THE BRISTOL SOUP RUN TRUST

Address:
3 Wakedean Gardens, Yatton, Bristol, BS49 4BL, England

THE BRISTOL SOUP RUN TRUST is a business entity registered at Companies House, UK, with entity identifier is 02205600. The registration start date is December 15, 1987. The current status is Active.

Company Overview

Company Number 02205600
Company Name THE BRISTOL SOUP RUN TRUST
Registered Address 3 Wakedean Gardens
Yatton
Bristol
BS49 4BL
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-20
Returns Last Update 2016-01-23
Confirmation Statement Due Date 2021-03-06
Confirmation Statement Last Update 2020-01-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 3 WAKEDEAN GARDENS
YATTON
Post Town BRISTOL
Post Code BS49 4BL
Country ENGLAND

Companies with the same location

Entity Name Office Address
1 & 1A LYNMOUTH ROAD MANAGEMENT COMPANY LIMITED 3 Wakedean Gardens, Yatton, Bristol, Somerset, BS49 4BL
RT BRISTOL LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL, England
MIND FULL STUFF LTD 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL, England
WARRENS HILL CAR & COMMERCIAL LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL
GRC MEDIA LIMITED 3 Wakedean Gardens, Yatton, Bristol, Somerset, BS49 4BL
SPARROW DESIGN LTD 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL, England
SWISS VALLEY GARAGE LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL, England
CURLEW MEDIA AND CONSULTANCY LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL
B SEDGBEER BUILDING & CONTRACTING LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL
SIMPLY ENVIRONMENTAL LIMITED 3 Wakedean Gardens, Yatton, Bristol, BS49 4BL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCWILLIAMS, Philip Gerard Secretary (Active) 200 Badminton Road, Downend, Bristol, BS16 6NP /
29 November 2011
/
BUDD, Philip Director (Active) 44 Hill Street, Kingswood, Bristol, England, BS15 4ES February 1941 /
11 June 2014
British /
United Kingdom
Retired
HIGGS, Richard Gordon Director (Active) 17 Swiss Road, Ashton Vale, Bristol, BS3 2RU August 1956 /
31 March 2009
British /
England
Grapher Designer
HOUGHTON, Suzanne Director (Active) 47 Kingsmead, Nailsea, Bristol, England, BS48 2XJ December 1970 /
12 December 2012
British /
England
Pre-School Teacher
JONES, Stephen Gwyn Director (Active) 112 Marissal Road, Bristol, England, BS10 7NP January 1970 /
14 November 2013
British /
England
Telecommunications Consultant
MCWILLIAMS, Philip Gerard Director (Active) 200 Badminton Road, Downend, Bristol, Avon, BS16 6NP December 1959 /
22 November 2007
British /
England
Computer Programmer
WHEELER, Richard Graham Director (Active) 60 Bath Road, Longwell Green, Bristol, BS30 9DG May 1927 /
17 February 1999
British /
England
Retired
BUDD, Philip Secretary (Resigned) 44 Hill Street, Kingswood, Bristol, BS15 4ES /
13 May 2000
/
MULCAHY, Rosemary Florence Secretary (Resigned) 255 Forest Road, Fishponds, Bristol, Avon, BS16 3QT /
18 February 1998
/
PUGLISI-ALLEGRA, Daniel Raphael Secretary (Resigned) 258 Ridgeway Road, Fishponds, Bristol, Avon, BS16 3LE /
31 January 2007
/
SHEPHERD, David Edward Secretary (Resigned) 6 Harcourt Road, Westbury Park, Bristol, Avon, BS6 7RG /
/
THOMSON, Andrew Simon Secretary (Resigned) 194 High Street, Hanham, Bristol, Avon, BS15 3HJ /
14 September 2004
/
ALLAN, Sylvia Elizabeth Director (Resigned) 87 Seamills Lane, Old Railway Station, Bristol, BS9 1DX April 1932 /
28 July 1998
British /
Retired
ALLAN, Sylvia Director (Resigned) Rethsham, Holybush Lane Stoke Bishop, Bristol, Avon, BS9 1BH April 1932 /
British /
Housewife
COLLEY, Peter John Director (Resigned) 660 Wells Road, Whitchurch, Bristol, BS14 9HT June 1944 /
13 May 2003
British /
Retired
CROCKFORD, Roger John Paul Director (Resigned) 17 Saint Annes Close, Cadbury Heath, Bristol, South Gloucester, BS30 8EH August 1946 /
11 May 2000
British /
Plumber
HARTRIDGE, James Hamilton Ian Director (Resigned) 33 Grove Park Road, Brislington, Bristol, Avon, BS4 4JH April 1963 /
British /
Computer Programmer
HEWITT, Michael John Director (Resigned) Lower Court, Yanley Lane, Long Ashton, Bristol, BS41 9LW May 1954 /
10 March 2009
British /
Uk
Construction Director
HOUGHTON, Eileen Director (Resigned) 20 Nailsea Park, Nailsea, Bristol, Avon, BS19 1BA August 1924 /
British /
Housewife
INNES, Michael David Director (Resigned) 60 Pembroke Road, Clifton, Bristol, BS8 3DX September 1950 /
12 December 1994
British /
United Kingdom
Car Sales Director
MCKEOWN, Sally Ann Director (Resigned) 29 Bromley Heath Road, Downend, Bristol, BS16 6HY January 1952 /
10 November 2008
British /
Uk
Housewife
MULCAHY, Rosemary Florence Director (Resigned) 255 Forest Road, Fishponds, Bristol, Avon, BS16 3QT May 1948 /
12 December 1994
British /
Retired
O'HALLORAN, Patrick Director (Resigned) 114 Radnor Road, Horfield, Bristol, BS7 8QZ February 1964 /
11 May 2000
British /
Settlement Manager
POOLE, Martyn Stafford Director (Resigned) 16 Meadow Close, Downend, Bristol, Avon, BS16 6QS February 1946 /
1 July 1992
British /
Production Manager
PUGLISI-ALLEGRA, Daniel Raphael Director (Resigned) 258 Ridgeway Road, Fishponds, Bristol, Avon, BS16 3LE March 1968 /
27 March 2006
British /
Retail Manager
PUGLISI-ALLEGRA, Sally Anne Director (Resigned) 258 Ridgeway Road, Bristol, BS16 3LE March 1965 /
10 November 2008
British /
Uk
Social Worker
ROBINSON, Steven Paul Director (Resigned) 16 Leda Avenue, Hengrove, Bristol, BS14 9DG March 1956 /
11 November 1998
British /
Self Employed
SHEPHERD, David Edward Director (Resigned) 15 Redland Grove, Redland, Bristol, Avon, BS6 6PT December 1962 /
British /
Senior Design Engineer
TAYLOR, Neville Director (Resigned) 3 Carmarthen Road, Henleaze, Bristol, Avon, BS9 4DU April 1959 /
27 July 1994
British /
Adhesive Tape Sales Manager
TYLER, Albert Director (Resigned) 39 Barley Croft, Bristol, Avon, BS9 3TG August 1923 /
British /
Retired
WILLIAMS, Keith Director (Resigned) 1st Floor Apartment, 10 Cambridge Park Redland, Bristol, Avon, BS6 6XW January 1968 /
27 March 2006
British /
United Kingdom
Managing Director
WING, Elaine Kathleen Director (Resigned) 17 Verrier Road, Redfield, Bristol, Avon, BS5 9LH November 1964 /
1 July 1992
British /
Civil Servant

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS49 4BL
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on THE BRISTOL SOUP RUN TRUST 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