BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED

3 The Courtyard 3 The Courtyard, Bradley Stoke, BS32 4NQ, Bristol
StatusDISSOLVED
Company No.07173061
Category
Incorporated01 Mar 2010
Age14 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution23 Apr 2023
Years1 year, 2 months, 15 days

SUMMARY

BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED is an dissolved with number 07173061. It was incorporated 14 years, 4 months, 7 days ago, on 01 March 2010 and it was dissolved 1 year, 2 months, 15 days ago, on 23 April 2023. The company address is 3 The Courtyard 3 The Courtyard, Bradley Stoke, BS32 4NQ, Bristol.



People

MACDONALD, Ian George

Secretary

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 10 months, 7 days

CHEWINS, Alex Leigh

Director

Law And Construction Software Manager

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 3 months, 20 days

MACDONALD, Ian George

Director

Financial Advisor

ACTIVE

Assigned on 12 Oct 2010

Current time on role 13 years, 8 months, 27 days

MAGGS, Lisa

Director

Physiologist

ACTIVE

Assigned on 19 Mar 2019

Current time on role 5 years, 3 months, 20 days

ZAMPARELLI, Sally Elizabeth

Secretary

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Sep 2015

Time on role 5 years, 5 months, 31 days

BARNETT, Philip Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Nov 2014

Resigned on 05 Nov 2018

Time on role 4 years, 4 days

CLARK, Philippe

Director

Designer

RESIGNED

Assigned on 04 Nov 2010

Resigned on 31 Mar 2019

Time on role 8 years, 4 months, 27 days

COOK, Richard Charles

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jul 2015

Resigned on 15 Mar 2017

Time on role 1 year, 7 months, 23 days

COOPER, David

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 04 Jan 2011

Time on role 10 months, 3 days

HOLLAND, Noelle

Director

Director

RESIGNED

Assigned on 16 Jul 2015

Resigned on 01 Dec 2017

Time on role 2 years, 4 months, 16 days

ISON, Reginald John

Director

Production Manager

RESIGNED

Assigned on 17 Jul 2015

Resigned on 30 Jun 2019

Time on role 3 years, 11 months, 13 days

JACOBS, Yomtov Eliezer

Director

Company Formation Agent

RESIGNED

Assigned on 01 Mar 2010

Resigned on 12 Mar 2010

Time on role 11 days

RISDALE, Marlene Dawn

Director

Retired

RESIGNED

Assigned on 25 Jan 2012

Resigned on 11 Dec 2015

Time on role 3 years, 10 months, 17 days

STRONG, David

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 28 Jul 2010

Time on role 4 months, 27 days

SYMMONS, Deborah Mary

Director

Manager

RESIGNED

Assigned on 10 Apr 2013

Resigned on 01 Nov 2014

Time on role 1 year, 6 months, 21 days

ZAMPARELLI, Guido Michelle

Director

None

RESIGNED

Assigned on 01 Apr 2010

Resigned on 09 Jul 2012

Time on role 2 years, 3 months, 8 days

ZAMPARELLI, Michelle

Director

Manager

RESIGNED

Assigned on 04 Apr 2014

Resigned on 01 Sep 2015

Time on role 1 year, 4 months, 28 days

ZAMPARELLI, Sally Elizabeth

Director

None

RESIGNED

Assigned on 01 Mar 2010

Resigned on 01 Sep 2015

Time on role 5 years, 5 months, 31 days


Some Companies

CLAIRE & PEPPERCORN LTD

THE OLD STABLE, COOMBE FARM,ROMSEY,SO51 0HN

Number:09282352
Status:ACTIVE
Category:Private Limited Company

FD APARTMENTS LIMITED

FLAT 3, 696A,LONDON,E11 3AJ

Number:11427332
Status:ACTIVE
Category:Private Limited Company

ORBI360 LTD

AMOKURA HOUSE BRIDGE ROAD,SOUTHAMPTON,SO31 8AL

Number:11128183
Status:ACTIVE
Category:Private Limited Company
Number:04901527
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMS TRADING CORPORATION LIMITED

5TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:03907710
Status:ACTIVE
Category:Private Limited Company

TIGER VIDEO LIMITED

2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:03934477
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source