CERTIS BRISTOL LIMITED

CERTIS BRISTOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCERTIS BRISTOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01552406
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CERTIS BRISTOL LIMITED?

    • (7260) /

    Where is CERTIS BRISTOL LIMITED located?

    Registered Office Address
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CERTIS BRISTOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERTIS LIMITEDNov 07, 1997Nov 07, 1997
    TELEGLOBE LIMITEDMar 01, 1992Mar 01, 1992
    REAL TIME INSURANCE SYSTEMS LIMITEDDec 31, 1981Dec 31, 1981
    MEMORANDA LIMITEDMar 24, 1981Mar 24, 1981

    What are the latest accounts for CERTIS BRISTOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for CERTIS BRISTOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2010

    Statement of capital on Jul 14, 2010

    • Capital: GBP 200,200
    SH01

    Director's details changed for Faris Mohammed on Jun 23, 2010

    2 pagesCH01

    Director's details changed for David G Masse on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Theodor Hirwatis on Jun 23, 2010

    2 pagesCH01

    Secretary's details changed for David G Masse on Jun 23, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 18/08/2008
    RES13

    Accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company matters 30/11/07
    RES13

    legacy

    3 pages363a

    Who are the officers of CERTIS BRISTOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSE, David G
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Secretary
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Canadian126493320001
    HIRWATIS, Theodor
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    GermanyGerman126500370001
    MASSE, David G
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    CanadaCanadian126493320001
    MOHAMMED, Faris Mehdi Kadhim
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3FE Stevenage
    Hertfordshire
    EnglandBritish67645590001
    CAINEY, Alan David
    7 Beloe Road
    BS7 8RB Horfield
    Bristol
    England
    Secretary
    7 Beloe Road
    BS7 8RB Horfield
    Bristol
    England
    British46276440001
    DUFFY, Patrick Jeffrey
    8 Harbledown Road
    CR2 8RH South Croydon
    Surrey
    Secretary
    8 Harbledown Road
    CR2 8RH South Croydon
    Surrey
    British89152390001
    HUDSON, Gerald Stephen
    15 Thackeray Avenue
    BS21 7JL Clevedon
    Avon
    Secretary
    15 Thackeray Avenue
    BS21 7JL Clevedon
    Avon
    British32815170001
    MOHAMMED, Faris Mehdi Kadhim
    2 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    Secretary
    2 Brook Farm Road
    KT11 3AX Cobham
    Surrey
    British67645590001
    WINTER, Mark
    21 Shelley Road
    GL51 7DN Cheltenham
    Gloucestershire
    Secretary
    21 Shelley Road
    GL51 7DN Cheltenham
    Gloucestershire
    British66583790001
    ALLAN, David Michael
    33 Algar Road
    TW7 7AG Isleworth
    Middlesex
    Director
    33 Algar Road
    TW7 7AG Isleworth
    Middlesex
    British22534410001
    BRASSARD, Jean
    8985 Rue Richmond
    JGX 9Z7 Brossard
    Quebec
    Canada
    Director
    8985 Rue Richmond
    JGX 9Z7 Brossard
    Quebec
    Canada
    Canadian59497560001
    CHAPMAN, Gavin
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    Director
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    United KingdomBritish46430350003
    CHASSE, Francois
    5 Highlander Drive
    Northampton
    FOREIGN New Hampshire 03862
    Usa
    Director
    5 Highlander Drive
    Northampton
    FOREIGN New Hampshire 03862
    Usa
    Canadian57170280001
    DORE, Paule
    6 Thornton Avenue
    3P 1H4 Town Of Mount Royal
    Quebec
    Canada
    Director
    6 Thornton Avenue
    3P 1H4 Town Of Mount Royal
    Quebec
    Canada
    Canadian59497670001
    DUERR, Michael Edmund
    78 Greenfinches
    Hempstead
    ME7 3PW Gillingham
    Kent
    Director
    78 Greenfinches
    Hempstead
    ME7 3PW Gillingham
    Kent
    Usa22534420001
    DUFFY, Patrick Jeffrey
    8 Harbledown Road
    CR2 8RH South Croydon
    Surrey
    Director
    8 Harbledown Road
    CR2 8RH South Croydon
    Surrey
    British89152390001
    GARNEAU, Simon
    16 Foxmeadow
    Lot 69 Unionvile Ontario Canada
    FOREIGN
    Canada
    Director
    16 Foxmeadow
    Lot 69 Unionvile Ontario Canada
    FOREIGN
    Canada
    Canadian12022190001
    GLICK, Morrie Jack
    844 Dorais Street
    St Laurent
    H4m 2p9
    Quebec Canada
    Director
    844 Dorais Street
    St Laurent
    H4m 2p9
    Quebec Canada
    Canadian68079640001
    GODIN, Serge
    890 Rue Renoir
    JGX 2H4 Brossard
    Quebec
    Canada
    Director
    890 Rue Renoir
    JGX 2H4 Brossard
    Quebec
    Canada
    Canadian59497870001
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    LAPIERRE, Gilles
    25 Old Queen Street
    SW1H 9JA London
    Director
    25 Old Queen Street
    SW1H 9JA London
    Canadian63663130001
    PETERS, Frederick (Fred) Charles, Senior Vice President Finance/Operations
    33 Portree Crescent
    Thornhill Ontario Canada
    L3T 3GI Toronto
    Canada
    Director
    33 Portree Crescent
    Thornhill Ontario Canada
    L3T 3GI Toronto
    Canada
    Canadian32783390001
    SEGUIN, Claude
    1225 De Samos
    Q1T 2K5 Sillery
    Quebec
    Canada
    Director
    1225 De Samos
    Q1T 2K5 Sillery
    Quebec
    Canada
    Canadian46276420001
    STEWART, Guthrie John
    4534 Marcil
    H4A 2Z8 Montreal
    Quebec
    Canada
    Director
    4534 Marcil
    H4A 2Z8 Montreal
    Quebec
    Canada
    Canadian46276430001
    THOMAS, David Lloyd
    53 Highwalls Avenue
    CF64 4AQ Dinas Powys
    South Glamorgan
    Director
    53 Highwalls Avenue
    CF64 4AQ Dinas Powys
    South Glamorgan
    United KingdomBritish119403440001

    Does CERTIS BRISTOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 24, 1989
    Delivered On Jul 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 27, 1989Registration of a charge
    • Jan 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0