EAST BRISTOL LIMITED
BARNWOOD ROWAN (135) LIMITED

Hellopages » Gloucestershire » Gloucester » GL4 3RT

Company number 04157854
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address ROWAN HOUSE, BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of EAST BRISTOL LIMITED are www.eastbristol.co.uk, and www.east-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. East Bristol Limited is a Private Limited Company. The company registration number is 04157854. East Bristol Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of East Bristol Limited is Rowan House Barnett Way Barnwood Gloucester Gl4 3rt. . ROWANSEC LIMITED is a Nominee Secretary of the company. HARVEY, Royston George is a Director of the company. Secretary HARVEY, Donna has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Nominee Secretary
ROWANSEC LIMITED
Appointed Date: 09 June 2004

Director
HARVEY, Royston George
Appointed Date: 08 October 2001
71 years old

Resigned Directors

Secretary
HARVEY, Donna
Resigned: 09 June 2004
Appointed Date: 08 October 2001

Nominee Secretary
ROWANSEC LIMITED
Resigned: 08 October 2001
Appointed Date: 09 February 2001

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 08 October 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Royston George Harvey
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Adriana Barbara Feher
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST BRISTOL LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 62 more events
05 Jan 2002
Particulars of mortgage/charge
05 Jan 2002
Particulars of mortgage/charge
20 Dec 2001
Particulars of mortgage/charge
04 Oct 2001
Company name changed rowan (135) LIMITED\certificate issued on 04/10/01
09 Feb 2001
Incorporation

EAST BRISTOL LIMITED Charges

22 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Legal mortgage
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at start bay caravan park totnes road strete…
7 October 2010
Mortgage
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H brentry court wigton crescent southmead bristol.
6 April 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 6 May 2011
Persons entitled: Jane Christina Toghill, Anne Elizabeth Hester and David John Hitchings
Description: Land adjoining lyde green farm pucklechurch t/no GR309810.
14 April 2009
Legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to east of paddock barn siston bristol t/n…
7 May 2008
Legal mortgage
Delivered: 8 May 2008
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H brentry farm cottage wigton crescent southmead bristol…
22 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjoining lyde green farm…
4 May 2007
Legal mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at rear of 32 queen street…
5 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 13 May 2011
Persons entitled: Clydesdale Bank PLC
Description: 34 bath road bitton south gloucestershire t/no av 38988…
26 November 2004
Legal mortgage
Delivered: 27 November 2004
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land at lodge road kingswood bristol. With the benefit…
19 December 2003
Legal mortgage
Delivered: 7 January 2004
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property being the old scholl high street…
5 June 2003
Legal mortgage
Delivered: 7 June 2003
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units a,b and c 34 bath road bitton…
16 August 2002
Legal mortgage
Delivered: 21 August 2002
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 5, crofts end trading estate…
16 August 2002
Legal mortgage
Delivered: 21 August 2002
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a wheatley workshop, bathcaston, bath…
5 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal mortgage
Delivered: 5 January 2002
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The property at 8-10 west point ind. Estate, wood road…
21 December 2001
Legal mortgage
Delivered: 5 January 2002
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property land and buildings at victoria road…
13 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…