BRISTOL MANAGEMENT CENTRE LIMITED
BIDDISHAM

Hellopages » Somerset » Sedgemoor » BS26 2RE

Company number 02494060
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address CLEARWATER HOUSE, CASTLEMILLS, BIDDISHAM, SOMERSET, UNITED KINGDOM, BS26 2RE
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 30 January 2017 with updates; Registered office address changed from Armada House Telephone Avenue Bristol BS1 4BQ to Clearwater House Castlemills Biddisham Somerset BS26 2RE on 15 March 2017. The most likely internet sites of BRISTOL MANAGEMENT CENTRE LIMITED are www.bristolmanagementcentre.co.uk, and www.bristol-management-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Weston Milton Rail Station is 5.9 miles; to Worle Rail Station is 6.1 miles; to Weston-super-Mare Rail Station is 6.4 miles; to Bridgwater Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Management Centre Limited is a Private Limited Company. The company registration number is 02494060. Bristol Management Centre Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Bristol Management Centre Limited is Clearwater House Castlemills Biddisham Somerset United Kingdom Bs26 2re. . CULLEN, Patrick Gabriel is a Director of the company. TAYLOR, Dean Royston is a Director of the company. Secretary QUEEN SQUARE REGISTRARS LIMITED has been resigned. Director BOLD, Claire has been resigned. Director BOLT, Gordon John has been resigned. Director COTTRELL, Karen Lynn has been resigned. Director COTTRELL, Karen has been resigned. Director FRIEND, Neill Alan has been resigned. Director PLATTS, John has been resigned. Director PLATTS, John has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Director
CULLEN, Patrick Gabriel
Appointed Date: 06 August 2015
58 years old

Director
TAYLOR, Dean Royston
Appointed Date: 09 December 2015
56 years old

Resigned Directors

Secretary
QUEEN SQUARE REGISTRARS LIMITED
Resigned: 06 August 2015

Director
BOLD, Claire
Resigned: 29 May 1998
Appointed Date: 17 June 1991
71 years old

Director
BOLT, Gordon John
Resigned: 05 February 1994
Appointed Date: 17 June 1991
98 years old

Director
COTTRELL, Karen Lynn
Resigned: 05 August 2016
Appointed Date: 09 December 2015
63 years old

Director
COTTRELL, Karen
Resigned: 06 August 2015
Appointed Date: 17 June 1991
63 years old

Director
FRIEND, Neill Alan
Resigned: 28 October 2015
Appointed Date: 06 August 2015
52 years old

Director
PLATTS, John
Resigned: 06 August 2015
Appointed Date: 01 April 2004
82 years old

Director
PLATTS, John
Resigned: 30 June 1996
82 years old

Persons With Significant Control

Imd Bristol Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRISTOL MANAGEMENT CENTRE LIMITED Events

24 Apr 2017
Accounts for a small company made up to 31 July 2016
15 Mar 2017
Confirmation statement made on 30 January 2017 with updates
15 Mar 2017
Registered office address changed from Armada House Telephone Avenue Bristol BS1 4BQ to Clearwater House Castlemills Biddisham Somerset BS26 2RE on 15 March 2017
24 Nov 2016
Previous accounting period shortened from 30 November 2016 to 31 July 2016
21 Nov 2016
Current accounting period extended from 31 July 2016 to 30 November 2016
...
... and 78 more events
29 Jun 1991
Return made up to 14/04/91; full list of members

29 Jun 1991
Accounting reference date shortened from 30/04 to 30/06

12 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1990
Registered office changed on 12/09/90 from: reddings oakridge lane sidcot winscombe, avon BS25 1LZ

20 Apr 1990
Incorporation

BRISTOL MANAGEMENT CENTRE LIMITED Charges

12 May 1998
Debenture
Delivered: 27 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…