This company is commonly known as Club Le Bristol Limited. The company was founded 27 years ago and was given the registration number 03238481. The firm's registered office is in MARKET HARBOROUGH. You can find them at St Marys House, St Marys Road, Market Harborough, Leicestershire. This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | CLUB LE BRISTOL LIMITED |
---|---|---|
Company Number | : | 03238481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1996 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Marys House, St Marys Road, Market Harborough, Leicestershire, LE16 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP | Secretary | 05 May 2011 | Active |
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP | Director | 06 March 2017 | Active |
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP | Director | 11 October 1998 | Active |
St Marys House, St. Marys Road, Market Harborough, United Kingdom, LE16 7DS | Secretary | 11 November 2008 | Active |
60 Croham Valley Road, South Croydon, CR2 7NB | Secretary | 16 August 1996 | Active |
15 Kingston Way, Market Harborough, LE16 7XB | Secretary | 27 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 August 1996 | Active |
Aeldred House 4 The Beeches, Mattishall, Dereham, NR20 3SR | Director | 11 October 1998 | Active |
Fairwinds, Ningwood Hill, Cranmore, Yarmouth, PO41 0XP | Director | 10 May 2008 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 28 April 2012 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 10 May 2011 | Active |
Apt 606 Le Bristol, Isola 2000, 06420, France, | Director | 06 October 1996 | Active |
1 Fairlawns, Walmley, Sutton Coldfield, B76 1PQ | Director | 16 August 1996 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 03 October 1999 | Active |
78, Weyhill Road, Andover, SP10 3NP | Director | 16 August 1996 | Active |
St Marys House, St Marys Road, Market Harborough, LE16 7DS | Director | 23 February 2015 | Active |
11 Cranbrook Terrace, Cranleigh, GU6 7ES | Director | 16 August 1996 | Active |
Amesbury Hill House, Timsbury, Bath, BA2 0HF | Director | 16 August 1996 | Active |
60 Croham Valley Road, South Croydon, CR2 7NB | Director | 16 August 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Change account reference date company previous extended. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-10 | Officers | Change person director company. | Download |
2015-07-10 | Officers | Change person director company with change date. | Download |
2015-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.