BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED
CHEPSTOW BRISTOL BALLOON FIESTAS LTD.

Hellopages » Monmouthshire » Monmouthshire » NP16 6QT

Company number 02294349
Status Active
Incorporation Date 9 September 1988
Company Type Private Limited Company
Address CUSHY DINGLE, LLANISHEN, CHEPSTOW, GWENT, NP16 6QT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Phillip Mccheyne as a director on 16 November 2016; Termination of appointment of Christopher Stephen Hathaway as a director on 16 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED are www.bristolinternationalballoonfiesta.co.uk, and www.bristol-international-balloon-fiesta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Caldicot Rail Station is 9.8 miles; to Severn Tunnel Junction Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol International Balloon Fiesta Limited is a Private Limited Company. The company registration number is 02294349. Bristol International Balloon Fiesta Limited has been working since 09 September 1988. The present status of the company is Active. The registered address of Bristol International Balloon Fiesta Limited is Cushy Dingle Llanishen Chepstow Gwent Np16 6qt. . MOSSMAN, Peter Lawrence is a Secretary of the company. ALLCOCK, Christopher Charles is a Director of the company. ATKINSON, Susan Lorraine is a Director of the company. BAILEY, Clive is a Director of the company. CAMERON, Donald Allan is a Director of the company. CASE, Joanna is a Director of the company. DUNNINGTON, Philip Graham is a Director of the company. MCCHEYNE, Phillip is a Director of the company. MOFFAT, David Muirhead is a Director of the company. MOSSMAN, Peter Lawrence is a Director of the company. Secretary MORETON, Noel Vidion has been resigned. Secretary SUDDABY, Mark Keith has been resigned. Director ALLEN, Leslie Paul has been resigned. Director ARMSTRONG-BROWN, Susan has been resigned. Director BIGNELL, Roger James has been resigned. Director COLLINS, Michael George has been resigned. Director COLLINS, Shirley Anne has been resigned. Director GREAVES, Leslie has been resigned. Director GREAVES, Leslie has been resigned. Director HATHAWAY, Christopher Stephen has been resigned. Director HATTON, Richard Roy has been resigned. Director LANGLEY, Nicholas John has been resigned. Director MALTBY, Derek David has been resigned. Director OAKLAND, Jane Caroline has been resigned. Director SMITH, Angela Irene has been resigned. Director SPELLWARD, Paul has been resigned. Director THORNE, Angela Irene has been resigned. Director THORNE, Victor John has been resigned. Director THORNE, Victor John has been resigned. Director WILLS, Susan Jennifer has been resigned. Director WOOSTER, Richard Guy has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MOSSMAN, Peter Lawrence
Appointed Date: 11 March 1998

Director
ALLCOCK, Christopher Charles
Appointed Date: 10 January 1992
64 years old

Director
ATKINSON, Susan Lorraine
Appointed Date: 06 January 2016
55 years old

Director
BAILEY, Clive
Appointed Date: 15 April 1997
67 years old

Director

Director
CASE, Joanna
Appointed Date: 10 March 1992
68 years old

Director

Director
MCCHEYNE, Phillip
Appointed Date: 16 November 2016
66 years old

Director
MOFFAT, David Muirhead
Appointed Date: 01 September 1997
87 years old

Director
MOSSMAN, Peter Lawrence
Appointed Date: 25 November 1992
81 years old

Resigned Directors

Secretary
MORETON, Noel Vidion
Resigned: 26 January 1998
Appointed Date: 16 November 1992

Secretary
SUDDABY, Mark Keith
Resigned: 23 January 1992

Director
ALLEN, Leslie Paul
Resigned: 07 September 1995
Appointed Date: 17 August 1994
77 years old

Director
ARMSTRONG-BROWN, Susan
Resigned: 17 August 1994
Appointed Date: 13 September 1993
65 years old

Director
BIGNELL, Roger James
Resigned: 23 May 2007
Appointed Date: 01 September 2004
85 years old

Director
COLLINS, Michael George
Resigned: 30 October 1991
78 years old

Director
COLLINS, Shirley Anne
Resigned: 30 October 1991
73 years old

Director
GREAVES, Leslie
Resigned: 31 December 2009
Appointed Date: 17 June 2009
76 years old

Director
GREAVES, Leslie
Resigned: 01 September 2004
Appointed Date: 01 October 2002
76 years old

Director
HATHAWAY, Christopher Stephen
Resigned: 16 November 2016
Appointed Date: 10 March 2009
50 years old

Director
HATTON, Richard Roy
Resigned: 10 March 2009
Appointed Date: 31 March 2003
79 years old

Director
LANGLEY, Nicholas John
Resigned: 13 September 1993
Appointed Date: 01 May 1993
72 years old

Director
MALTBY, Derek David
Resigned: 24 May 2000
Appointed Date: 16 June 1999
69 years old

Director
OAKLAND, Jane Caroline
Resigned: 07 October 2015
Appointed Date: 20 October 2010
70 years old

Director
SMITH, Angela Irene
Resigned: 30 October 1991
80 years old

Director
SPELLWARD, Paul
Resigned: 31 March 2003
Appointed Date: 25 November 1992
61 years old

Director
THORNE, Angela Irene
Resigned: 15 October 1996
Appointed Date: 25 November 1992
80 years old

Director
THORNE, Victor John
Resigned: 15 October 1996
Appointed Date: 25 November 1992
94 years old

Director
THORNE, Victor John
Resigned: 30 October 1991
94 years old

Director
WILLS, Susan Jennifer
Resigned: 06 November 1996
Appointed Date: 07 September 1995
59 years old

Director
WOOSTER, Richard Guy
Resigned: 16 June 1999
Appointed Date: 14 August 1997
54 years old

BRISTOL INTERNATIONAL BALLOON FIESTA LIMITED Events

23 Nov 2016
Appointment of Mr Phillip Mccheyne as a director on 16 November 2016
23 Nov 2016
Termination of appointment of Christopher Stephen Hathaway as a director on 16 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8

16 Mar 2016
Appointment of Ms Susan Lorraine Atkinson as a director on 6 January 2016
...
... and 124 more events
04 Oct 1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
29 Sep 1988
Memorandum and Articles of Association
28 Sep 1988
Company name changed boldeasy LIMITED\certificate issued on 29/09/88
21 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Sep 1988
Incorporation