BRISTOL & WESTERN PROPERTIES LTD.
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 6PH

Company number 00241783
Status Active
Incorporation Date 17 August 1929
Company Type Private Limited Company
Address LOWER VEDDW, DEVAUDEN, CHEPSTOW, GWENT, NP16 6PH
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 one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mr Robert David Joce on 18 November 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of BRISTOL & WESTERN PROPERTIES LTD. are www.bristolwesternproperties.co.uk, and www.bristol-western-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and two months. The distance to to Caldicot Rail Station is 7.1 miles; to Severn Tunnel Junction Rail Station is 7.3 miles; to Severn Beach Rail Station is 9.2 miles; to Pilning Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Western Properties Ltd is a Private Limited Company. The company registration number is 00241783. Bristol Western Properties Ltd has been working since 17 August 1929. The present status of the company is Active. The registered address of Bristol Western Properties Ltd is Lower Veddw Devauden Chepstow Gwent Np16 6ph. . CLARKE, James Maxwell is a Secretary of the company. BENNETT, Robert Charles is a Director of the company. CLARKE, Gregory, Dr is a Director of the company. CLARKE, Hilary Alison, Dr is a Director of the company. CLARKE, James Maxwell is a Director of the company. GRIFFIN, Roger Stanley is a Director of the company. HODGES, Hugh William is a Director of the company. JOCE, Robert David is a Director of the company. Secretary MILLER, Rae Janet has been resigned. Director CLARKE, Hilary Alison, Dr has been resigned. Director KING, Colin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARKE, James Maxwell
Appointed Date: 01 March 2016

Director
BENNETT, Robert Charles
Appointed Date: 31 August 1995
94 years old

Director
CLARKE, Gregory, Dr
Appointed Date: 22 September 1998
58 years old

Director
CLARKE, Hilary Alison, Dr
Appointed Date: 11 September 2002
61 years old

Director

Director
GRIFFIN, Roger Stanley
Appointed Date: 06 March 1996
64 years old

Director
HODGES, Hugh William
Appointed Date: 06 March 1996
62 years old

Director
JOCE, Robert David

73 years old

Resigned Directors

Secretary
MILLER, Rae Janet
Resigned: 23 February 2016

Director
CLARKE, Hilary Alison, Dr
Resigned: 22 September 1998
Appointed Date: 06 March 1996
61 years old

Director
KING, Colin
Resigned: 19 October 2008
115 years old

BRISTOL & WESTERN PROPERTIES LTD. Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
29 Nov 2016
Director's details changed for Mr Robert David Joce on 18 November 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 Jul 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Appointment of Mr James Maxwell Clarke as a secretary on 1 March 2016
...
... and 158 more events
23 Nov 1987
Return made up to 12/11/87; full list of members

10 Nov 1987
Full group accounts made up to 31 December 1986

18 Oct 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Return made up to 09/10/86; full list of members

17 Aug 1929
Incorporation

BRISTOL & WESTERN PROPERTIES LTD. Charges

29 July 2014
Charge code 0024 1783 0036
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The properties known as crown house, 1A high street…
29 July 2014
Charge code 0024 1783 0035
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at unit 3 stoke view business park stoke view road…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at unit 22 dragon court crofts end road st george…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at unit 2A stoke view business park stoke view…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land 16 badminton road downend t/no AV245582 by way of…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 1A high street theale t/no BK278860 by way of…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at unit a brannam crescent roundswell business…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at excalibur house unit c abbeywood business park…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 150 aztec west almonsdbury bristol t/no…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at unit 6K2 blackbrook business park taunton t/no…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 32 eign gate hereford t/no HW65832 by way of…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at 36 king street bristol t/no AV20239 by way of…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at the studio beehive yard walcot street bath t/no…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at broomhay house blackbrook business park taunton…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at units 8, 9 & 10, the sanctuary eden office park…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 80 macrae road eden office park ham green…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at 1-6 pocketts wharf maritime quater swansea t/no…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 61 macrae road ham green t/no ST234031 by way…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 64-70 high street portishead bristol and land…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the east of whitby road and north of…
13 August 2008
Legal mortgage
Delivered: 19 August 2008
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: 5 and 6 brook office park emersons green bristol by way of…
14 September 2006
Legal charge
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Rok Development Limited
Description: Land k/a 80 macrae road (site C2A) eden office park ham…
25 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as cromwell house 22 oxford…
11 July 2000
Legal charge
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Scott Harris
Description: L/H land being plots 1 to 6 inclusive pocketts wharf…
29 October 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a warehouse bumper farm chippenham wiltshire…
30 June 1997
Legal mortgage
Delivered: 9 July 1997
Status: Satisfied on 13 September 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit d, whitby road, bristol t/no:…
24 April 1997
Charge
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: A fixed charge on f/h land and buildings at 64-70 high…
25 June 1993
Legal mortgage
Delivered: 15 July 1993
Status: Satisfied on 26 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground & 1ST floor block a pocketts wharf…
25 June 1993
Legal mortgage
Delivered: 9 July 1993
Status: Satisfied on 16 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property 2 berkeley square clifton bristol avon t/n…
29 September 1992
Legal charge
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Crown house 1A high street theale berkshire.
13 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 29 November 1994
Persons entitled: Societe Generale
Description: L/H property k/a unit a victoria road, phase ii, avon…
12 March 1990
Security on cash deposit
Delivered: 13 March 1990
Status: Outstanding
Persons entitled: Societe Generale
Description: £174,000 deposited with the mortgages and all sums credited…
6 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 3 April 1990
Persons entitled: Societe Generale
Description: Garage & showroom at marlborough street and montague street…
12 December 1985
Legal mortgage
Delivered: 19 December 1985
Status: Satisfied on 3 April 1990
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of russell town avenue…
2 August 1982
Debenture
Delivered: 9 August 1982
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…