BRISTOL STREET (NO.2) LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
BRISTOL STREET (NO.2) LIMITED is a Private Limited Company from GATESHEAD and has the status: Active.
BRISTOL STREET (NO.2) LIMITED was incorporated 65 years ago on 03/03/1959 and has the registered number: 00622158. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/11/2024.
BRISTOL STREET (NO.2) LIMITED was incorporated 65 years ago on 03/03/1959 and has the registered number: 00622158. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/11/2024.
BRISTOL STREET (NO.2) LIMITED - GATESHEAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
VERTU HOUSE FIFTH AVENUE BUSINESS PARK
GATESHEAD
TYNE & WEAR
NE11 0XA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID PAUL CRANE | Oct 1967 | British | Director | 2020-06-18 | CURRENT |
ROBERT THOMAS FORRESTER | Sep 1969 | British | Director | 2007-03-26 | CURRENT |
NICOLA JANE CARRINGTON LOOSE | Secretary | 2019-03-01 | CURRENT | ||
KAREN ANDERSON | Nov 1971 | British | Director | 2007-03-26 | CURRENT |
MICHAEL SHERWIN | Mar 1959 | British | Director | 2010-02-25 UNTIL 2019-03-01 | RESIGNED |
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-09-25 UNTIL 2007-03-26 | RESIGNED | ||
KAREN ANDERSON | British | Secretary | 2010-02-25 UNTIL 2019-03-01 | RESIGNED | |
MR STUART DAVID MCCASLIN | Apr 1957 | British | Secretary | 1995-01-11 UNTIL 1997-04-04 | RESIGNED |
JOHN ROY GANNEY | Jan 1944 | British | Secretary | RESIGNED | |
PATRICK JOSEPH SMILEY | Oct 1946 | British | Secretary | 1997-04-04 UNTIL 2007-03-26 | RESIGNED |
MR RAYMOND THORNE | Feb 1942 | British | Secretary | 1994-07-06 UNTIL 1995-01-11 | RESIGNED |
HAROLD ASTLEY WHITTALL | Sep 1925 | British | Director | 1994-07-06 UNTIL 1994-09-30 | RESIGNED |
RONALD LIONEL JOSEPH | May 1951 | British | Director | RESIGNED | |
MR JOHN BERNARD TUSTAIN | Jan 1945 | British | Director | 1994-07-06 UNTIL 2007-03-26 | RESIGNED |
PETER TURNBULL | Apr 1946 | British | Director | 1995-10-31 UNTIL 1997-04-04 | RESIGNED |
WILLIAM NORMAN THOMSON | Nov 1942 | British | Director | RESIGNED | |
STANLEY GEORGE THOMPSON | Jan 1940 | British | Director | RESIGNED | |
PATRICK JOSEPH SMILEY | Oct 1946 | British | Director | 1997-04-04 UNTIL 2007-03-26 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2001-05-04 UNTIL 2002-09-25 | RESIGNED | ||
JAMES FRANCIS POWER | Nov 1932 | British | Director | RESIGNED | |
RICHARD EGERTON CHRISTOPHER MARTON | Nov 1940 | British | Director | 1994-07-06 UNTIL 1997-04-04 | RESIGNED |
JOHN ROY GANNEY | Jan 1944 | British | Director | RESIGNED | |
ALAN JESSUP | Sep 1933 | British | Director | RESIGNED | |
JOHN JESSUP | Apr 1930 | British | Director | RESIGNED | |
IAN MICHAEL BRIAN HARRIS | Apr 1962 | British | Director | 1994-02-15 UNTIL 1994-09-30 | RESIGNED |
MR ANTHONY DAVID DAWSON | Nov 1935 | British | Director | 1994-07-06 UNTIL 1995-10-31 | RESIGNED |
MR NICHOLAS BUTTERWORTH | Dec 1937 | British | Director | 1993-08-05 UNTIL 1994-07-06 | RESIGNED |
PAUL RAYMOND WILLIAMS | Feb 1947 | British | Director | 1997-04-04 UNTIL 2007-03-26 | RESIGNED |
MUCKLE SECRETARY LIMITED | Corporate Secretary | 2007-03-26 UNTIL 2010-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bristol Street Fifth Investments Limited | 2016-04-06 | Gateshead Tyne & Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |