THE BRISTOL INITIATIVE - BRISTOL


Company Profile Company Filings

Overview

THE BRISTOL INITIATIVE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
THE BRISTOL INITIATIVE was incorporated 35 years ago on 14/11/1988 and has the registered number: 02317141. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE BRISTOL INITIATIVE - BRISTOL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEIGH COURT BUSINESS WEST
BRISTOL
BS8 3RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNA CATHRYN GREENWOOD Jun 1970 British Director 2013-06-21 CURRENT
MRS TERESA LOUISE CREESE Secretary 2022-05-11 CURRENT
ANTHONY WILLIAM HENRY PORTER Mar 1942 British Director RESIGNED
MR ANTHONY JAMES VERNON SHEPHERD Sep 1931 British Director RESIGNED
MR JOHN GRAHAM PONTIN Jun 1937 British Director RESIGNED
MR GEORGE DAVID IRVINE Mar 1937 Director 1992-06-01 UNTIL 1994-04-30 RESIGNED
KEITH HARRY EDWARD NEPEAN Mar 1945 British Director 1992-06-01 UNTIL 1994-04-30 RESIGNED
GEORGE EDWARDS MCWATTERS Mar 1922 British Director RESIGNED
MR GEOFFREY ALAN MATTHEWS Mar 1940 British Director RESIGNED
ANDREW GEORGE O'LEARY Jul 1929 British Director RESIGNED
ROBERT MURRAY MCKINLAY Jan 1934 British Director RESIGNED
MR DAVID JOHN MARSH Jan 1944 British Director 1992-06-01 UNTIL 2013-06-21 RESIGNED
MR PATRICK MALAHIDE Mar 1945 British Director 1991-09-27 UNTIL 1994-04-30 RESIGNED
ROBERT FRANCIS MAGGS Jul 1940 British Director RESIGNED
SIMON DAVID PATRICK LAWDER Jul 1944 British Director RESIGNED
SIR JOHN FRANK CHARLES KINGMAN Aug 1939 British Director RESIGNED
MR MICHAEL EDWARD KELSEY Apr 1935 British Director RESIGNED
MR ALLAN ROBIN DAYRELL MCARTHUR Jun 1946 British Director RESIGNED
DAVID GARETH JONES Sep 1954 Welsh Director 1992-06-01 UNTIL 1999-05-05 RESIGNED
DR JOHN CHRISTOPHER SAVAGE Dec 1944 British Secretary 1991-06-28 UNTIL 1996-05-29 RESIGNED
MRS BRENDA ALISON PARSONS Secretary 2013-06-21 UNTIL 2019-05-24 RESIGNED
JOHN LESLIE PALMER Jan 1942 Secretary 1996-05-29 UNTIL 1998-01-30 RESIGNED
FIONA ROSEMARY MONAGHAN May 1964 British Secretary 1998-01-30 UNTIL 1999-12-31 RESIGNED
MR NIGEL BARRIE HUTCHINGS Sep 1948 British Secretary 2000-01-01 UNTIL 2013-06-21 RESIGNED
MISS JEMMA AMY GUENO Secretary 2019-05-24 UNTIL 2023-05-23 RESIGNED
CHARLES ST JOHN HARTNELL Aug 1939 British Director RESIGNED
BERNARD JOHN CRIPPS Jan 1933 British Director 1992-06-01 UNTIL 1999-05-01 RESIGNED
MR PHILIP WILLIAM GREGORY Aug 1939 British Director RESIGNED
MR NEVILLE GIBSON Aug 1940 British Director RESIGNED
MR CHRISTOPHER VINCENT GEOGHEGAN Jun 1954 British Director RESIGNED
PETER JOHN FLOYD Dec 1938 British Director 1992-06-01 UNTIL 1999-05-01 RESIGNED
MR PATRICK ANTHONY FITZSIMONS Mar 1946 British Director RESIGNED
MR WILLIAM HOWARD ROBERT DURIE Oct 1941 British Director 1992-06-01 UNTIL 1999-03-01 RESIGNED
CHRISTOPHER DUNKERLEY Dec 1951 British Director RESIGNED
MR DAVID JAMES HIDER Nov 1934 British Director RESIGNED
MR DENNIS KEITH DE CORDOVA Sep 1952 British Director RESIGNED
MR ROGER CLEMENT DAVIES Mar 1943 British Director 1992-06-01 UNTIL 1992-06-01 RESIGNED
MR CHRISTOPHER JOHN CURLING Apr 1950 British Director 1992-06-01 UNTIL 1999-05-01 RESIGNED
THE RIGHT REVEREND BARRY ROGERSON Jul 1936 British Director RESIGNED
ROY JOSEPH COWAP Apr 1942 British Director RESIGNED
DOUGLAS MARTIN CLAISSE Oct 1934 British Director 1991-09-27 UNTIL 2003-10-23 RESIGNED
MS GILLIAN ELIZABETH CAMM Dec 1959 British Director 1991-09-27 UNTIL 1994-04-30 RESIGNED
MR NEIL BROCKBANK Jul 1937 British Director RESIGNED
MR LAURENCE GEORGE BADDELEY Aug 1935 British Director 1991-09-27 UNTIL 1994-04-30 RESIGNED
MR JOHN DAVIS Aug 1943 British Director RESIGNED
MR ANDREW HURLEY Jun 1938 British Director RESIGNED
MR CHRISTOPHER JOHN HARDING Jun 1951 British Director 1991-09-27 UNTIL 1994-04-30 RESIGNED
MR JONATHAN PETER JEFFERIES Apr 1951 British Director 1992-06-01 UNTIL 1999-05-05 RESIGNED
DR JOHN CHRISTOPHER SAVAGE Dec 1944 British Director RESIGNED
MR JOHN AULTON RUDGE Aug 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanna Cathryn Greenwood 2017-05-23 6/1970 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING BRISTOL Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
SMV INVESTMENTS BRISTOL Active FULL 64301 - Activities of investment trusts
ARCADIS GULF LIMITED BRIGHTON ... FULL 71111 - Architectural activities
HARTNELL LIMITED BRISTOL ENGLAND Active DORMANT 68310 - Real estate agencies
HARTNELLS LIMITED BRISTOL ENGLAND Active DORMANT 68310 - Real estate agencies
GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY BRISTOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEIGH COURT MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE SOUTH WEST CHAMBER OF COMMERCE BRISTOL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
MINDFLAIR PLC LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED BRISTOL ENGLAND Active DORMANT 68310 - Real estate agencies
THE BROADMEAD BOARD LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
THE LONDON AUCTION LIMITED BRISTOL ENGLAND Active DORMANT 68310 - Real estate agencies
AUTONOMY ENERGY LIMITED BRISTOL ENGLAND Active DORMANT 62030 - Computer facilities management activities
SWANWELL DEVELOPMENTS LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DESTINATION BRISTOL BRISTOL ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GWE BUSINESS WEST LTD BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
BUSINESS ZERO LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
CHENSON CONSULTANTS LTD. DUNDEE Active MICRO ENTITY 68100 - Buying and selling of own real estate
TALON ENERGY LTD. WESTHILL Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH CHAMBER OF COMMERCE (INCORPORATED) BRISTOL Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ASHTON LEISURE LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
FALLOW AND FIELDS EVENTS GROUP LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56210 - Event catering activities
HINKES HOSPITALITY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
EVANS DESIGN & BUILD LIMITED BRISTOL ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
CJ PORTFOLIO LTD ABBOTS LEIGH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HILLS REMOVALS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 49420 - Removal services
CUTTY SARK FALMOUTH LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
CONTRACTSERVICESSW LTD BRISTOL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GW PENSION ADVISOR LIMITED BRISTOL ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding