BRISTOL PFI (HOLDINGS) LIMITED
ESSEX ALNERY NO. 2584 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05755007
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017; Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Paul Simon Andrews as a director on 11 January 2017. The most likely internet sites of BRISTOL PFI (HOLDINGS) LIMITED are www.bristolpfiholdings.co.uk, and www.bristol-pfi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Bristol Pfi Holdings Limited is a Private Limited Company. The company registration number is 05755007. Bristol Pfi Holdings Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Bristol Pfi Holdings Limited is Victoria House Victoria Road Chelmsford Essex England United Kingdom Cm1 1jr. . IMAGILE SECRETARIAT SERVICES LIMITED is a Secretary of the company. BANNISTER, Paul Alan is a Director of the company. CARTWRIGHT, Paul Anthony is a Director of the company. DESAI, Julian Kieron is a Director of the company. GRIFFIN, Joanne Jane is a Director of the company. MACKEE, Nicholas James is a Director of the company. PRITCHARD, Jamie is a Director of the company. SHADBOLT, Paul Sydney is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary FEGAN, Jennifer Kathryn has been resigned. Secretary HUTT, Graham John has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANDERSON, Ian Robert has been resigned. Director ANDREWS, Paul Simon has been resigned. Director BLANCHARD, David Graham has been resigned. Director BLANCHARD, David Graham has been resigned. Director CAMPION, Catriona Ann has been resigned. Director CARRUTHERS, Henry James has been resigned. Director COOPER, Stephen Joseph has been resigned. Director CRAWLEY, Ian has been resigned. Director DOHERTY, Nicholas Anthony has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director GILLMAN, Alan Russell has been resigned. Director GODFREY, Will has been resigned. Director GODFREY, William Thomas has been resigned. Director HOILE, Richard David has been resigned. Director JONES, David Richard has been resigned. Director LINDESAY, David Francis has been resigned. Director POOLE, Robin David has been resigned. Director ROBERTSON, Andrew Stephen has been resigned. Director ROBINSON, Peter John has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SYMES, Thomas Benedict has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director WADDINGTON, Adam George has been resigned. Director WHITE, Barry Edward has been resigned. Director WRINN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IMAGILE SECRETARIAT SERVICES LIMITED
Appointed Date: 25 June 2012

Director
BANNISTER, Paul Alan
Appointed Date: 01 June 2010
66 years old

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 23 August 2013
68 years old

Director
DESAI, Julian Kieron
Appointed Date: 02 March 2015
58 years old

Director
GRIFFIN, Joanne Jane
Appointed Date: 23 August 2013
43 years old

Director
MACKEE, Nicholas James
Appointed Date: 11 January 2017
48 years old

Director
PRITCHARD, Jamie
Appointed Date: 23 August 2013
54 years old

Director
SHADBOLT, Paul Sydney
Appointed Date: 01 June 2010
67 years old

Director
SYMES, Thomas Benedict
Appointed Date: 20 September 2007
69 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 May 2006
Appointed Date: 24 March 2006

Secretary
FEGAN, Jennifer Kathryn
Resigned: 01 October 2008
Appointed Date: 04 May 2006

Secretary
HUTT, Graham John
Resigned: 25 June 2012
Appointed Date: 01 October 2008

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 May 2006
Appointed Date: 24 March 2006

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 04 May 2006
Appointed Date: 24 March 2006

Director
ANDERSON, Ian Robert
Resigned: 20 September 2007
Appointed Date: 17 October 2006
66 years old

Director
ANDREWS, Paul Simon
Resigned: 11 January 2017
Appointed Date: 24 January 2014
55 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 14 September 2012
57 years old

Director
BLANCHARD, David Graham
Resigned: 14 September 2012
Appointed Date: 15 August 2012
57 years old

Director
CAMPION, Catriona Ann
Resigned: 19 August 2009
Appointed Date: 01 October 2008
73 years old

Director
CARRUTHERS, Henry James
Resigned: 01 October 2008
Appointed Date: 04 May 2006
70 years old

Director
COOPER, Stephen Joseph
Resigned: 01 October 2008
Appointed Date: 22 December 2006
60 years old

Director
CRAWLEY, Ian
Resigned: 01 October 2008
Appointed Date: 30 June 2006
73 years old

Director
DOHERTY, Nicholas Anthony
Resigned: 01 June 2010
Appointed Date: 01 October 2008
60 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 12 August 2011
65 years old

Director
GILLMAN, Alan Russell
Resigned: 01 June 2010
Appointed Date: 01 October 2008
68 years old

Director
GODFREY, Will
Resigned: 29 April 2013
Appointed Date: 24 August 2009
60 years old

Director
GODFREY, William Thomas
Resigned: 29 April 2013
Appointed Date: 08 September 2011
60 years old

Director
HOILE, Richard David
Resigned: 12 August 2011
Appointed Date: 15 May 2007
61 years old

Director
JONES, David Richard
Resigned: 24 January 2014
Appointed Date: 29 July 2013
55 years old

Director
LINDESAY, David Francis
Resigned: 23 August 2013
Appointed Date: 15 December 2006
65 years old

Director
POOLE, Robin David
Resigned: 10 February 2014
Appointed Date: 25 April 2013
47 years old

Director
ROBERTSON, Andrew Stephen
Resigned: 15 May 2007
Appointed Date: 30 June 2006
59 years old

Director
ROBINSON, Peter John
Resigned: 10 February 2014
Appointed Date: 08 September 2011
61 years old

Director
SHAH, Sinesh Ramesh
Resigned: 29 July 2013
Appointed Date: 14 September 2012
48 years old

Director
SYMES, Thomas Benedict
Resigned: 15 December 2006
Appointed Date: 30 June 2006
69 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 17 October 2006
Appointed Date: 30 June 2006
69 years old

Director
WADDINGTON, Adam George
Resigned: 14 September 2012
Appointed Date: 12 August 2011
50 years old

Director
WHITE, Barry Edward
Resigned: 22 December 2006
Appointed Date: 04 May 2006
60 years old

Director
WRINN, John
Resigned: 24 February 2015
Appointed Date: 12 April 2010
63 years old

Persons With Significant Control

Bristol Pfi Development Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRISTOL PFI (HOLDINGS) LIMITED Events

18 Apr 2017
Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
13 Jan 2017
Termination of appointment of Paul Simon Andrews as a director on 11 January 2017
13 Jan 2017
Appointment of Mr Nicholas James Mackee as a director on 11 January 2017
04 Jan 2017
Group of companies' accounts made up to 31 December 2015
...
... and 115 more events
24 May 2006
Registered office changed on 24/05/06 from: 9 cheapside, london EC2V 6AD
24 May 2006
Registered office changed on 24/05/06 from: 9 cheapside london EC2V 6AD
18 May 2006
Memorandum and Articles of Association
05 May 2006
Company name changed alnery no. 2584 LIMITED\certificate issued on 05/05/06
24 Mar 2006
Incorporation

BRISTOL PFI (HOLDINGS) LIMITED Charges

3 July 2006
Security agreement
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Finance Parties (The Facility Agent)
Description: By way of first legal mortgage, the shares and by way of…