BRISTAL INVESTMENTS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8LE

Company number 04953192
Status Active
Incorporation Date 4 November 2003
Company Type Private Limited Company
Address ISLET LODGE, ISLET ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 8LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Islet Lodge Islet Road Maidenhead Berkshire SL6 8LE on 6 April 2017; Confirmation statement made on 31 January 2017 with updates; Director's details changed for Miss Kerry Louise Morgan on 30 January 2017. The most likely internet sites of BRISTAL INVESTMENTS LIMITED are www.bristalinvestments.co.uk, and www.bristal-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bristal Investments Limited is a Private Limited Company. The company registration number is 04953192. Bristal Investments Limited has been working since 04 November 2003. The present status of the company is Active. The registered address of Bristal Investments Limited is Islet Lodge Islet Road Maidenhead Berkshire England Sl6 8le. . ALEO, Emilio Paul is a Director of the company. MORGAN, Kerry Louise is a Director of the company. Secretary CULORA, Beniamino Guiseppe has been resigned. Secretary HARDING, Frederic Ernest has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director CULORA, Beniamino Guiseppe has been resigned. Director AXHOLME DIRECTORS LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALEO, Emilio Paul
Appointed Date: 14 June 2004
58 years old

Director
MORGAN, Kerry Louise
Appointed Date: 12 April 2013
57 years old

Resigned Directors

Secretary
CULORA, Beniamino Guiseppe
Resigned: 29 February 2008
Appointed Date: 06 April 2005

Secretary
HARDING, Frederic Ernest
Resigned: 16 March 2010
Appointed Date: 26 February 2008

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 06 April 2005
Appointed Date: 05 November 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 04 November 2003

Director
CULORA, Beniamino Guiseppe
Resigned: 29 February 2008
Appointed Date: 14 June 2004
49 years old

Director
AXHOLME DIRECTORS LIMITED
Resigned: 14 June 2004
Appointed Date: 05 November 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 05 November 2003
Appointed Date: 04 November 2003

Persons With Significant Control

Mr Emilio Paul Aleo
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Miss Kerry Louise Morgan
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Leisure Inc (Knightsbridge) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRISTAL INVESTMENTS LIMITED Events

06 Apr 2017
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Islet Lodge Islet Road Maidenhead Berkshire SL6 8LE on 6 April 2017
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Feb 2017
Director's details changed for Miss Kerry Louise Morgan on 30 January 2017
01 Feb 2017
Director's details changed for Mr Emilio Paul Aleo on 30 January 2017
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
...
... and 58 more events
07 Nov 2003
New secretary appointed
07 Nov 2003
Director resigned
07 Nov 2003
Secretary resigned
07 Nov 2003
Registered office changed on 07/11/03 from: 88A tooley street london bridge london SE1 2TF
04 Nov 2003
Incorporation

BRISTAL INVESTMENTS LIMITED Charges

28 November 2013
Charge code 0495 3192 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code 0495 3192 0005
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 January 2012
Rent deposit deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Proudreed Real Estate Limited
Description: The interest in the bank account in which the rent deposit…
19 September 2007
Rent deposit deed
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Corfield Limited
Description: Its interest in the deposit account. See the mortgage…
15 August 2006
Debenture
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 9 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…