PLIMSOLL HOUSE (BRISTOL) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ
Company number 01027258
Status Active
Incorporation Date 13 October 1971
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, ENGLAND, BS16 6BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Rigby Wason as a director on 15 February 2016. The most likely internet sites of PLIMSOLL HOUSE (BRISTOL) LIMITED are www.plimsollhousebristol.co.uk, and www.plimsoll-house-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plimsoll House Bristol Limited is a Private Limited Company. The company registration number is 01027258. Plimsoll House Bristol Limited has been working since 13 October 1971. The present status of the company is Active. The registered address of Plimsoll House Bristol Limited is 18 Badminton Road Downend Bristol England Bs16 6bq. The company`s financial liabilities are £5.44k. It is £0.59k against last year. The cash in hand is £3.69k. It is £-1.07k against last year. And the total assets are £5.01k, which is £-0.11k against last year. BNS SERVICES LIMITED is a Secretary of the company. WASON, Rigby is a Director of the company. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary HEDGES, Jonathan Mark has been resigned. Secretary HILLSDON, Thomas has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MACLEOD, Robin has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary SCOBIE, Lorna has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director HEDGES, Jonathan Mark has been resigned. Director KERR, James has been resigned. Director MACLEOD, Robin has been resigned. Director MCLEARY, Clinton George has been resigned. Director O'CALLAGHAN, Susan Mary has been resigned. Director PERKINS, Emma has been resigned. Director SCOBIE, Lorna has been resigned. Director SLOPER, James has been resigned. Director WARN, Patricia Anne has been resigned. Director KELLAWAY INVESTMENTS LIMITED has been resigned. Director KELLAWAY INVESTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


plimsoll house (bristol) Key Finiance

LIABILITIES £5.44k
+12%
CASH £3.69k
-23%
TOTAL ASSETS £5.01k
-3%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 14 July 2015

Director
WASON, Rigby
Appointed Date: 15 February 2016
64 years old

Resigned Directors

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 24 June 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
HEDGES, Jonathan Mark
Resigned: 01 September 1993

Secretary
HILLSDON, Thomas
Resigned: 25 November 1999
Appointed Date: 30 June 1999

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 05 November 2002

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 25 November 1999

Secretary
LAND, Bernard Alan
Resigned: 30 September 1998
Appointed Date: 01 November 1996

Secretary
MACLEOD, Robin
Resigned: 14 July 2015
Appointed Date: 01 January 2008

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 30 September 1998

Secretary
SCOBIE, Lorna
Resigned: 01 November 1996
Appointed Date: 01 September 1993

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 01 January 2008
Appointed Date: 01 April 2004

Director
HEDGES, Jonathan Mark
Resigned: 21 January 2000
65 years old

Director
KERR, James
Resigned: 10 January 2008
Appointed Date: 12 July 2006
56 years old

Director
MACLEOD, Robin
Resigned: 31 July 2015
Appointed Date: 01 January 2008
70 years old

Director
MCLEARY, Clinton George
Resigned: 31 August 2012
Appointed Date: 28 February 2007
61 years old

Director
O'CALLAGHAN, Susan Mary
Resigned: 01 September 1993
72 years old

Director
PERKINS, Emma
Resigned: 14 January 1994
Appointed Date: 01 September 1993
59 years old

Director
SCOBIE, Lorna
Resigned: 24 November 2006
Appointed Date: 28 July 1994
63 years old

Director
SLOPER, James
Resigned: 04 January 2007
Appointed Date: 07 February 1994
54 years old

Director
WARN, Patricia Anne
Resigned: 31 May 2013
Appointed Date: 28 February 2007
68 years old

Director
KELLAWAY INVESTMENTS LIMITED
Resigned: 30 June 2015
Appointed Date: 21 February 2007

Director
KELLAWAY INVESTMENTS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

PLIMSOLL HOUSE (BRISTOL) LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Feb 2016
Appointment of Mr Rigby Wason as a director on 15 February 2016
04 Aug 2015
Termination of appointment of Robin Macleod as a director on 31 July 2015
17 Jul 2015
Registered office address changed from 134 North Road St. Andrews Bristol BS6 5AL to 18 Badminton Road Downend Bristol BS16 6BQ on 17 July 2015
...
... and 113 more events
26 Jun 1987
Secretary resigned;new secretary appointed;director resigned

11 Jul 1986
New director appointed

28 Jun 1986
Accounts for a small company made up to 30 September 1985

28 Jun 1986
Return made up to 19/06/86; full list of members

06 Jun 1986
Secretary resigned;new secretary appointed