Bristol Spaceworks Ltd was registered on 03 September 1985 and are based in Easton, Bristol, it's status is listed as "Active". The organisation has 33 directors listed as Hawkins, James Nicholas Gillies, Chapman, Christopher, Lloyd-jones, Michael Benjamin, Mayler, Nina, Pirie, Colin Neil, Yaqub, Usman Mohammed, Heming, David Michael, Lamb, Matthew, Rayner, Vivienne Ann, Ahearne, Michael David, Antill, Alexander Michael, Channon, Robert John, Clarke, Dave, Davidge, Kenneth James, Fairbrother, David Andrew, Foot, Mark David, Gill, Jennifer Mary, Henry, Vivian, Hooper, Nick, Kerby, Peter Jack, Lamb, Matthew, Langdon, Martyn John, Mark, Paul, Mc Logg, Shirley, Morgan, Bryony, Oaten, Martin, Potter, Gwenda, Raj Edgar, Shankari, Ray, Robert, Savage, Daniel, Sawyer, Caroline, Doctor, Singh, Gurmit, Teoh, Poh Hooi in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Christopher | 20 September 2016 | - | 1 |
LLOYD-JONES, Michael Benjamin | 16 November 2015 | - | 1 |
MAYLER, Nina | 24 January 2019 | - | 1 |
PIRIE, Colin Neil | N/A | - | 1 |
YAQUB, Usman Mohammed | 25 April 2018 | - | 1 |
AHEARNE, Michael David | 12 February 1996 | 21 April 2011 | 1 |
ANTILL, Alexander Michael | 24 April 1995 | 28 April 2000 | 1 |
CHANNON, Robert John | N/A | 10 June 1992 | 1 |
CLARKE, Dave | N/A | 26 September 1991 | 1 |
DAVIDGE, Kenneth James | 28 November 1991 | 29 October 1993 | 1 |
FAIRBROTHER, David Andrew | 22 December 1992 | 31 December 2002 | 1 |
FOOT, Mark David | 01 March 2008 | 20 January 2010 | 1 |
GILL, Jennifer Mary | 21 May 2018 | 21 May 2020 | 1 |
HENRY, Vivian | 10 November 1997 | 18 November 2003 | 1 |
HOOPER, Nick | N/A | 01 March 1994 | 1 |
KERBY, Peter Jack | 28 November 1991 | 24 April 1995 | 1 |
LAMB, Matthew | 01 October 2009 | 28 August 2013 | 1 |
LANGDON, Martyn John | 01 January 2003 | 16 February 2008 | 1 |
MARK, Paul | N/A | 24 October 1991 | 1 |
MC LOGG, Shirley | N/A | 24 October 1991 | 1 |
MORGAN, Bryony | 28 January 2014 | 10 January 2019 | 1 |
OATEN, Martin | N/A | 14 April 1997 | 1 |
POTTER, Gwenda | N/A | 21 July 2009 | 1 |
RAJ EDGAR, Shankari | 17 March 2014 | 05 August 2015 | 1 |
RAY, Robert | 30 April 1992 | 21 June 2011 | 1 |
SAVAGE, Daniel | N/A | 31 December 2003 | 1 |
SAWYER, Caroline, Doctor | 05 April 1994 | 31 December 2002 | 1 |
SINGH, Gurmit | N/A | 26 September 1991 | 1 |
TEOH, Poh Hooi | 21 July 2009 | 19 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, James Nicholas Gillies | 17 March 2014 | - | 1 |
HEMING, David Michael | 31 December 2003 | 31 March 2005 | 1 |
LAMB, Matthew | 21 June 2011 | 28 August 2013 | 1 |
RAYNER, Vivienne Ann | N/A | 01 June 2000 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 July 2020 | |
CS01 - N/A | 02 July 2020 | |
MR04 - N/A | 24 April 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 19 June 2019 | |
CS01 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
TM01 - Termination of appointment of director | 24 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 29 May 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 19 June 2017 | |
AP01 - Appointment of director | 09 November 2016 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
AP01 - Appointment of director | 04 December 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
AP03 - Appointment of secretary | 09 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AR01 - Annual Return | 09 August 2012 | |
TM01 - Termination of appointment of director | 09 August 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AP03 - Appointment of secretary | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM02 - Termination of appointment of secretary | 22 June 2011 | |
TM01 - Termination of appointment of director | 21 April 2011 | |
RESOLUTIONS - N/A | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 01 October 2010 | |
AR01 - Annual Return | 09 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
CERTNM - Change of name certificate | 06 July 2010 | |
CONNOT - N/A | 06 July 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AA - Annual Accounts | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
AA - Annual Accounts | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 06 September 2006 | |
AA - Annual Accounts | 30 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
363s - Annual Return | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 31 October 2004 | |
363s - Annual Return | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
363s - Annual Return | 23 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 07 August 2000 | |
288a - Notice of appointment of directors or secretaries | 07 August 2000 | |
287 - Change in situation or address of Registered Office | 04 July 2000 | |
395 - Particulars of a mortgage or charge | 20 March 2000 | |
395 - Particulars of a mortgage or charge | 20 March 2000 | |
395 - Particulars of a mortgage or charge | 20 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 August 1998 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 16 December 1997 | |
363s - Annual Return | 13 August 1997 | |
395 - Particulars of a mortgage or charge | 13 June 1997 | |
AA - Annual Accounts | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 02 January 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 30 January 1996 | |
363s - Annual Return | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 October 1994 | |
363s - Annual Return | 11 August 1994 | |
288 - N/A | 11 August 1994 | |
288 - N/A | 11 August 1994 | |
288 - N/A | 11 August 1994 | |
288 - N/A | 11 August 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 21 August 1993 | |
288 - N/A | 21 February 1993 | |
AA - Annual Accounts | 04 February 1993 | |
288 - N/A | 08 November 1992 | |
288 - N/A | 08 November 1992 | |
288 - N/A | 08 November 1992 | |
363s - Annual Return | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
288 - N/A | 22 November 1991 | |
288 - N/A | 22 November 1991 | |
AA - Annual Accounts | 14 October 1991 | |
288 - N/A | 17 September 1991 | |
288 - N/A | 17 September 1991 | |
288 - N/A | 17 September 1991 | |
363b - Annual Return | 17 September 1991 | |
395 - Particulars of a mortgage or charge | 07 March 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363 - Annual Return | 03 September 1990 | |
AA - Annual Accounts | 07 March 1990 | |
363 - Annual Return | 20 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
288 - N/A | 17 November 1988 | |
363 - Annual Return | 28 March 1988 | |
363 - Annual Return | 06 January 1988 | |
288 - N/A | 16 November 1987 | |
AA - Annual Accounts | 12 October 1987 | |
RESOLUTIONS - N/A | 20 September 1987 | |
288 - N/A | 20 September 1987 | |
395 - Particulars of a mortgage or charge | 06 July 1987 | |
395 - Particulars of a mortgage or charge | 06 May 1987 | |
363 - Annual Return | 28 February 1987 | |
NEWINC - New incorporation documents | 03 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 14 March 2000 | Outstanding |
N/A |
Legal mortgage | 14 March 2000 | Outstanding |
N/A |
Legal mortgage | 14 March 2000 | Outstanding |
N/A |
Legal mortgage | 06 June 1997 | Outstanding |
N/A |
Charge on building agreement. | 27 February 1991 | Outstanding |
N/A |
Second legal charge | 01 June 1987 | Outstanding |
N/A |
Legal charge | 05 May 1987 | Outstanding |
N/A |