GRANGE FLAX BOURTON LIMITED(THE)
BRISTOL

Hellopages » Somerset » North Somerset » BS48 3QH

Company number 01878329
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address 11 THE GRANGE, FLAX BOURTON, BRISTOL, BS48 3QH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Cecil George Phillips as a director on 19 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GRANGE FLAX BOURTON LIMITED(THE) are www.grangeflaxbourton.co.uk, and www.grange-flax-bourton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Bristol Temple Meads Rail Station is 5.9 miles; to Lawrence Hill Rail Station is 6.8 miles; to Filton Abbey Wood Rail Station is 8.7 miles; to Patchway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Flax Bourton Limited The is a Private Limited Company. The company registration number is 01878329. Grange Flax Bourton Limited The has been working since 17 January 1985. The present status of the company is Active. The registered address of Grange Flax Bourton Limited The is 11 The Grange Flax Bourton Bristol Bs48 3qh. . LEWIS, Alan Gwynne is a Secretary of the company. ADAMS, Alan is a Director of the company. HENLEY, Stephen Paul is a Director of the company. HODDER, Royston George is a Director of the company. LEWIS, Alan Gwynne is a Director of the company. WILLIAMS, Steven Robert is a Director of the company. Secretary HENLEY, Stephen has been resigned. Secretary HOLDEN, John Michael James has been resigned. Secretary REAH, George Robinson, Dr. has been resigned. Director BOLT, Jacqueline has been resigned. Director CHANNON, Ronald Frederick George has been resigned. Director COLBOURNE-BROWN, Victoria Ann has been resigned. Director COURTIER, Martin Peter has been resigned. Director DENNING, Keith Ernest has been resigned. Director GRAY, Christopher John has been resigned. Director HOLDEN, John Michael James has been resigned. Director HYBS, Stephen Clive has been resigned. Director LEWIS, Alan Gwynne has been resigned. Director LEWIS, Alan Gwynne has been resigned. Director LEWIS, Ann has been resigned. Director LONG, John Albert has been resigned. Director MUIR, Douglas Edgar has been resigned. Director PHILLIPS, Cecil George has been resigned. Director POOLE, Colin John Gordon has been resigned. Director PULLIN, Jonathan Vincent has been resigned. Director REAH, George Robinson, Dr. has been resigned. Director STRANGE, Mark Nicholas has been resigned. Director WILLIAMSON, Terence has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEWIS, Alan Gwynne
Appointed Date: 08 October 2014

Director
ADAMS, Alan
Appointed Date: 08 October 2014
82 years old

Director
HENLEY, Stephen Paul
Appointed Date: 08 October 2003
73 years old

Director
HODDER, Royston George
Appointed Date: 01 June 2007
78 years old

Director
LEWIS, Alan Gwynne
Appointed Date: 17 October 2013
85 years old

Director
WILLIAMS, Steven Robert
Appointed Date: 17 October 2008
72 years old

Resigned Directors

Secretary
HENLEY, Stephen
Resigned: 08 October 2014
Appointed Date: 01 December 2012

Secretary
HOLDEN, John Michael James
Resigned: 30 June 1994

Secretary
REAH, George Robinson, Dr.
Resigned: 01 December 2012
Appointed Date: 01 July 1994

Director
BOLT, Jacqueline
Resigned: 13 October 1998
Appointed Date: 19 February 1997
66 years old

Director
CHANNON, Ronald Frederick George
Resigned: 09 September 1998
86 years old

Director
COLBOURNE-BROWN, Victoria Ann
Resigned: 05 October 2005
Appointed Date: 01 March 1999
53 years old

Director
COURTIER, Martin Peter
Resigned: 10 October 2002
Appointed Date: 17 October 2001
72 years old

Director
DENNING, Keith Ernest
Resigned: 16 October 2008
Appointed Date: 10 October 2002
93 years old

Director
GRAY, Christopher John
Resigned: 05 February 1998
Appointed Date: 24 November 1994
75 years old

Director
HOLDEN, John Michael James
Resigned: 30 June 1994
74 years old

Director
HYBS, Stephen Clive
Resigned: 13 October 1998
Appointed Date: 11 October 1995
70 years old

Director
LEWIS, Alan Gwynne
Resigned: 17 October 2001
Appointed Date: 05 February 1998
85 years old

Director
LEWIS, Alan Gwynne
Resigned: 24 November 1994
85 years old

Director
LEWIS, Ann
Resigned: 30 March 2007
Appointed Date: 05 October 2005
84 years old

Director
LONG, John Albert
Resigned: 08 October 2014
Appointed Date: 12 September 2001
91 years old

Director
MUIR, Douglas Edgar
Resigned: 22 May 2008
100 years old

Director
PHILLIPS, Cecil George
Resigned: 19 October 2016
Appointed Date: 01 November 2012
91 years old

Director
POOLE, Colin John Gordon
Resigned: 04 June 2001
Appointed Date: 13 October 1999
89 years old

Director
PULLIN, Jonathan Vincent
Resigned: 08 October 2003
Appointed Date: 14 October 1998
68 years old

Director
REAH, George Robinson, Dr.
Resigned: 01 November 2012
Appointed Date: 24 November 1994
81 years old

Director
STRANGE, Mark Nicholas
Resigned: 30 November 1996
Appointed Date: 11 October 1995
63 years old

Director
WILLIAMSON, Terence
Resigned: 08 October 2014
Appointed Date: 22 May 2008
78 years old

Persons With Significant Control

Mr Stephen Paul Henley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Royston George Hodder
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Steven Robert Williams
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Alan Gwynne Lewis
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Alan Adams
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

GRANGE FLAX BOURTON LIMITED(THE) Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Nov 2016
Termination of appointment of Cecil George Phillips as a director on 19 October 2016
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 19

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 120 more events
17 Dec 1987
Director resigned;new director appointed

17 Dec 1987
Secretary resigned;new secretary appointed

30 Nov 1987
Registered office changed on 30/11/87 from: 6 the grange flax bourton avon BS19 3QH

16 Mar 1987
Accounts for a small company made up to 31 March 1986

12 Feb 1987
Return made up to 08/10/86; full list of members