012

Secretary
COX, Christine Lynn
Resigned: 08 July 2014
Appointed Date: 17 June 2014

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 26 July 2006
Appointed Date: 05 July 2006

Director
CARR, Patrick David
Resigned: 08 July 2014
Appointed Date: 11 May 2007
53 years old

Director
HACKNEY, William George Stephen
Resigned: 07 December 2012
Appointed Date: 26 July 2006
57 years old

Director
PUHAR, Alison Bronwen
Resigned: 11 May 2007
Appointed Date: 26 July 2006
55 years old

Director
RICHARDS, Nicholas Guy
Resigned: 27 October 2016
Appointed Date: 07 July 2014
59 years old

Director
TAYLOR, Steven Robert Callum
Resigned: 06 January 2010
Appointed Date: 26 July 2006
58 years old

Director
TINDLEY, George William
Resigned: 08 July 2014
Appointed Date: 07 December 2012
67 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 26 July 2006
Appointed Date: 05 July 2006

Persons With Significant Control

Sanne Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STUDENT HALL NOMINEES LIMITED Events

24 Mar 2017
Registered office address changed from The Core 40 st. Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
15 Dec 2016
Termination of appointment of Nicholas Guy Richards as a director on 27 October 2016
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
07 Sep 2016
Confirmation statement made on 5 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 48 more events
18 Aug 2006
Secretary resigned
14 Aug 2006
Registered office changed on 14/08/06 from: 1 park row leeds LS1 5AB
14 Aug 2006
Accounting reference date shortened from 31/07/07 to 25/03/07
03 Aug 2006
Company name changed pimco 2512 LIMITED\certificate issued on 03/08/06
05 Jul 2006
Incorporation

STUDENT HALL NOMINEES LIMITED Charges

12 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 14 July 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…