HV 2005 LIMITED

Address:
100 Temple Street, Bristol, BS1 6AG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
1581 Manufacture of bread, fresh pastry & cakes

Office Location

Address 100 TEMPLE STREET
BRISTOL
Post Code BS1 6AG

Companies with the same location

Entity Name Office Address
HURST PARNELL IMPORTS AND EXPORTS LIMITED 100 Temple Street, Bristol, BS1 6AG

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code BS1 6AG
SIC Code 1581 - Manufacture of bread, fresh pastry & cakes

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches