HV 2005 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00251769. The registration start date is November 1, 1930. The current status is Active.
Company Number | 00251769 |
Company Name | HV 2005 LIMITED |
Registered Address |
100 Temple Street Bristol BS1 6AG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1930-11-01 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2005-01-31 |
Accounts Last Update | 2002-12-28 |
Returns Due Date | 2005-11-13 |
Returns Last Update | 2004-10-16 |
Confirmation Statement Due Date | 2016-10-30 |
Mortgage Charges | 7 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
1581 | Manufacture of bread, fresh pastry & cakes |
Address |
100 TEMPLE STREET BRISTOL |
Post Code | BS1 6AG |
Entity Name | Office Address |
---|---|
HURST PARNELL IMPORTS AND EXPORTS LIMITED | 100 Temple Street, Bristol, BS1 6AG |
Entity Name | Office Address |
---|---|
BRISTOL & DISTRICT ESTATES LIMITED | 3 Rivergate, Temple Quay, Bristol, Avon, BS1 6AG |
BARTWINE LIMITED | Kpmg Corporate Recovery, 100 Temple Street, Bristol, BS1 6AG |
EXOTHERM PRODUCTS LIMITED | Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon, BS1 6AG |
DC RMS HOLDINGS LIMITED | Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG |
DC RMS LTD | Kpmg LLP, 100 Temple Street, Bristol, BS1 6AG |
OCTAVIUS HOLDINGS LTD. | Kpmg Corporate Recovery, 100 Temple Street, Bristol, Avon, BS1 6AG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BELLEINI, Brian John | Secretary (Active) | 3 Bramley Way, Whittington, Lichfield, Staffordshire, WS14 9SB | / |
/ |
|
BELLEINI, Brian John | Director (Active) | 3 Bramley Way, Whittington, Lichfield, Staffordshire, WS14 9SB | May 1947 / |
British / |
Company Secretary |
BRIDSON, John | Director (Active) | 18a Bridge Park, Ivypark, Plymouth, Devon, PL21 0AT | October 1946 / 11 March 2004 |
British / |
Director |
GARAVAN, Charles | Director (Active) | Curragrean, Galway, Ireland, IRISH | June 1948 / 18 December 2003 |
Irish / Ireland |
Director |
BRIDSON, John | Director (Resigned) | 23 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AS | October 1946 / 6 April 1996 |
British / |
Managing Director |
CLARK, Matthew | Director (Resigned) | 4 Adcroft Piece, Stapleford, Cambridge, CB2 5FD | March 1955 / 1 June 1999 |
British / |
Finance Director |
JONES, David Eurfyl | Director (Resigned) | Greenacres 7 Keepers Lane, Codsall, Wolverhampton, West Midlands, WV8 2DP | July 1953 / |
British / |
Financial Controller |
LISTER, John Richard Arkwright | Director (Resigned) | Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP | January 1954 / 18 December 2003 |
British / England |
Director |
MALPUS, John James | Director (Resigned) | Armitage House, Armitage Road, Armitage, Staffordshire, WS15 4AZ | October 1948 / |
British / |
Production Director |
MAYOU, Thomas Terence | Director (Resigned) | 58 Victor Street, Pelsall, Walsall, West Midlands, WS3 4BX | April 1941 / |
British / |
Distribution Director |
PRICE, Alan Geoffrey | Director (Resigned) | The Dell 29 Cherry Hill Road, Barnt Green, Birmingham, Hereford & Worcester, B45 8LN | June 1927 / |
British / |
Director |
PRICE, Jonathan | Director (Resigned) | 14 The Crescent, Hampton In Arden, West Midlands, B92 0BP | July 1951 / 11 March 2004 |
British / |
Director |
PRICE, Jonathan | Director (Resigned) | 14 The Crescent, Hampton In Arden, West Midlands, B92 0BP | July 1951 / |
British / |
Managing Director |
PRICE, Martin Raymond | Director (Resigned) | Basse Croft, Henley Road Claverdon, Warwick, Warwickshire, CV35 8PS | April 1953 / |
British / |
Finance Director |
PRICE, Wilfred Barrie | Director (Resigned) | 3 Chadwick Manor, Chadwick End Knowle, Solihull, West Midlands, B93 0AT | January 1928 / |
British / England |
Director |
STEWART, Gary Glenn | Director (Resigned) | 3 Jordan Croft, Fradley, Lichfield, Staffordshire, WS13 8PN | January 1958 / 1 June 2001 |
British / |
Managing Director |
WEIR, William | Director (Resigned) | 135 Broadway North, Walsall, West Midlands, WS1 2QB | August 1933 / |
British / |
Technical Director |
Post Code | BS1 6AG |
SIC Code | 1581 - Manufacture of bread, fresh pastry & cakes |
Please provide details on HV 2005 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.