VERRIERE & COMPANY (BRISTOL) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2DP

Company number 01243384
Status Active
Incorporation Date 6 February 1976
Company Type Private Limited Company
Address 83 ALMA ROAD, CLIFTON, BRISTOL, ENGLAND, BS8 2DP
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Michael Alan Spencer as a director on 21 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of VERRIERE & COMPANY (BRISTOL) LIMITED are www.verrierecompanybristol.co.uk, and www.verriere-company-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Verriere Company Bristol Limited is a Private Limited Company. The company registration number is 01243384. Verriere Company Bristol Limited has been working since 06 February 1976. The present status of the company is Active. The registered address of Verriere Company Bristol Limited is 83 Alma Road Clifton Bristol England Bs8 2dp. The company`s financial liabilities are £46.7k. It is £10.89k against last year. The cash in hand is £26.31k. It is £-10.36k against last year. And the total assets are £76.18k, which is £-10.31k against last year. BUDD, Mark Dominic is a Secretary of the company. BUDD, Mark Dominic is a Director of the company. Secretary BYRD, Jonathan Martyn has been resigned. Secretary REICE, Stella Elizabeth has been resigned. Secretary TOWNEND, John has been resigned. Secretary TOWNEND, Nancy Louise has been resigned. Director BYRD, Jonathan Martyn has been resigned. Director REICE, Jeremy Stacey has been resigned. Director REICE, Stella Elizabeth has been resigned. Director SPENCER, Michael Alan has been resigned. Director TOWNEND, John has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


verriere & company (bristol) Key Finiance

LIABILITIES £46.7k
+30%
CASH £26.31k
-29%
TOTAL ASSETS £76.18k
-12%
All Financial Figures

Current Directors

Secretary
BUDD, Mark Dominic
Appointed Date: 28 May 2004

Director
BUDD, Mark Dominic
Appointed Date: 28 May 2004
61 years old

Resigned Directors

Secretary
BYRD, Jonathan Martyn
Resigned: 28 May 2004
Appointed Date: 31 March 2001

Secretary
REICE, Stella Elizabeth
Resigned: 07 April 1997
Appointed Date: 13 February 1996

Secretary
TOWNEND, John
Resigned: 13 February 1996

Secretary
TOWNEND, Nancy Louise
Resigned: 31 March 2001
Appointed Date: 07 April 1997

Director
BYRD, Jonathan Martyn
Resigned: 28 May 2004
Appointed Date: 31 March 2001
61 years old

Director
REICE, Jeremy Stacey
Resigned: 07 April 1997
83 years old

Director
REICE, Stella Elizabeth
Resigned: 01 January 1995
79 years old

Director
SPENCER, Michael Alan
Resigned: 21 December 2016
Appointed Date: 31 March 2001
77 years old

Director
TOWNEND, John
Resigned: 31 March 2001
Appointed Date: 01 April 1994
65 years old

VERRIERE & COMPANY (BRISTOL) LIMITED Events

22 Dec 2016
Termination of appointment of Michael Alan Spencer as a director on 21 December 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 83 more events
16 Dec 1986
Particulars of mortgage/charge

05 Dec 1986
Particulars of mortgage/charge

01 Jul 1986
Return made up to 08/05/86; full list of members

16 Jun 1986
Director resigned

28 May 1986
Accounts for a small company made up to 31 March 1986

VERRIERE & COMPANY (BRISTOL) LIMITED Charges

2 December 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1997
Debenture
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 26 January 2000
Persons entitled: Midland Bank PLC
Description: 91 high street staple hill bristol.
2 December 1986
Fixed and floating charge
Delivered: 5 December 1986
Status: Satisfied on 27 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…