HERTFORD PPP HEALTH SERVICES LIMITED
BRISTOL RYHURST (HERTFORD) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4DJ
Company number 04652630
Status Active
Incorporation Date 30 January 2003
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.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016. The most likely internet sites of HERTFORD PPP HEALTH SERVICES LIMITED are www.hertfordppphealthservices.co.uk, and www.hertford-ppp-health-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hertford Ppp Health Services Limited is a Private Limited Company. The company registration number is 04652630. Hertford Ppp Health Services Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Hertford Ppp 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 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 RAVI KUMAR, Balasingham has been resigned. Director RYAN, Terence has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director WILLIAMS, Barry Simon has been resigned. Director SMIF SECRETARIAT SERVICES LIMITED 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: 01 June 2016
46 years old

Resigned Directors

Secretary
DODDS, Nigel Raymond
Resigned: 08 December 2006
Appointed Date: 30 January 2003

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: 30 January 2003
Appointed Date: 30 January 2003

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: 01 June 2016
Appointed Date: 03 June 2014
70 years old

Director
EVANS, Paul Victor
Resigned: 24 July 2006
Appointed Date: 03 February 2003
70 years old

Director
GOWANS, James
Resigned: 05 November 2014
Appointed Date: 19 June 2014
44 years old

Director
HAMMOND, David Thomas
Resigned: 31 October 2015
Appointed Date: 04 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
JAMESON, Stephen John
Resigned: 08 December 2006
Appointed Date: 24 July 2006
61 years old

Director
JENNINGS, Oliver James Wake
Resigned: 08 December 2006
Appointed Date: 03 February 2003
62 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 08 December 2006
Appointed Date: 03 February 2003
61 years old

Director
MONTAGUE, Alison Julie
Resigned: 24 July 2006
Appointed Date: 30 January 2003
63 years old

Director
RAVI KUMAR, Balasingham
Resigned: 03 June 2014
Appointed Date: 27 March 2014
50 years old

Director
RYAN, Terence
Resigned: 27 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

Director
SMIF SECRETARIAT SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

HERTFORD PPP HEALTH SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Termination of appointment of Phillip Joseph Dodd as a director on 1 June 2016
10 Jun 2016
Appointment of Mr Richard Little as a director on 1 June 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

...
... and 87 more events
20 Feb 2003
New director appointed
19 Feb 2003
Memorandum and Articles of Association
09 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jan 2003
Secretary resigned
30 Jan 2003
Incorporation

HERTFORD PPP HEALTH SERVICES LIMITED Charges

12 May 2003
Subordinated debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Barclays European Infrastructure Fund Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…