NORTH BRISTOL PLASTERING LTD.
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3EY

Company number 03063134
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Change of share class name or designation; Memorandum and Articles of Association. The most likely internet sites of NORTH BRISTOL PLASTERING LTD. are www.northbristolplastering.co.uk, and www.north-bristol-plastering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. North Bristol Plastering Ltd is a Private Limited Company. The company registration number is 03063134. North Bristol Plastering Ltd has been working since 31 May 1995. The present status of the company is Active. The registered address of North Bristol Plastering Ltd is 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . LOVELL, Carol Ann is a Secretary of the company. LOVELL, Stephen Gordon is a Director of the company. PLAYER, Richard is a Director of the company. Secretary LOVELL, Julie Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOVELL, Julie Linda has been resigned. The company operates in "Plastering".


Current Directors

Secretary
LOVELL, Carol Ann
Appointed Date: 19 May 2006

Director
LOVELL, Stephen Gordon
Appointed Date: 31 May 1995
72 years old

Director
PLAYER, Richard
Appointed Date: 01 June 2016
58 years old

Resigned Directors

Secretary
LOVELL, Julie Linda
Resigned: 19 May 2006
Appointed Date: 31 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Director
LOVELL, Julie Linda
Resigned: 19 May 2006
Appointed Date: 31 May 1995
67 years old

NORTH BRISTOL PLASTERING LTD. Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Oct 2016
Change of share class name or designation
20 Oct 2016
Memorandum and Articles of Association
20 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Sep 2016
Particulars of variation of rights attached to shares
...
... and 60 more events
06 Jun 1996
Return made up to 31/05/96; full list of members
28 Jun 1995
Particulars of mortgage/charge
14 Jun 1995
Accounting reference date notified as 31/05
07 Jun 1995
Secretary resigned
31 May 1995
Incorporation

NORTH BRISTOL PLASTERING LTD. Charges

22 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Stephen Gordon Lovell
Description: Unit 10 dean court great western business park yate south…
29 May 1998
Mortgage
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a unit 10 dean court great western…
23 June 1995
Single debenture
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…