PAUL BRISTOW ASSOCIATES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4BT

Company number 01944843
Status Active
Incorporation Date 5 September 1985
Company Type Private Limited Company
Address 22ND FLOOR CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BT
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,000 . The most likely internet sites of PAUL BRISTOW ASSOCIATES LIMITED are www.paulbristowassociates.co.uk, and www.paul-bristow-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Bristow Associates Limited is a Private Limited Company. The company registration number is 01944843. Paul Bristow Associates Limited has been working since 05 September 1985. The present status of the company is Active. The registered address of Paul Bristow Associates Limited is 22nd Floor City Tower Piccadilly Plaza Manchester M1 4bt. . BRISTOW, Margaret is a Secretary of the company. BRISTOW, Ben is a Director of the company. BRISTOW, Margaret is a Director of the company. BRISTOW, Sebastian Vincent is a Director of the company. Secretary BRISTOW, Paul Anthony has been resigned. Secretary MASON, Robert John has been resigned. Director BRISTOW, Paul Anthony has been resigned. Director HEYWOOD, Thomas has been resigned. Director MASON, Robert John has been resigned. Director WIMPRESS, Jeremy David has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
BRISTOW, Margaret
Appointed Date: 25 April 2007

Director
BRISTOW, Ben
Appointed Date: 24 January 2008
41 years old

Director
BRISTOW, Margaret

72 years old

Director
BRISTOW, Sebastian Vincent
Appointed Date: 19 December 2014
45 years old

Resigned Directors

Secretary
BRISTOW, Paul Anthony
Resigned: 25 April 2007
Appointed Date: 16 May 1994

Secretary
MASON, Robert John
Resigned: 16 May 1994

Director
BRISTOW, Paul Anthony
Resigned: 08 November 2007
73 years old

Director
HEYWOOD, Thomas
Resigned: 30 June 2002
100 years old

Director
MASON, Robert John
Resigned: 16 May 1994
67 years old

Director
WIMPRESS, Jeremy David
Resigned: 05 December 1995
Appointed Date: 23 May 1991
67 years old

Persons With Significant Control

Mr Ben Bristow
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Bristow
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL BRISTOW ASSOCIATES LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000

...
... and 86 more events
31 Oct 1987
New director appointed

14 Jan 1987
Full accounts made up to 30 April 1986
09 Jan 1987
Return made up to 10/11/86; full list of members

24 Nov 1986
Director resigned

14 Jun 1986
Registered office changed on 14/06/86 from: cardinal house 27 station square petts wood kent

PAUL BRISTOW ASSOCIATES LIMITED Charges

15 September 1989
Mortgage debenture
Delivered: 3 October 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1986
Debenture
Delivered: 20 March 1986
Status: Satisfied on 20 April 1990
Persons entitled: Barclays Bank PLC
Description: (See doc M9). Fixed and floating charges over the…