BRISTOL ALLIANCE (GP) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRISTOL ALLIANCE (GP) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRISTOL ALLIANCE (GP) LIMITED was incorporated 21 years ago on 10/09/2002 and has the registered number: 04531140. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRISTOL ALLIANCE (GP) LIMITED was incorporated 21 years ago on 10/09/2002 and has the registered number: 04531140. The accounts status is SMALL and accounts are next due on 30/09/2024.
BRISTOL ALLIANCE (GP) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARBLE ARCH HOUSE
LONDON
W1H 5BX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 2782) LIMITED (until 07/05/2004)
SHELFCO (NO. 2782) LIMITED (until 07/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/06/2023 | 06/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2011-09-23 | CURRENT | ||
MR HARRY ALEXANDER BADHAM | Oct 1976 | British | Director | 2022-02-25 | CURRENT |
MR MATTHIEU DE MALLMANN | Nov 1982 | French | Director | 2023-01-09 | CURRENT |
MR MARTIN KENNETH PERROTT | Sep 1971 | British | Director | 2014-10-30 | CURRENT |
MR GREGOIRE PEUREUX | Dec 1977 | French | Director | 2021-11-11 | CURRENT |
MR SIMON CHARLES TRAVIS | Jun 1969 | British | Director | 2019-04-30 | CURRENT |
MR ROMAIN AIGLON | Apr 1986 | French | Director | 2023-04-28 | CURRENT |
MR LAWRENCE FRANCIS HUTCHINGS | Jun 1966 | British | Director | 2008-08-14 UNTIL 2012-09-28 | RESIGNED |
MR FRANCIS WILLIAM SALWAY | Oct 1957 | British | Director | 2004-05-24 UNTIL 2009-05-07 | RESIGNED |
MR C??DRIC YVES NICOLAS POITTEVIN | Sep 1984 | French | Director | 2014-12-19 UNTIL 2017-08-31 | RESIGNED |
MR MARTIN PLOCICA | Aug 1962 | American | Director | 2011-10-26 UNTIL 2017-03-27 | RESIGNED |
MR SCOTT CAMERON PARSONS | Jun 1969 | British | Director | 2014-03-14 UNTIL 2014-10-30 | RESIGNED |
SIMON RICHARD MELLISS | Jul 1952 | British | Director | 2004-05-07 UNTIL 2009-05-07 | RESIGNED |
MR ARNAUD SAMUEL FRANCOIS MARIE EUGENE LEHUEDE | May 1986 | French | Director | 2017-08-31 UNTIL 2019-11-25 | RESIGNED |
MRS ANNE THERESA KAVANAGH | Jul 1961 | British | Director | 2014-10-30 UNTIL 2017-04-03 | RESIGNED |
MR DORRIEN WAYNE THOMAS | Nov 1959 | British | Director | 2014-10-30 UNTIL 2018-12-21 | RESIGNED |
MR NICHOLAS ALAN SCOTT HARDIE | Jan 1955 | British | Director | 2010-10-28 UNTIL 2011-10-14 | RESIGNED |
GRAHAM FIELD | Jul 1947 | British | Director | 2004-05-24 UNTIL 2008-02-29 | RESIGNED |
MR JONATHAN MICHAEL EMERY | Jan 1966 | British | Director | 2005-02-24 UNTIL 2008-08-14 | RESIGNED |
MRS DESPINA DON-WAUCHOPE | May 1969 | British | Director | 2013-10-28 UNTIL 2014-10-30 | RESIGNED |
MRS YASMINA EL JAHIRI | Sep 1989 | French | Director | 2022-03-08 UNTIL 2023-04-28 | RESIGNED |
MR NEIL LESLIE EADY | Nov 1977 | British | Director | 2010-10-28 UNTIL 2013-06-10 | RESIGNED |
MR ANTOINE DE SENNEVILLE | Jun 1980 | French | Director | 2019-11-25 UNTIL 2022-03-08 | RESIGNED |
MR ROBIN GERARD HILL | Oct 1966 | British | Director | 2017-04-28 UNTIL 2018-04-20 | RESIGNED |
MR ROBERT HENRY DE BARR | Jun 1950 | British | Director | 2004-05-24 UNTIL 2009-05-07 | RESIGNED |
MR PETER FRANK COOPER | Jun 1963 | British | Director | 2011-10-26 UNTIL 2019-04-30 | RESIGNED |
MR STUART JOHN HAYDON | Aug 1958 | British | Secretary | 2004-05-07 UNTIL 2011-09-22 | RESIGNED |
MS CHRISTIE BAIRD | Jul 1980 | British | Director | 2021-11-11 UNTIL 2022-02-25 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-10 UNTIL 2004-05-07 | RESIGNED | ||
MR HUW DAVID STEPHENS | Mar 1960 | British | Director | 2014-10-30 UNTIL 2014-12-19 | RESIGNED |
MISS SUZANNE PENELOPE CLAY | May 1972 | British | Director | 2013-06-10 UNTIL 2014-10-30 | RESIGNED |
AILISH MARTINA CHRISTIAN-WEST | Nov 1976 | Irish | Director | 2014-03-14 UNTIL 2014-10-30 | RESIGNED |
MR JOHN ANDREW BYWATER | Apr 1947 | British | Director | 2004-05-24 UNTIL 2007-02-08 | RESIGNED |
MARK RICHARD BOURGEOIS | May 1968 | British | Director | 2017-03-27 UNTIL 2021-11-11 | RESIGNED |
MR ASHLEY PETER BLAKE | Oct 1969 | British | Director | 2009-05-07 UNTIL 2014-03-14 | RESIGNED |
MR SIMON JAMES BETTY | Aug 1975 | British | Director | 2020-05-05 UNTIL 2020-12-11 | RESIGNED |
MR ANDREW JOHN BERGER-NORTH | Feb 1961 | British | Director | 2019-04-30 UNTIL 2020-05-05 | RESIGNED |
MR RICHARD GEOFFREY SHAW | Nov 1973 | British | Director | 2011-10-26 UNTIL 2014-04-25 | RESIGNED |
MR PETER WILLIAM BEAUMONT COLE | Feb 1959 | British | Director | 2014-10-30 UNTIL 2019-04-30 | RESIGNED |
MR WARREN STUART AUSTIN | Nov 1966 | British | Director | 2014-04-25 UNTIL 2021-11-11 | RESIGNED |
MR MARK ARTHUR ASHTON | Aug 1963 | British | Director | 2008-03-01 UNTIL 2008-12-31 | RESIGNED |
RICHARD JOHN AKERS | Aug 1961 | English | Director | 2005-02-24 UNTIL 2014-03-14 | RESIGNED |
MR JUSTIN TRAVLOS | Apr 1976 | Irish,Australian | Director | 2018-09-14 UNTIL 2023-01-09 | RESIGNED |
MR DAVID JOHN ATKINS | Apr 1966 | British | Director | 2007-02-08 UNTIL 2011-10-26 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2002-09-10 UNTIL 2004-05-07 | RESIGNED | ||
MR PETER WILLIAM BEAUMONT COLE | Feb 1959 | British | Director | 2004-05-07 UNTIL 2009-05-07 | RESIGNED |
MR LOUIS D'ESTIENNE D'ORVES | Jun 1982 | French | Director | 2018-05-29 UNTIL 2018-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hammerson (Bristol) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ouestia Gp Investments Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |