Colerne
Chippenham
Wiltshire
SN14 8AR
Director Name | Sir David Charles Ord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Court Wraxall Hill Wraxall North Somerset BS48 1NA |
Secretary Name | Ian David Sharper |
---|---|
Status | Closed |
Appointed | 02 November 2015(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
Director Name | Edgar Michael Bradley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 1994) |
Role | Haven Master |
Correspondence Address | 55 Fallodon Way Henleaze Bristol Avon BS9 4HR |
Director Name | Dennis Frederick Collins |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Executive Officer |
Correspondence Address | Llanthony Warehouse The Docks Gloucester Gl1 |
Director Name | Jack Desmond Fisk |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1994) |
Role | Retired |
Correspondence Address | 11 Blethwin Close Henbury Bristol BS10 7BH |
Director Name | Ian McCartney Walker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 1995) |
Role | Chartered Engineer |
Correspondence Address | Chapel Cottage Green Street Brocknorth Gloucester GL3 4RT Wales |
Secretary Name | Dudley William Pearce Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 6 Albert Place Westbury On Trym Bristol BS9 4AF |
Director Name | Brian Robert Tufton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 February 1996) |
Role | Director Of Operations |
Correspondence Address | 23 The Drive Henleaze Bristol Avon BS9 4LD |
Secretary Name | Mr Richard Wilfred Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 02 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Entry Hill Drive Bath Avon BA2 5NL |
Director Name | Niels Westberg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1996) |
Role | Harbour Master |
Correspondence Address | Holly Ground Batcombe Shepton Mallet Somerset BA4 6HD |
Website | bristolport.co.uk |
---|
Registered Address | Level 8 71 Queen Victoria Street London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | First Corporate Shipping LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
---|---|
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
31 August 2016 | Registered office address changed from 52 Bedford Row London WC1R 4LR to Level 8 71 Queen Victoria Street London EC4V 4AY on 31 August 2016 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 December 2015 | Termination of appointment of Richard Wilfred Harvey as a secretary on 2 November 2015 (2 pages) |
2 December 2015 | Appointment of Ian David Sharper as a secretary on 2 November 2015 (3 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 May 2014 | Registered office address changed from 4 More London Riverside London SE1 2AU on 12 May 2014 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 August 2009 | Director's change of particulars / terence mordaunt / 14/07/2009 (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 November 2008 | Director's change of particulars / david ord / 28/07/2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page) |
30 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
14 November 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
25 October 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: st andrews house 20 st andrew street london EC4A 3AG (1 page) |
24 February 2000 | Resolutions
|
9 November 1999 | Full accounts made up to 30 June 1999 (8 pages) |
13 July 1999 | Resolutions
|
1 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 32 farringdon street london EC4A 4TL (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 32 farringdon street london EC4A 4EA (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
27 June 1997 | Return made up to 31/05/97; no change of members
|
6 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 February 1996 | Director resigned;new director appointed (3 pages) |
17 February 1996 | Director resigned;new director appointed (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |