BRISTOL & BATH REGIONAL CAPITAL CIC

Desklodge House Desklodge House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.09672937
Category
Incorporated06 Jul 2015
Age8 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRISTOL & BATH REGIONAL CAPITAL CIC is an active with number 09672937. It was incorporated 8 years, 10 months, 16 days ago, on 06 July 2015. The company address is Desklodge House Desklodge House, Bristol, BS1 6NL, England.



People

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Jul 2015

Current time on role 8 years, 10 months, 16 days

BARROW, Laura Rhiannon

Director

Chartered Accountant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 21 days

BROWN, Robert Neil Palmer

Director

Management Consultant

ACTIVE

Assigned on 06 Jul 2015

Current time on role 8 years, 10 months, 16 days

FLEMING, Leonie Harriet Kate

Director

Business Advisor

ACTIVE

Assigned on 11 Sep 2023

Current time on role 8 months, 11 days

FOREMAN, Ruth Ann

Director

Consultant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 21 days

HOUGHTON-BROWN, Nicholas Alexander

Director

Management Consultant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 21 days

LEEMING, Richard John

Director

Solicitor

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 3 months, 16 days

MANSLEY, Marika Rachel

Director

Investment Consultant

ACTIVE

Assigned on 06 Feb 2023

Current time on role 1 year, 3 months, 16 days

ROSS, Timothy Stuart

Director

Director

ACTIVE

Assigned on 06 Jul 2015

Current time on role 8 years, 10 months, 16 days

ROWBERRY, Edward John

Director

Chief Executive/Chartered Accountant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 21 days

SMERDON, Jason Cosmo

Director

Chartered Accountant

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 8 months, 1 day

HISCOKE, Richard Jon

Secretary

RESIGNED

Assigned on 06 Jul 2015

Resigned on 03 Apr 2017

Time on role 1 year, 8 months, 28 days

AXTELL, Mick Paul

Director

Accountant

RESIGNED

Assigned on 11 Jun 2018

Resigned on 21 Sep 2020

Time on role 2 years, 3 months, 10 days

BODDY, Martin John

Director

University Professor

RESIGNED

Assigned on 10 Sep 2018

Resigned on 01 Feb 2021

Time on role 2 years, 4 months, 21 days

CANAGARAJAH, Cedric Nishanthan, Professor

Director

Professor

RESIGNED

Assigned on 08 Dec 2015

Resigned on 13 Mar 2017

Time on role 1 year, 3 months, 5 days

CHENEY, Craig

Director

Deputy Mayor

RESIGNED

Assigned on 11 Jun 2018

Resigned on 01 Feb 2021

Time on role 2 years, 7 months, 20 days

DURIE, James Robert

Director

Director

RESIGNED

Assigned on 14 Mar 2016

Resigned on 01 Feb 2021

Time on role 4 years, 10 months, 18 days

FARMER, Michele Louise

Director

Service Director, Local Government

RESIGNED

Assigned on 12 Sep 2016

Resigned on 25 Aug 2017

Time on role 11 months, 13 days

GOLLOP, Geoffrey Richard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Dec 2017

Resigned on 01 Feb 2021

Time on role 3 years, 1 month, 21 days

JARMAN, Dave

Director

Head Of Enterprise And Employability

RESIGNED

Assigned on 08 Sep 2015

Resigned on 26 Aug 2016

Time on role 11 months, 18 days

KERSE, Robert William

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Mar 2017

Resigned on 11 Jun 2018

Time on role 1 year, 2 months, 29 days

MARSHALL, William John

Director

Pro Vice-Chancellor

RESIGNED

Assigned on 08 Sep 2015

Resigned on 11 Jun 2018

Time on role 2 years, 9 months, 3 days

PENDLEBURY, Richard Norman, Dr

Director

Ceo

RESIGNED

Assigned on 06 Jul 2015

Resigned on 07 Nov 2022

Time on role 7 years, 4 months, 1 day

PORTO, Suzanne Catherine

Director

Ceo

RESIGNED

Assigned on 11 Oct 2016

Resigned on 11 Jun 2018

Time on role 1 year, 8 months

POWLEY, Ellen Louise

Director

Senior Fund Manager

RESIGNED

Assigned on 16 Sep 2019

Resigned on 01 Feb 2021

Time on role 1 year, 4 months, 15 days

PULLINGER, Kathleen Margaret

Director

Professor

RESIGNED

Assigned on 11 Dec 2017

Resigned on 11 Jul 2018

Time on role 7 months

SALMON, Andrew John

Director

Pro Vice Chancellor External

RESIGNED

Assigned on 06 Jan 2020

Resigned on 01 Feb 2021

Time on role 1 year, 26 days

SANGSTER, Gary Ian

Director

University Enterprise Officer

RESIGNED

Assigned on 10 Sep 2018

Resigned on 30 Sep 2019

Time on role 1 year, 20 days

SMITH, Philip Meyrick

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2015

Resigned on 14 Mar 2016

Time on role 6 months, 6 days

STURMAN, Hannah Rose

Director

Local Government

RESIGNED

Assigned on 11 Sep 2017

Resigned on 11 Jun 2018

Time on role 9 months

WOOLF, Kalpna Kumari

Director

Creative Director

RESIGNED

Assigned on 11 Jun 2018

Resigned on 26 Feb 2023

Time on role 4 years, 8 months, 15 days


Some Companies

AUDUS INTERIORS (ST ALBANS) LTD

1B HORSESHOE BUSINESS PARK, LYE LANE,ST. ALBANS,AL2 3TA

Number:09050254
Status:ACTIVE
Category:Private Limited Company

FALCON CARS LIMITED

62A NORTH WOOLWICH ROAD,LONDON,E16 2AA

Number:06485443
Status:ACTIVE
Category:Private Limited Company

GBP INVESTMENT NETWORK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11869531
Status:ACTIVE
Category:Private Limited Company

K.V.J. FAIRDEAL LIMITED

76 WHITECHAPEL HIGH STREET,,E1 7QX

Number:00922802
Status:ACTIVE
Category:Private Limited Company

RSB ACCOUNTANCY PRACTICE LIMITED

BURTON HOUSE 282 HEMPSHILL LANE,NOTTINGHAM,NG6 8PF

Number:07549635
Status:ACTIVE
Category:Private Limited Company

THE EXQUISITE BRAND LTD

41 WARWICK ROAD, MILTON KEYNES, BUCKINGHAMSHIRE, U,MILTON KEYNES,MK3 6AN

Number:11106031
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