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 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 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
3 WAKEDEAN GARDENS YATTON |
Post Town | BRISTOL |
Post Code | BS49 4BL |
Country | ENGLAND |
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 |
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 |
Post Town | BRISTOL |
Post Code | BS49 4BL |
SIC Code | 82990 - Other business support service activities n.e.c. |
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.