GROSVENOR PPP HOLDINGS LIMITED
BRISTOL GROSVENOR INFRASTRUCTURE CAPITAL (FUND 1) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ

Company number 05406150
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of GROSVENOR PPP HOLDINGS LIMITED are www.grosvenorpppholdings.co.uk, and www.grosvenor-ppp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Grosvenor Ppp Holdings Limited is a Private Limited Company. The company registration number is 05406150. Grosvenor Ppp Holdings Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Grosvenor Ppp Holdings Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BLUNDELL, Christopher John is a Director of the company. LITTLE, Richard is a Director of the company. STOVOLD, Nicholas Howard is a Director of the company. Secretary AUSTIN, Robert John has been resigned. Secretary BARBER, David Alan has been resigned. Secretary PARRY, Alexander Toby Shedden has been resigned. Director AUSTIN, Robert John has been resigned. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director COPLEY, Peter Paul has been resigned. Director DANE, Aart has been resigned. Director DODD, Phillip Joseph has been resigned. Director GETHIN, Ian Richard has been resigned. Director TAEE, Christopher Justin has been resigned. Director TAEE, Nigel Duncan has been resigned. Director WILLIAMS, Barry Simon has been resigned. Director PPP NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 15 February 2007

Director
BLUNDELL, Christopher John
Appointed Date: 01 April 2014
58 years old

Director
LITTLE, Richard
Appointed Date: 24 September 2014
45 years old

Director
STOVOLD, Nicholas Howard
Appointed Date: 18 August 2015
45 years old

Resigned Directors

Secretary
AUSTIN, Robert John
Resigned: 22 April 2005
Appointed Date: 29 March 2005

Secretary
BARBER, David Alan
Resigned: 24 February 2006
Appointed Date: 22 April 2005

Secretary
PARRY, Alexander Toby Shedden
Resigned: 15 February 2007
Appointed Date: 24 February 2006

Director
AUSTIN, Robert John
Resigned: 15 February 2007
Appointed Date: 29 March 2005
61 years old

Director
BACHMANN, Peter George
Resigned: 02 January 2008
Appointed Date: 15 February 2007
48 years old

Director
BIRCH, Alan Edward
Resigned: 01 April 2014
Appointed Date: 01 December 2007
55 years old

Director
COPLEY, Peter Paul
Resigned: 15 February 2007
Appointed Date: 22 April 2005
69 years old

Director
DANE, Aart
Resigned: 18 August 2015
Appointed Date: 27 June 2014
53 years old

Director
DODD, Phillip Joseph
Resigned: 24 September 2014
Appointed Date: 01 April 2014
70 years old

Director
GETHIN, Ian Richard
Resigned: 31 January 2013
Appointed Date: 02 January 2008
53 years old

Director
TAEE, Christopher Justin
Resigned: 15 February 2007
Appointed Date: 12 October 2005
57 years old

Director
TAEE, Nigel Duncan
Resigned: 15 February 2007
Appointed Date: 29 March 2005
64 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 15 February 2007
55 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Resigned: 01 April 2014
Appointed Date: 31 January 2013

GROSVENOR PPP HOLDINGS LIMITED Events

12 Aug 2016
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

27 Aug 2015
Full accounts made up to 31 March 2015
24 Aug 2015
Appointment of Mr Nicholas Howard Stovold as a director on 18 August 2015
24 Aug 2015
Termination of appointment of Aart Dane as a director on 18 August 2015
...
... and 68 more events
05 May 2005
Accounting reference date extended from 31/03/06 to 31/08/06
28 Apr 2005
New secretary appointed
28 Apr 2005
Secretary resigned
13 Apr 2005
Registered office changed on 13/04/05 from: romily house station road, oakworth, keighley west yorkshire BD22 7RE
29 Mar 2005
Incorporation

GROSVENOR PPP HOLDINGS LIMITED Charges

22 August 2006
Debenture
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Security agreement
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2006
Security agreement
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Security agreement
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Security agreement
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…