THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP

Address:
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP is a business entity registered at Companies House, UK, with entity identifier is 02775034. The registration start date is December 18, 1992. The current status is Active.

Company Overview

Company Number 02775034
Company Name THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP
Registered Address Leigh Court Business West
Abbots Leigh
Bristol
BS8 3RA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-12-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 3
Accounts Due Date 2021-03-30
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-15
Returns Last Update 2015-12-18
Confirmation Statement Due Date 2021-01-29
Confirmation Statement Last Update 2019-12-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58110 Book publishing
63990 Other information service activities n.e.c.

Office Location

Address LEIGH COURT BUSINESS WEST
ABBOTS LEIGH
Post Town BRISTOL
Post Code BS8 3RA

Companies with the same location

Entity Name Office Address
THE SOUTH WEST CHAMBER OF COMMERCE Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA
THE BRISTOL INITIATIVE Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Companies with the same post code

Entity Name Office Address
COMMANDOFIT BRISTOL LIMITED 4-6 The Stable Block Courtyard Leigh Court Business Centre, Abbots Leigh, Bristol, BS8 3RA, England
COMPLETE PUB MANAGEMENT LIMITED 4-6 The Stable Courtyard, Leigh Court, Abbots Leigh, Bristol, BS8 3RA, United Kingdom
SOUTH BRISTOL MOTOR REPAIR LTD Gmsm Accounting 4 - 6 The Stable Block Courtyard, Leigh Court Business Centre, Bristol, BS8 3RA, United Kingdom
THEREDLION@HEYTESBURY LTD 4-6 The Stable Block Court Yard, Abbots Leigh, Bristol, BS8 3RA, United Kingdom
AMC CLEANING LIMITED Leigh Court Business Centre, Pill Road, Bristol, BS8 3RA, England
COLLECTIVE DEALS LIMITED C/o West & Co, Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, North Somerset, BS8 3RA, England
CROSSLEY ENTERPRISES LTD Gmsm Accounting Limited 4-6 The Stable Courtyard, Leigh Court, Abbots Leigh, Bristol, BS8 3RA, United Kingdom
T M LANDSCAPING LIMITED Gmsm Accounting Limited 4-6 The Stable Block, Leigh Court, Abbots Leigh, Bristol, BS8 3RA, United Kingdom
CLAPTON EQUESTRIAN LTD C/o West & Co Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England
SAVI SERVICES AND ENGINEERING LTD C/o West & Co Accountants Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARSONS, Brenda Alison Secretary (Active) Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA /
29 May 2012
/
ABRAHAM, Peter John, Cllr Director (Active) City Hall, College Green, Bristol, England, BS1 5TR May 1939 /
2 June 2016
British /
England
Councillor
BODDY, Martin John Director (Active) University Of The West Of England, Coldharbour Lane, Bristol, England, BS16 1QY February 1952 /
8 September 2016
British /
England
University Professor
BURGESS, Martino Lois Director (Active) Gregg Latchams Limited, 7 Queen Square, Bristol, England, BS1 4JE December 1964 /
29 January 2015
British /
England
Solicitor
CAVE, Joanna Louise Director (Active) Aardmann Animations Ltd, Gas Ferry Road, Bristol, England, BS1 6UN January 1976 /
29 January 2015
British /
United Kingdom
Accountant
COOK, Simon Timothy Director (Active) 56 Coldharbour Road, Bristol, England, BS6 7NA June 1953 /
26 September 2002
British /
England
Actor
DURIE, James Robert Director (Active) Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA April 1969 /
2 October 2012
British /
England
Business Director And Chartered Surveyor
EDWARDS, Hazel Director (Active) Faculty Of Arts, Creative Industries & Education, University Of West Of England, Coldharbour Lane, Bristol, England, BS16 1QY August 1963 /
8 September 2016
British /
England
Associate Dean
HARRIS, Hannah Jessica Director (Active) Plymouth College Of Art, Tavistock Place, Plymouth, United Kingdom, PL4 8AT October 1983 /
29 January 2015
British /
United Kingdom
Director
JENNINGS, Louise Anne Director (Active) Uwe Bristol, Frenchay Campus, Coldharbour Lane, Bristol, England, BS16 1QY November 1971 /
8 September 2016
British /
England
Associate Dean: Partnership
KRISHNAN, Madhu, Dr Director (Active) Dept Of English - University Of Bristol, 3-5, Woodland Road, Bristol, England, BS8 1TB July 1981 /
23 March 2017
American /
England
Lecturer
LAKE, Cleo Alberta Director (Active) 19a, Campbell Street, Bristol, England, BS2 8XE September 1979 /
8 September 2016
British /
England
Artist And Events Manager
LEGG, Helen Director (Active) Spike Island, 133 Cumberland Road, Bristol, England, BS1 6UX January 1974 /
8 September 2016
British /
England
Director
PEACOCK, Jonathan Mark Director (Active) Irwin Mitchell Llp, One Castlepark, Tower Hill, Bristol, England, BS2 0JA December 1961 /
29 January 2015
British /
England
Solicitor
ROLT, Suzanne Director (Active) St George's Bristol, Great George Street, Bristol, United Kingdom, BS1 5RR January 1967 /
2 October 2012
British /
England
Director
SAVAGE, John Christopher Director (Active) Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA December 1944 /
26 April 1993
British /
England
Company Director
SQUIRES, Judith Ann, Professor Director (Active) University Of Bristol, Senate House, Tyndall Avenue, Bristol, England, BS8 1TH April 1963 /
29 January 2015
British /
United Kingdom
University Professor And Pro Vice- Chancellor
TINCKNELL, Estella Jane, Cllr Director (Active) City Hall, College Green, Bristol, England, BS1 5TR February 1960 /
24 September 2015
British /
England
University Lecturer
HUTCHINGS, Nigel Barrie Secretary (Resigned) Highfield House 169 Wellsway, Keynsham, Bristol, Avon, BS31 1JE /
1 January 2000
British /
MONAGHAN, Fiona Rosemary Secretary (Resigned) The Old Post Office, Treborough, Somerset, TA23 0QW /
30 January 1998
/
PALMER, John Leslie Secretary (Resigned) 100 Ashlawn Road, Rugby, Warwickshire, CV22 5ER /
2 January 1996
/
SAVAGE, John Christopher Secretary (Resigned) 9 Mortimer Road, Clifton, Bristol, Avon, BS8 4EX /
26 April 1993
/
OVALSEC LIMITED Nominee Secretary (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
18 December 1992
/
ALDER, David Director (Resigned) University Of Bristol - Marketing & Comms Division, Senate House, Tyndall Avenue, Bristol, United Kingdom, BS8 1TH August 1965 /
2 October 2012
British /
United Kingdom
Marketing & Comkms Director
ALDERSON, Christopher Dominic Marmaduke Bellairs Director (Resigned) 312 Canford Lane, Coombe Dingle, Bristol, BS9 3PL June 1939 /
15 June 1998
British /
Retired
BATES, Christopher Director (Resigned) 1 Courtenay Terrace, Moretonhampstead, Devon, TQ13 8NJ November 1951 /
26 April 1993
British /
Chief Executive
CAPALDI, Nicholas Carmino Director (Resigned) The Shippon, Langford Budville, Wellington, Somerset, TA21 0RR July 1961 /
6 September 2005
British /
Arts Manager
CAPALDI, Nicholas Carmino Director (Resigned) The Shippon, Langford Budville, Wellington, Somerset, TA21 0RR July 1961 /
13 December 1999
British /
Arts Administrator
COLLIER, Caroline Ingrid Director (Resigned) 1 Rose Cottages, Splaynes Green, Uckfield, East Sussex, TN22 3TG July 1955 /
4 November 2002
British /
Arb Administrator
DAVEY, Ruth Director (Resigned) 18 Gilbert Road, Redfield, Bristol, BS5 9DP December 1969 /
26 September 2002
British /
Area Development Manager
DAWSON, Gitte Director (Resigned) Hillside Farm Church Lane, Freshford, Bath, BA2 7WD October 1942 /
21 April 2004
British /
Councillor
DELACOTE, Goery Marcel Augustin, Doctor Director (Resigned) 32 The Custom House, Redcliff Backs, Bristol, Avon, BS1 6NE September 1939 /
23 July 2007
British /
United Kingdom
Company Director
FARMER, Michele Louise Director (Resigned) 33 Florence Park, Westbury Park, Bristol, Avon, BS6 7LT May 1966 /
British /
Arts Development Officer
GARDLAND, Paul Anthony, Councillor Director (Resigned) 131 St Georges Road, College Green, Bristol, BS1 5UW February 1935 /
15 June 1998
British /
Retired
GIPPS, Jonathan Henry William, Dr Director (Resigned) 65 Medfield Street, London, SW15 4JY July 1947 /
2 April 2008
British /
England
Ceo Bristol Zoo Gardens

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS8 3RA
SIC Code 58110 - Book publishing

Improve Information

Please provide details on THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP 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