Bristol
BS6 7TP
Director Name | Paul John Milton Howell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 34 Belmont Road Bristol BS6 5AS |
Director Name | Mr Martin John Buckley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Woodfield Road Bristol BS6 6JQ |
Secretary Name | Martin John Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodfield Road Bristol BS6 6JQ |
Director Name | Ms Susan Lewes-Daley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 28 Woodfield Road Bristol BS6 6JQ |
Director Name | Kathleen James |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Flat, 34 Belmont Road Bristol BS6 5AS |
Director Name | Matthew Burt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2003) |
Role | Conservatory Fabricator |
Correspondence Address | Garden Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | Michael James Glen Gay |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | Hall Floor Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | Frank Phipps |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2001) |
Role | Internet Technical Support |
Correspondence Address | First Floor Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | Graham Robert Starmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2003) |
Role | Public Health Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shadwell Road Bristol Avon BS7 8EW |
Secretary Name | Frank Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2001) |
Role | Technical Support Internet |
Correspondence Address | First Floor Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | Victoria Elizabeth Jackson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 September 2005) |
Role | Software Developer |
Correspondence Address | First Floor Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Secretary Name | Michael James Glen Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2005) |
Role | Engineer |
Correspondence Address | Hall Floor Flat 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | William Scott Read |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(8 years after company formation) |
Appointment Duration | 7 years (resigned 29 September 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fff 34 Belmont Road St Andrews Bristol Avon BS6 5AS |
Director Name | Jacqueline Suzanne Reardon |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 34 Belmont Road St Andrews Bristol BS6 5AS |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £702 |
Current Liabilities | £684 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
8 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
3 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Kathleen James as a director on 4 July 2017 (3 pages) |
24 July 2017 | Appointment of Kathleen James as a director on 4 July 2017 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
13 June 2016 | Termination of appointment of Jacqueline Suzanne Reardon as a director on 20 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Jacqueline Suzanne Reardon as a director on 20 May 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
8 September 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Appointment of Jacqueline Suzanne Reardon as a director on 17 February 2014 (3 pages) |
4 September 2014 | Appointment of Jacqueline Suzanne Reardon as a director on 17 February 2014 (3 pages) |
29 August 2014 | Annual return made up to 12 August 2014 no member list (6 pages) |
29 August 2014 | Annual return made up to 12 August 2014 no member list (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2013 | Annual return made up to 12 August 2013 no member list (6 pages) |
9 September 2013 | Annual return made up to 12 August 2013 no member list (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Termination of appointment of William Read as a director (2 pages) |
9 October 2012 | Termination of appointment of William Read as a director (2 pages) |
14 September 2012 | Annual return made up to 12 August 2012 no member list (7 pages) |
14 September 2012 | Annual return made up to 12 August 2012 no member list (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Director's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Ms Susan Lewes-Daley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Martin John Buckley on 2 March 2012 (2 pages) |
30 August 2011 | Annual return made up to 12 August 2011 no member list (7 pages) |
30 August 2011 | Annual return made up to 12 August 2011 no member list (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 12 August 2010 no member list (7 pages) |
2 September 2010 | Director's details changed for William Scott Read on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul John Milton Howell on 11 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 12 August 2010 no member list (7 pages) |
2 September 2010 | Director's details changed for William Scott Read on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kay Loreto Macpherson Edwards on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Kay Loreto Macpherson Edwards on 11 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul John Milton Howell on 11 August 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 August 2009 | Annual return made up to 12/08/09 (3 pages) |
25 August 2009 | Annual return made up to 12/08/09 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Annual return made up to 12/08/08 (3 pages) |
14 August 2008 | Annual return made up to 12/08/08 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 August 2007 | Annual return made up to 12/08/07 (2 pages) |
21 August 2007 | Annual return made up to 12/08/07 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 September 2006 | Annual return made up to 12/08/06 (2 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Annual return made up to 12/08/06 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 12/08/05
|
23 August 2005 | Registered office changed on 23/08/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
23 August 2005 | Annual return made up to 12/08/05
|
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
20 August 2004 | Annual return made up to 12/08/04 (5 pages) |
20 August 2004 | Annual return made up to 12/08/04 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
17 April 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 07/08/03 (4 pages) |
21 August 2003 | Annual return made up to 07/08/03 (4 pages) |
21 August 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
17 September 2002 | Annual return made up to 21/08/02 (5 pages) |
17 September 2002 | Annual return made up to 21/08/02 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
29 April 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Annual return made up to 21/08/01
|
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Annual return made up to 21/08/01
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
31 August 2000 | Annual return made up to 21/08/00 (4 pages) |
31 August 2000 | Annual return made up to 21/08/00 (4 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
20 September 1999 | Annual return made up to 21/08/99 (4 pages) |
20 September 1999 | Annual return made up to 21/08/99 (4 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
7 October 1998 | Annual return made up to 21/08/98 (4 pages) |
7 October 1998 | Annual return made up to 21/08/98 (4 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 11 kingsmead square bath BA1 2AB (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 11 kingsmead square bath BA1 2AB (1 page) |
21 August 1997 | Incorporation (18 pages) |
21 August 1997 | Incorporation (18 pages) |