Bristol Parkway North Limited ADDLESTONE


Bristol Parkway North started in year 1996 as Private Limited Company with registration number 03163051. The Bristol Parkway North company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ. Since Monday 20th May 1996 Bristol Parkway North Limited is no longer carrying the name Supermine.

The company has 2 directors, namely William F., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 31 December 2019 and William F. has been with the company for the least time - from 30 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristol Parkway North Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163051
Date of Incorporation Thu, 22nd Feb 1996
Industry Non-trading company
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Peter T.

Position: Director

Appointed: 31 December 2019

Duncan C.

Position: Director

Appointed: 31 December 2019

Resigned: 30 November 2023

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 21 May 2019

Nigel T.

Position: Director

Appointed: 22 March 2009

Resigned: 31 December 2019

David D.

Position: Director

Appointed: 20 March 2009

Resigned: 19 January 2011

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Lorraine K.

Position: Director

Appointed: 11 March 2002

Resigned: 31 August 2005

Stevan U.

Position: Director

Appointed: 06 October 2000

Resigned: 27 June 2006

Laurence C.

Position: Director

Appointed: 06 October 2000

Resigned: 13 May 2005

Jeremy F.

Position: Director

Appointed: 06 October 2000

Resigned: 31 December 2019

David W.

Position: Director

Appointed: 01 March 1999

Resigned: 12 July 1999

Andrew Y.

Position: Director

Appointed: 30 April 1996

Resigned: 06 October 2000

William H.

Position: Secretary

Appointed: 30 April 1996

Resigned: 03 October 2008

Michael S.

Position: Director

Appointed: 30 April 1996

Resigned: 06 October 2000

Robert H.

Position: Director

Appointed: 30 April 1996

Resigned: 01 March 1999

Eric P.

Position: Director

Appointed: 30 April 1996

Resigned: 12 July 1999

Katharine F.

Position: Director

Appointed: 19 April 1996

Resigned: 30 April 1996

Katharine F.

Position: Secretary

Appointed: 19 April 1996

Resigned: 30 April 1996

Patrick G.

Position: Director

Appointed: 19 April 1996

Resigned: 30 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 19 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 19 April 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Crest Nicholson Plc from Addlestone, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson Plc

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Supermine May 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st October 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search