IIC BRISTOL INFRASTRUCTURE LIMITED
ESSEX PIMCO 2481 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05811811
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, 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 seventy-five events have happened. The last three records are Director's details changed for Mrs Joanne Jane Griffin on 4 July 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2,041 ; Full accounts made up to 30 June 2015. The most likely internet sites of IIC BRISTOL INFRASTRUCTURE LIMITED are www.iicbristolinfrastructure.co.uk, and www.iic-bristol-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Iic Bristol Infrastructure Limited is a Private Limited Company. The company registration number is 05811811. Iic Bristol Infrastructure Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Iic Bristol Infrastructure Limited is Victoria House Victoria Road Chelmsford Essex England and Wales Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. GRIFFIN, Joanne Jane is a Director of the company. PRITCHARD, Jamie is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director EILBECK, David Maurice has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 08 July 2015

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 21 November 2011
68 years old

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

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

Director
SYMES, Thomas Benedict
Appointed Date: 19 June 2006
69 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 08 July 2015
Appointed Date: 01 May 2013

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 19 June 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 June 2006
Appointed Date: 10 May 2006

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 19 June 2006
68 years old

Director
SULLIVAN, James Alistair
Resigned: 18 March 2010
Appointed Date: 20 January 2009
53 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2013
Appointed Date: 19 June 2006
70 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 19 June 2006
89 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 June 2006
Appointed Date: 10 May 2006

IIC BRISTOL INFRASTRUCTURE LIMITED Events

28 Jul 2016
Director's details changed for Mrs Joanne Jane Griffin on 4 July 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,041

17 Mar 2016
Full accounts made up to 30 June 2015
23 Jul 2015
Appointment of Mamg Company Secretarial Services Limited as a secretary on 8 July 2015
22 Jul 2015
Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015
...
... and 65 more events
26 Jun 2006
Director resigned
26 Jun 2006
Accounting reference date extended from 31/05/07 to 30/06/07
26 Jun 2006
Registered office changed on 26/06/06 from: 1 park row leeds LS1 5AB
21 Jun 2006
Company name changed pimco 2481 LIMITED\certificate issued on 21/06/06
10 May 2006
Incorporation