BRISTOL WESSEX BILLING SERVICES LIMITED
BRISTOL WESSEX WATER BILLING SERVICES LIMITED

Hellopages » Somerset » North Somerset » BS48 1WA
Company number 04143955
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 1 CLEVEDON WALK, NAILSEA, BRISTOL, BS48 1WA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Leigh Fisher-Hoyle as a secretary on 1 April 2017; Termination of appointment of Susan Frances Johnson as a secretary on 1 April 2017; Appointment of Mr Michael Paul Axtell as a director on 24 January 2017. The most likely internet sites of BRISTOL WESSEX BILLING SERVICES LIMITED are www.bristolwessexbillingservices.co.uk, and www.bristol-wessex-billing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Avonmouth Rail Station is 5.3 miles; to Sea Mills Rail Station is 5.7 miles; to St Andrews Road Rail Station is 6.1 miles; to Severn Beach Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Wessex Billing Services Limited is a Private Limited Company. The company registration number is 04143955. Bristol Wessex Billing Services Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Bristol Wessex Billing Services Limited is 1 Clevedon Walk Nailsea Bristol Bs48 1wa. . FISHER-HOYLE, Leigh is a Secretary of the company. QUAYSECO LIMITED is a Secretary of the company. AXTELL, Michael Paul is a Director of the company. NEWBY, Ben James is a Director of the company. PYMER, Andrew Fraser is a Director of the company. SKELLETT, Colin Frank is a Director of the company. Secretary JOHNSON, Susan Frances has been resigned. Secretary WOOLLER, Norman Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERENGUER, Luis Garcia, Sr has been resigned. Director CALERO, Miguel Angel Marhuenda has been resigned. Director COPPACK, John Bennett has been resigned. Director GALI, Miquel Anglada, Sr has been resigned. Director HARRIS, Thomas Keith has been resigned. Director MARSHALL, Philip Edward John has been resigned. Director NIELD, Andrew Simon has been resigned. Director PARSONS, Alan has been resigned. Director PELLEGRI, Stefano has been resigned. Director RIDER, James Andrew has been resigned. Director STARLING, Kevin has been resigned. Director VEGA, Jose Gasset has been resigned. Director VERDOY, Miguel Vicente has been resigned. Director VINSON, John Patrick Charles has been resigned. Director WATTS, Mark Timothy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FISHER-HOYLE, Leigh
Appointed Date: 01 April 2017

Secretary
QUAYSECO LIMITED
Appointed Date: 16 May 2016

Director
AXTELL, Michael Paul
Appointed Date: 24 January 2017
53 years old

Director
NEWBY, Ben James
Appointed Date: 24 February 2015
50 years old

Director
PYMER, Andrew Fraser
Appointed Date: 07 June 2012
57 years old

Director
SKELLETT, Colin Frank
Appointed Date: 18 January 2001
80 years old

Resigned Directors

Secretary
JOHNSON, Susan Frances
Resigned: 01 April 2017
Appointed Date: 12 July 2002

Secretary
WOOLLER, Norman Graham
Resigned: 12 July 2002
Appointed Date: 18 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
BERENGUER, Luis Garcia, Sr
Resigned: 15 December 2016
Appointed Date: 03 May 2011
61 years old

Director
CALERO, Miguel Angel Marhuenda
Resigned: 09 July 2012
Appointed Date: 11 January 2010
53 years old

Director
COPPACK, John Bennett
Resigned: 30 September 2014
Appointed Date: 11 January 2010
73 years old

Director
GALI, Miquel Anglada, Sr
Resigned: 15 January 2014
Appointed Date: 13 July 2012
52 years old

Director
HARRIS, Thomas Keith
Resigned: 15 February 2010
Appointed Date: 24 January 2001
61 years old

Director
MARSHALL, Philip Edward John
Resigned: 31 January 2015
Appointed Date: 15 January 2014
61 years old

Director
NIELD, Andrew Simon
Resigned: 30 November 2007
Appointed Date: 10 May 2001
69 years old

Director
PARSONS, Alan
Resigned: 03 May 2011
Appointed Date: 31 May 2001
77 years old

Director
PELLEGRI, Stefano
Resigned: 11 January 2010
Appointed Date: 03 December 2007
53 years old

Director
RIDER, James Andrew
Resigned: 23 September 2015
Appointed Date: 01 October 2014
60 years old

Director
STARLING, Kevin
Resigned: 18 June 2012
Appointed Date: 03 May 2011
62 years old

Director
VEGA, Jose Gasset
Resigned: 03 May 2011
Appointed Date: 19 April 2010
61 years old

Director
VERDOY, Miguel Vicente
Resigned: 16 March 2010
Appointed Date: 11 January 2010
53 years old

Director
VINSON, John Patrick Charles
Resigned: 23 September 2015
Appointed Date: 18 June 2012
57 years old

Director
WATTS, Mark Timothy
Resigned: 07 June 2012
Appointed Date: 16 March 2010
64 years old

Persons With Significant Control

Wessex Water Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bristol Water Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL WESSEX BILLING SERVICES LIMITED Events

03 Apr 2017
Appointment of Leigh Fisher-Hoyle as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Susan Frances Johnson as a secretary on 1 April 2017
26 Jan 2017
Appointment of Mr Michael Paul Axtell as a director on 24 January 2017
20 Jan 2017
Termination of appointment of Luis Garcia Berenguer as a director on 15 December 2016
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
...
... and 87 more events
17 May 2001
New director appointed
15 May 2001
Registered office changed on 15/05/01 from: wessex water PLC, operations centre, claverton down road, claverton down, bath avon BA2 7WW
08 Feb 2001
New director appointed
23 Jan 2001
Secretary resigned
18 Jan 2001
Incorporation