Bristol Street Fourth Investments Limited GATESHEAD


Bristol Street Fourth Investments started in year 1953 as Private Limited Company with registration number 00522856. The Bristol Street Fourth Investments company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA. Since Wednesday 27th September 1995 Bristol Street Fourth Investments Limited is no longer carrying the name Fleet Datascan.

Currently there are 8 directors in the the company, namely Ian H., Leonardo C. and Stephen G. and others. In addition one secretary - Nicola L. - is with the firm. 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 Street Fourth Investments Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00522856
Date of Incorporation Thu, 20th Aug 1953
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 28th February
Company age 71 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Ian H.

Position: Director

Appointed: 01 January 2020

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Leonardo C.

Position: Director

Appointed: 01 November 2018

Stephen G.

Position: Director

Appointed: 02 March 2018

Mike R.

Position: Director

Appointed: 20 November 2014

Colin K.

Position: Director

Appointed: 20 November 2014

David C.

Position: Director

Appointed: 04 November 2008

Robert F.

Position: Director

Appointed: 26 March 2007

Karen A.

Position: Director

Appointed: 26 March 2007

Ian H.

Position: Director

Appointed: 01 March 2017

Resigned: 12 August 2019

Timothy T.

Position: Director

Appointed: 30 June 2016

Resigned: 10 July 2018

Karen A.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 March 2019

Michael S.

Position: Director

Appointed: 25 February 2010

Resigned: 01 March 2019

Colin K.

Position: Director

Appointed: 08 February 2010

Resigned: 20 November 2014

Steve F.

Position: Director

Appointed: 08 February 2010

Resigned: 02 March 2018

Ian H.

Position: Director

Appointed: 08 February 2010

Resigned: 20 November 2014

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 25 February 2010

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 September 2002

Resigned: 26 March 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 04 May 2001

Resigned: 25 September 2002

Patrick S.

Position: Director

Appointed: 04 April 1997

Resigned: 26 March 2007

Patrick S.

Position: Secretary

Appointed: 04 April 1997

Resigned: 26 March 2007

Paul W.

Position: Director

Appointed: 27 September 1996

Resigned: 26 March 2007

Stuart M.

Position: Director

Appointed: 29 July 1996

Resigned: 04 April 1997

Raymond T.

Position: Director

Appointed: 29 July 1996

Resigned: 04 April 1997

Peter T.

Position: Director

Appointed: 31 October 1995

Resigned: 04 April 1997

John T.

Position: Director

Appointed: 01 October 1995

Resigned: 26 March 2007

Richard M.

Position: Director

Appointed: 10 May 1993

Resigned: 04 April 1997

Anthony D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1995

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

Britax International Services Limited

Position: Corporate Secretary

Appointed: 10 July 1992

Resigned: 04 April 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Vertu Motors Plc from Gateshead, England. This PSC is categorised 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.

Vertu Motors Plc

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, England

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05984855
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

Fleet Datascan September 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (20 pages)

Company search

Advertisements