Company NameBristol Parkway North Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number03163051
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameSupermine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(27 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameKatharine Margaret Fenn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 1996)
RoleSolicitor
Correspondence Address17 Saxon Way
Bradley Stoke
Bristol
BS12 9AR
Director NamePatrick Michael Graves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressThe Old Rectory Siston
Mangotsfield
Bristol
BS17 3LR
Secretary NameKatharine Margaret Fenn
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 30 April 1996)
RoleSolicitor
Correspondence Address17 Saxon Way
Bradley Stoke
Bristol
BS12 9AR
Director NameMr Michael Mark Gusterson Stanley-Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRhynemoor Farm Stevens Lane
Lympsham
Weston-Super-Mare
Avon
BS24 0BY
Director NameMr Andrew Temple Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Director NameEric Richard Petrie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1999)
RoleChartered Surveyor
Correspondence Address74 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameRobert Oliver Hickson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Lane
Weston Turville
Buckinghamshire
HP22 5SQ
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr David James Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 St Leonards Road
Amersham
Buckinghamshire
HP6 6DR
Director NameMr Stevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Lodge
Hinton Charterhouse
Bath
Somerset
BA2 7TB
Director NameLaurence Timothy James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2005)
RoleLand Director
Correspondence AddressCrown Cottage
Bevington
Berkeley
Gloucestershire
GL13 9RB
Wales
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMrs Lorraine Kendrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2005)
RoleSales And Marketing Director
Correspondence Address4 Esgid Mair
Barry
South Glamorgan
CF63 1FD
Wales
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(12 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(13 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrestnicholson.com
Email address[email protected]

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Crest Nicholson PLC
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

29 October 1998Delivered on: 6 November 1998
Satisfied on: 17 May 2007
Persons entitled: Kyle Stewart Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a deed of variation agreement dated 29TH october 1998.
Particulars: Land k/a land at stoke gifford t/n-GR183318.
Fully Satisfied
30 August 1996Delivered on: 10 September 1996
Satisfied on: 17 May 2007
Persons entitled: Crest Nicholson PLC

Classification: Legal charge
Secured details: The redemption monies due from the company to the chargee under the terms of the redeemable secured loan notes 1996 issued by the chargor to the chargee and secured by the charge.
Particulars: By way of first legal charge all estates rights title and other interest in f/h land at bristol parkway north forming part of the land comprised in t/n-AV120572 and AV233172. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages)
31 May 2023Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page)
10 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
2 May 2023Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page)
6 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
8 March 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
18 May 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
9 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
13 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Jeremy Colin Fry as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 August 2019Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(6 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(6 pages)
18 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
18 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
23 March 2009Director appointed david peter darby (1 page)
23 March 2009Director appointed david peter darby (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
13 October 2008Appointment terminated secretary william hague (1 page)
13 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (2 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Return made up to 22/02/04; full list of members (6 pages)
19 March 2004Return made up to 22/02/04; full list of members (6 pages)
19 March 2004Director's particulars changed (1 page)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
12 March 2003Return made up to 22/02/03; full list of members (6 pages)
12 March 2003Return made up to 22/02/03; full list of members (6 pages)
21 July 2002Full accounts made up to 31 October 2001 (6 pages)
21 July 2002Full accounts made up to 31 October 2001 (6 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Return made up to 22/02/02; full list of members (6 pages)
15 March 2002Director's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (7 pages)
1 August 2001Full accounts made up to 31 October 2000 (7 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
7 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
7 November 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (2 pages)
10 March 2000Return made up to 22/02/00; full list of members (7 pages)
10 March 2000Return made up to 22/02/00; full list of members (7 pages)
25 January 2000Full accounts made up to 30 June 1999 (8 pages)
25 January 2000Full accounts made up to 30 June 1999 (8 pages)
20 October 1999Auditor's resignation (1 page)
20 October 1999Auditor's resignation (1 page)
8 August 1999Full accounts made up to 31 October 1998 (8 pages)
8 August 1999Full accounts made up to 31 October 1998 (8 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (4 pages)
25 March 1999New director appointed (4 pages)
25 March 1999Director resigned (1 page)
3 March 1999Return made up to 22/02/99; no change of members (6 pages)
3 March 1999Return made up to 22/02/99; no change of members (6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 October 1997 (8 pages)
25 June 1998Full accounts made up to 31 October 1997 (8 pages)
3 March 1998Return made up to 22/02/98; full list of members (7 pages)
3 March 1998Return made up to 22/02/98; full list of members (7 pages)
13 May 1997Full accounts made up to 31 October 1996 (8 pages)
13 May 1997Full accounts made up to 31 October 1996 (8 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
20 March 1997Return made up to 22/02/97; full list of members (7 pages)
20 March 1997Return made up to 22/02/97; full list of members (7 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 35 colston avenue bristol BS1 4TT (1 page)
30 May 1996Ad 30/04/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 35 colston avenue bristol BS1 4TT (1 page)
30 May 1996Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
30 May 1996Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 May 1996Company name changed supermine LIMITED\certificate issued on 20/05/96 (3 pages)
17 May 1996Company name changed supermine LIMITED\certificate issued on 20/05/96 (3 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Accounting reference date notified as 31/10 (1 page)
14 May 1996Accounting reference date notified as 31/10 (1 page)
14 May 1996New secretary appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Incorporation (9 pages)
22 February 1996Incorporation (9 pages)