BRISTOL & LONDON PLC
BRISTOL BRISTOL & LONDON ACCIDENT MANAGEMENT PLC

Hellopages » Somerset » North Somerset » BS20 7GF
Company number 03662032
Status Active
Incorporation Date 5 November 1998
Company Type Public Limited Company
Address HARBOUR PLACE SERBERT ROAD, PORTISHEAD, BRISTOL, BS20 7GF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registration of charge 036620320006, created on 28 February 2017; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of BRISTOL & LONDON PLC are www.bristollondon.co.uk, and www.bristol-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol London Plc is a Public Limited Company. The company registration number is 03662032. Bristol London Plc has been working since 05 November 1998. The present status of the company is Active. The registered address of Bristol London Plc is Harbour Place Serbert Road Portishead Bristol Bs20 7gf. . JENKINS, Beverley Donna is a Secretary of the company. HART, Sandra is a Director of the company. JENKINS, Beverley Donna is a Director of the company. LUXTON, Ian John is a Director of the company. Secretary BAILEY, Robert Anthony has been resigned. Secretary JENKINS, Beverley Donna has been resigned. Secretary LUXTON, Ian John has been resigned. Secretary ROSS, Lewis Ian has been resigned. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Director ABEL, Richard Paul Martin has been resigned. Director BAILEY, Robert Anthony has been resigned. Director BILLINGS, David Michael has been resigned. Director DAW, Andrew St John Ian has been resigned. Director FITZSIMONS, Patrick Anthony has been resigned. Director HINALLAS, Sharon has been resigned. Director HOBDEY, David William has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. Director ROSS, Lewis Ian has been resigned. Director ROWLANDS, Christopher John has been resigned. Director WOODS, Robert Steven has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
JENKINS, Beverley Donna
Appointed Date: 01 February 2012

Director
HART, Sandra
Appointed Date: 27 June 2012
59 years old

Director
JENKINS, Beverley Donna
Appointed Date: 27 June 2012
59 years old

Director
LUXTON, Ian John
Appointed Date: 13 November 2008
72 years old

Resigned Directors

Secretary
BAILEY, Robert Anthony
Resigned: 02 January 2008
Appointed Date: 15 November 1999

Secretary
JENKINS, Beverley Donna
Resigned: 30 March 2000
Appointed Date: 05 November 1998

Secretary
LUXTON, Ian John
Resigned: 01 February 2012
Appointed Date: 01 March 2009

Secretary
ROSS, Lewis Ian
Resigned: 20 February 2009
Appointed Date: 02 January 2008

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 06 November 1998
Appointed Date: 05 November 1998

Director
ABEL, Richard Paul Martin
Resigned: 03 July 2012
Appointed Date: 05 November 1998
65 years old

Director
BAILEY, Robert Anthony
Resigned: 02 January 2008
Appointed Date: 22 March 2002
59 years old

Director
BILLINGS, David Michael
Resigned: 02 January 2008
Appointed Date: 29 March 2000
82 years old

Director
DAW, Andrew St John Ian
Resigned: 09 September 2004
Appointed Date: 24 March 2003
69 years old

Director
FITZSIMONS, Patrick Anthony
Resigned: 16 April 2003
Appointed Date: 29 March 2000
79 years old

Director
HINALLAS, Sharon
Resigned: 18 January 2008
Appointed Date: 23 March 2001
56 years old

Director
HOBDEY, David William
Resigned: 02 January 2008
Appointed Date: 08 September 2004
63 years old

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 05 November 1998

Director
ROSS, Lewis Ian
Resigned: 28 February 2009
Appointed Date: 08 September 2004
75 years old

Director
ROWLANDS, Christopher John
Resigned: 14 June 2004
Appointed Date: 01 September 2003
74 years old

Director
WOODS, Robert Steven
Resigned: 31 December 2014
Appointed Date: 29 March 2000
79 years old

Persons With Significant Control

Mrs Helen Sackett
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL & LONDON PLC Events

19 May 2017
Accounts for a small company made up to 31 December 2016
28 Feb 2017
Registration of charge 036620320006, created on 28 February 2017
09 Nov 2016
Confirmation statement made on 5 November 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 251,367.07

...
... and 122 more events
19 Jan 1999
Registered office changed on 19/01/99 from: 29 great george street bristol BS1 5QT
19 Nov 1998
Registered office changed on 19/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

BRISTOL & LONDON PLC Charges

28 February 2017
Charge code 0366 2032 0006
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Sterling Capital Asset Finance Limited
Description: Contains fixed charge…
1 June 2011
Full form debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2002
Rent deposit deed
Delivered: 27 September 2002
Status: Satisfied on 16 July 2011
Persons entitled: Redcastle Limited
Description: £4,406.25.
18 December 2001
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 20 October 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as plot of land at gordans gate wyndham…
19 November 1999
Debenture
Delivered: 20 November 1999
Status: Satisfied on 31 July 2010
Persons entitled: Argent Commercial Services Limited
Description: A specific equitable charge over all freehold and leasehold…
7 June 1999
Mortgage debenture
Delivered: 10 June 1999
Status: Satisfied on 20 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…