BRISTOL SHOPMOBILITY

Cabot Circus Car Park Cabot Circus Car Park, Bristol, BS2 9AB
StatusACTIVE
Company No.02663659
Category
Incorporated18 Nov 1991
Age32 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRISTOL SHOPMOBILITY is an active with number 02663659. It was incorporated 32 years, 5 months, 27 days ago, on 18 November 1991. The company address is Cabot Circus Car Park Cabot Circus Car Park, Bristol, BS2 9AB.



People

BULLOCK, Stephen John

Director

Disabled Person

ACTIVE

Assigned on 13 Oct 2010

Current time on role 13 years, 7 months, 2 days

KENNEDY, Vivienne

Director

Head Of Bid

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 3 months, 7 days

OLIVER, Bobby

Director

Hubs Mobility Advice Service Lead

ACTIVE

Assigned on 21 Feb 2024

Current time on role 2 months, 23 days

PITCHERS, Claire

Director

Not Working

ACTIVE

Assigned on 12 Mar 2011

Current time on role 13 years, 2 months, 3 days

ROBERTS, Teresa

Director

Disabled Person

ACTIVE

Assigned on 21 Feb 2023

Current time on role 1 year, 2 months, 22 days

BATH, Kay

Secretary

RESIGNED

Assigned on 13 Oct 2010

Resigned on 08 Feb 2022

Time on role 11 years, 3 months, 26 days

BISHOP, Jeffrey Frank

Secretary

RESIGNED

Assigned on 31 Mar 1992

Resigned on 12 Dec 1995

Time on role 3 years, 8 months, 12 days

BRADFORD, Lynn Ann

Secretary

RESIGNED

Assigned on 12 Dec 1995

Resigned on 24 Sep 1996

Time on role 9 months, 12 days

JENNINGS, William

Secretary

RESIGNED

Assigned on 25 Sep 1996

Resigned on 13 Oct 2010

Time on role 14 years, 18 days

RYLANCE, Nicola

Secretary

Assistant Chief Executive

RESIGNED

Assigned on 06 Feb 1992

Resigned on 31 Mar 1992

Time on role 1 month, 25 days

CMH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1991

Resigned on 06 Feb 1992

Time on role 2 months, 18 days

BARTLETT, James

Director

Retired

RESIGNED

Assigned on 01 Mar 2018

Resigned on 08 Feb 2022

Time on role 3 years, 11 months, 7 days

BARTON, Max

Director

Retired

RESIGNED

Assigned on 19 Oct 2000

Resigned on 13 Oct 2010

Time on role 9 years, 11 months, 25 days

BENNETT, Ruby Elaine

Director

None

RESIGNED

Assigned on 19 Oct 2000

Resigned on 23 Nov 2006

Time on role 6 years, 1 month, 4 days

BLUFF, Stephen

Director

Business Development

RESIGNED

Assigned on 20 Feb 2019

Resigned on 25 Nov 2021

Time on role 2 years, 9 months, 5 days

BOURNER, Kayleigh Jade

Director

Manager

RESIGNED

Assigned on 30 Nov 2021

Resigned on 07 Jul 2023

Time on role 1 year, 7 months, 7 days

BRADFORD, Lynn Ann

Director

Reg/Disabled Volunteer Worker

RESIGNED

Assigned on 03 Oct 1995

Resigned on 24 Sep 1996

Time on role 11 months, 21 days

BROOMHEAD, Lesley, Cllr

Director

Retired

RESIGNED

Assigned on 06 Feb 1992

Resigned on 12 Dec 1995

Time on role 3 years, 10 months, 6 days

CORSER-LANGFORD, Robin

Director

Retired

RESIGNED

Assigned on 12 Mar 2011

Resigned on 04 May 2023

Time on role 12 years, 1 month, 23 days

DOHERTY, Lesley

Director

Business Coordinator

RESIGNED

Assigned on 16 Oct 1999

Resigned on 18 Nov 2004

Time on role 5 years, 1 month, 2 days

DURRANT, Dale Michael

Director

Mature Student

RESIGNED

Assigned on 06 Feb 1992

Resigned on 19 Jan 1996

Time on role 3 years, 11 months, 13 days

HEATH, Glenys Denise

Director

Volunteer

RESIGNED

Assigned on 06 Feb 1992

Resigned on 01 Jul 1996

Time on role 4 years, 4 months, 25 days

HIRST, John

Director

Broadmead Manager

RESIGNED

Assigned on 19 Oct 2000

Resigned on 01 Aug 2012

Time on role 11 years, 9 months, 13 days

HULBERT, Calvin

Director

Director

RESIGNED

Assigned on 22 Aug 1995

Resigned on 03 Dec 1997

Time on role 2 years, 3 months, 12 days

JENNINGS, Peggie Sophia

Director

Retired

RESIGNED

Assigned on 19 Oct 2000

Resigned on 15 Oct 2008

Time on role 7 years, 11 months, 27 days

JULIFF, Sylvia

Director

Retired

RESIGNED

Assigned on 13 Jul 1999

Resigned on 13 Apr 2007

Time on role 7 years, 9 months

MORGAN, Diana

Director

Retired

RESIGNED

Assigned on 08 Feb 2022

Resigned on 30 Jan 2023

Time on role 11 months, 22 days

MORGAN, Nicholas

Director

Retired

RESIGNED

Assigned on 12 Mar 2011

Resigned on 16 May 2022

Time on role 11 years, 2 months, 4 days

OLVER, John Harold

Director

Retired Police Officer

RESIGNED

Assigned on 09 Nov 1995

Resigned on 13 Jul 1999

Time on role 3 years, 8 months, 4 days

PREDDY, Ronald

Director

Disabled

RESIGNED

Assigned on 19 Oct 2000

Resigned on 09 Oct 2003

Time on role 2 years, 11 months, 21 days

RAWLINGS, Jennie

Director

Business Consultant

RESIGNED

Assigned on 12 Dec 2019

Resigned on 25 Nov 2021

Time on role 1 year, 11 months, 13 days

SCAMMELL, Janet

Director

Company Director

RESIGNED

Assigned on 22 Aug 1995

Resigned on 20 Nov 2018

Time on role 23 years, 2 months, 29 days

SCAMMELL, Raymond Ernest

Director

Retired

RESIGNED

Assigned on 19 Oct 2000

Resigned on 10 Jan 2002

Time on role 1 year, 2 months, 22 days

SEYMOUR, Algernon Carter

Director

Retired

RESIGNED

Assigned on 11 Apr 2003

Resigned on 13 Oct 2010

Time on role 7 years, 6 months, 2 days

TYLER, Frances Margaret

Director

Accountant

RESIGNED

Assigned on 13 Oct 2010

Resigned on 28 Feb 2012

Time on role 1 year, 4 months, 15 days

VICKERY, John

Director

Retired

RESIGNED

Assigned on 07 Dec 2012

Resigned on 22 Jan 2024

Time on role 11 years, 1 month, 15 days

VOWLES, Patricia

Director

Company Director

RESIGNED

Assigned on 09 Nov 1995

Resigned on 30 Oct 1996

Time on role 11 months, 21 days

WALSH, Anthony Royston

Director

Disabled Person

RESIGNED

Assigned on 19 Oct 2000

Resigned on 13 Oct 2010

Time on role 9 years, 11 months, 25 days

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1991

Resigned on 06 Feb 1992

Time on role 2 months, 18 days

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1991

Resigned on 06 Feb 1992

Time on role 2 months, 18 days


Some Companies

CINDERELLA CONSULTING LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI619874
Status:ACTIVE
Category:Private Limited Company

DIGITAL MUSLIM LIMITED

FIRST FLOOR, 102-105,LONDON,E1 7RA

Number:11314767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLENDEVON HYDRO DEVELOPMENTS LTD

TULLIBOLE MILL FARM,KINROSS,KY13 0UL

Number:SC551969
Status:ACTIVE
Category:Private Limited Company

HCL GROUP PLC

LATCHWAYS PLC,DEVIZES,SN10 2JP

Number:02398304
Status:ACTIVE
Category:Public Limited Company

MUMMY FOOD LIMITED

21 LONDON ROAD,HASTINGS,TN37 6AJ

Number:11377425
Status:ACTIVE
Category:Private Limited Company

RICHARD & PRITCHARD LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:08484822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source