232 NORTH STREET MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY
Company number 04548196
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address WOODLANDS GRANGE WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 3 . The most likely internet sites of 232 NORTH STREET MANAGEMENT LIMITED are www.232northstreetmanagement.co.uk, and www.232-north-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.232 North Street Management Limited is a Private Limited Company. The company registration number is 04548196. 232 North Street Management Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of 232 North Street Management Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs32 4jy. . WATERS, David Christopher is a Secretary of the company. WATERS, David Christopher is a Director of the company. YILDIRIM, Adam is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary WELSH, Richard John has been resigned. Director BROOMSGROVE, Andrew Victor has been resigned. Director GAVENLOCK, Melissa has been resigned. Director POLLITT, Robert Egerton has been resigned. Director TOWELLS, Matthew John has been resigned. The company operates in "Non-trading company".


232 north street management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATERS, David Christopher
Appointed Date: 01 September 2007

Director
WATERS, David Christopher
Appointed Date: 30 September 2002
68 years old

Director
YILDIRIM, Adam
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Secretary
WELSH, Richard John
Resigned: 28 September 2007
Appointed Date: 30 September 2002

Director
BROOMSGROVE, Andrew Victor
Resigned: 30 September 2002
Appointed Date: 30 September 2002
72 years old

Director
GAVENLOCK, Melissa
Resigned: 08 July 2004
Appointed Date: 30 September 2002
61 years old

Director
POLLITT, Robert Egerton
Resigned: 01 October 2009
Appointed Date: 17 November 2005
57 years old

Director
TOWELLS, Matthew John
Resigned: 17 November 2005
Appointed Date: 08 July 2004
61 years old

Persons With Significant Control

Mr Adam Yildirim
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Christopher Waters
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

232 NORTH STREET MANAGEMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3

08 May 2015
Total exemption small company accounts made up to 30 September 2014
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3

...
... and 32 more events
07 Jan 2003
Director resigned
07 Jan 2003
Registered office changed on 07/01/03 from: 209 luckwell road bristol BS3 3HD
11 Dec 2002
Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2
11 Dec 2002
New director appointed
30 Sep 2002
Incorporation