EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED
BRISTOL ST. MARGARET'S PPP HEALTH SERVICES LIMITED RYHURST (ST MARGARET'S) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 05251303
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Richard Little as a director on 5 May 2016. The most likely internet sites of EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED are www.eppingpppmaintenancehealthservices.co.uk, and www.epping-ppp-maintenance-health-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Epping Ppp Maintenance Health Services Limited is a Private Limited Company. The company registration number is 05251303. Epping Ppp Maintenance Health Services Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Epping Ppp Maintenance Health Services Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BROWN, Gary Nelson Robert Honeyman is a Director of the company. KERSHAW, Andrew Richard is a Director of the company. LITTLE, Richard is a Director of the company. Secretary DODDS, Nigel Raymond has been resigned. Secretary WHITMORE, Lisa Marie has been resigned. Secretary SMIF SECRETARIAT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director DODD, Phillip Joseph has been resigned. Director EVANS, Paul Victor has been resigned. Director GOWANS, James has been resigned. Director HAMMOND, David Thomas has been resigned. Director HORNBY, Stephen Paul has been resigned. Director JAMESON, Stephen John has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MONTAGUE, Alison Julie has been resigned. Director MORTIMER, Matthew has been resigned. Director RYAN, Terence has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director WILLIAMS, Barry Simon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 09 November 2009

Director
BROWN, Gary Nelson Robert Honeyman
Appointed Date: 07 December 2010
50 years old

Director
KERSHAW, Andrew Richard
Appointed Date: 31 October 2015
60 years old

Director
LITTLE, Richard
Appointed Date: 05 May 2016
46 years old

Resigned Directors

Secretary
DODDS, Nigel Raymond
Resigned: 08 December 2006
Appointed Date: 06 October 2004

Secretary
WHITMORE, Lisa Marie
Resigned: 09 November 2009
Appointed Date: 01 March 2007

Secretary
SMIF SECRETARIAT SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 08 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2004
Appointed Date: 06 October 2004

Director
BACHMANN, Peter George
Resigned: 28 February 2008
Appointed Date: 01 May 2007
48 years old

Director
BIRCH, Alan Edward
Resigned: 18 February 2010
Appointed Date: 01 December 2007
55 years old

Director
DALGLEISH, Bruce Warren
Resigned: 06 October 2011
Appointed Date: 14 May 2009
58 years old

Director
DODD, Phillip Joseph
Resigned: 05 May 2016
Appointed Date: 31 March 2014
70 years old

Director
EVANS, Paul Victor
Resigned: 24 July 2006
Appointed Date: 06 October 2004
70 years old

Director
GOWANS, James
Resigned: 20 November 2014
Appointed Date: 19 June 2014
44 years old

Director
HAMMOND, David Thomas
Resigned: 31 October 2015
Appointed Date: 20 November 2014
61 years old

Director
HORNBY, Stephen Paul
Resigned: 07 December 2010
Appointed Date: 18 February 2010
68 years old

Director
JAMESON, Stephen John
Resigned: 14 May 2008
Appointed Date: 01 March 2007
61 years old

Director
JENNINGS, Oliver James Wake
Resigned: 08 December 2006
Appointed Date: 06 October 2004
62 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 08 December 2006
Appointed Date: 06 October 2004
61 years old

Director
MONTAGUE, Alison Julie
Resigned: 24 July 2006
Appointed Date: 06 October 2004
63 years old

Director
MORTIMER, Matthew
Resigned: 08 December 2006
Appointed Date: 24 July 2006
62 years old

Director
RYAN, Terence
Resigned: 31 March 2014
Appointed Date: 18 February 2010
68 years old

Director
SEMPLE, Brian Mervyn
Resigned: 26 August 2009
Appointed Date: 02 January 2008
79 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 08 December 2006
55 years old

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 Jul 2016
Full accounts made up to 31 March 2016
05 May 2016
Appointment of Mr Richard Little as a director on 5 May 2016
05 May 2016
Termination of appointment of Phillip Joseph Dodd as a director on 5 May 2016
04 Nov 2015
Appointment of Mr Andrew Richard Kershaw as a director on 31 October 2015
...
... and 84 more events
27 Oct 2004
New director appointed
27 Oct 2004
New director appointed
22 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2004
Secretary resigned
06 Oct 2004
Incorporation

EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED Charges

17 August 2011
Deed of assignment of capital redemption bond
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties
Description: Right, title and interest in and to the policy see image…
5 April 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…