UK COURT SERVICES (MANCHESTER) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04164167
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 84240 - Public order and safety activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014; Full accounts made up to 31 March 2016. The most likely internet sites of UK COURT SERVICES (MANCHESTER) LIMITED are www.ukcourtservicesmanchester.co.uk, and www.uk-court-services-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Uk Court Services Manchester Limited is a Private Limited Company. The company registration number is 04164167. Uk Court Services Manchester Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Uk Court Services Manchester Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BURLTON, Chris is a Director of the company. CHAPMAN, Gareth Lawrence is a Director of the company. NIENABER, Gawie Murray is a Director of the company. PATEL, Vaishali Jagdish is a Director of the company. RITCHIE, Alan Campbell is a Director of the company. Secretary ANDERSON, David Alexander John has been resigned. Secretary HERZBERG, Francis Robin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANKS, Andrew David has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director COTTAM, Paul Andrew has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director ELLIOTT, Christopher has been resigned. Director GIRLING, Christopher Francis has been resigned. Director HERZBERG, Francis Robin has been resigned. Director JONES, Stuart Nigel has been resigned. Director LE LORRAIN, Michael Robert has been resigned. Director LOGUE, Martin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARKHAM, Gregory has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCEWAN, Euan has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director RAVI KUMAR, Balasingham has been resigned. Director ROBINSON, Roger William has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director SHARPLES, Bernard John has been resigned. Director TAYLOR, Robert John has been resigned. Director TURNER, Richard Charles has been resigned. Director VICKERSTAFF, Matthew has been resigned. Director WILLIAMS, Barry Simon has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 19 September 2006

Director
BURLTON, Chris
Appointed Date: 02 December 2014
52 years old

Director
CHAPMAN, Gareth Lawrence
Appointed Date: 01 May 2014
59 years old

Director
NIENABER, Gawie Murray
Appointed Date: 04 June 2014
68 years old

Director
PATEL, Vaishali Jagdish
Appointed Date: 17 November 2014
52 years old

Director
RITCHIE, Alan Campbell
Appointed Date: 27 May 2014
58 years old

Resigned Directors

Secretary
ANDERSON, David Alexander John
Resigned: 19 September 2006
Appointed Date: 17 November 2003

Secretary
HERZBERG, Francis Robin
Resigned: 17 November 2003
Appointed Date: 20 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
BANKS, Andrew David
Resigned: 03 October 2006
Appointed Date: 19 March 2001
69 years old

Director
BIRCH, Alan Edward
Resigned: 27 May 2014
Appointed Date: 31 March 2012
55 years old

Director
BIRCH, Alan Edward
Resigned: 08 September 2009
Appointed Date: 13 May 2008
55 years old

Director
COTTAM, Paul Andrew
Resigned: 22 January 2010
Appointed Date: 04 October 2006
59 years old

Director
DALGLEISH, Bruce Warren
Resigned: 31 March 2012
Appointed Date: 08 September 2009
58 years old

Director
DALGLEISH, Bruce Warren
Resigned: 13 May 2008
Appointed Date: 21 February 2007
58 years old

Director
ELLIOTT, Christopher
Resigned: 24 May 2011
Appointed Date: 19 March 2001
68 years old

Director
GIRLING, Christopher Francis
Resigned: 26 March 2003
Appointed Date: 16 May 2001
72 years old

Director
HERZBERG, Francis Robin
Resigned: 19 September 2006
Appointed Date: 11 March 2005
69 years old

Director
JONES, Stuart Nigel
Resigned: 27 February 2004
Appointed Date: 26 March 2003
72 years old

Director
LE LORRAIN, Michael Robert
Resigned: 10 April 2001
Appointed Date: 26 March 2001
69 years old

Director
LOGUE, Martin
Resigned: 15 November 2013
Appointed Date: 13 March 2013
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
MARKHAM, Gregory
Resigned: 04 March 2013
Appointed Date: 24 May 2011
57 years old

Director
MCCULLOCH, Paul
Resigned: 18 December 2006
Appointed Date: 19 September 2006
60 years old

Director
MCEWAN, Euan
Resigned: 16 May 2001
Appointed Date: 20 February 2001
70 years old

Director
RAVI KUMAR, Balasingham
Resigned: 23 July 2014
Appointed Date: 01 July 2009
50 years old

Director
RAVI KUMAR, Balasingham
Resigned: 01 July 2009
Appointed Date: 27 May 2008
50 years old

Director
ROBINSON, Roger William
Resigned: 19 September 2006
Appointed Date: 16 May 2001
74 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 17 January 2006
Appointed Date: 19 March 2001
75 years old

Director
SEMPLE, Brian Mervyn
Resigned: 01 July 2009
Appointed Date: 27 May 2008
79 years old

Director
SHARPLES, Bernard John
Resigned: 16 May 2001
Appointed Date: 20 February 2001
77 years old

Director
TAYLOR, Robert John
Resigned: 31 March 2014
Appointed Date: 22 January 2010
68 years old

Director
TURNER, Richard Charles
Resigned: 11 March 2005
Appointed Date: 27 February 2004
58 years old

Director
VICKERSTAFF, Matthew
Resigned: 17 January 2006
Appointed Date: 19 March 2001
58 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 19 September 2006
55 years old

UK COURT SERVICES (MANCHESTER) LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Nov 2016
Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014
15 Sep 2016
Full accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,000

26 Jun 2015
Full accounts made up to 31 March 2015
...
... and 118 more events
12 Mar 2001
Registered office changed on 12/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
12 Mar 2001
New secretary appointed
20 Feb 2001
Incorporation

UK COURT SERVICES (MANCHESTER) LIMITED Charges

29 March 2001
Debenture
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…