This company is commonly known as The Bristol Port Company (trustees) Limited. The company was founded 33 years ago and was given the registration number 02616396. The firm's registered office is in LONDON. You can find them at Level 8, 71 Queen Victoria Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE BRISTOL PORT COMPANY (TRUSTEES) LIMITED |
---|---|---|
Company Number | : | 02616396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Secretary | 09 August 2007 | Active |
Old Rectory, Great Haseley, OX44 7JG | Director | 12 February 1992 | Active |
Portbury Priors Station Road, Portbury, Bristol, BS20 7TN | Director | 20 November 1998 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 27 May 2011 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 28 January 2022 | Active |
Wraxall Court, Wraxall Hill, Wraxall, BS48 1NA | Director | - | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 30 September 2016 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 27 May 2011 | Active |
12 Hemstal Road, West Hampstead, London, NW6 2AN | Secretary | 05 August 1991 | Active |
2 Parrys Close, Stoke Bishop, Bristol, BS9 1AW | Secretary | 22 November 1991 | Active |
64 Braemar Avenue, London, SW19 8AZ | Secretary | 15 August 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 June 1991 | Active |
86a Cleeve Hill, Downend, Bristol, BS16 6HQ | Director | 10 January 1992 | Active |
Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY | Director | 30 September 2011 | Active |
19 Robinson Close, Backwell, Bristol, BS19 3BT | Director | 10 January 1992 | Active |
The Manor House, Marshfield, Chippenham, SN14 8NT | Director | 15 August 1991 | Active |
2 St Marys Road, Shirehampton, Bristol, BS11 9RN | Director | 10 January 1992 | Active |
33 Beach Road East, Portishead, Bristol, BS20 7ES | Director | 10 January 1992 | Active |
6 Southfields Road, London, SW18 1QN | Director | 05 August 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 June 1991 | Active |
First Corporate Shipping Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 8, 71 Queen Victoria Street, London, United Kingdom, EC4V 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.