INTEGRATED BRADFORD LEP FIN CO ONE LIMITED
OXFORD ALNERY NO. 2593 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 05797779
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mrs Katherine Anne Louise Pearman as a director on 1 March 2017; Termination of appointment of Asif Ghafoor as a director on 1 March 2017; Termination of appointment of Asif Ghafoor as a director on 1 March 2017. The most likely internet sites of INTEGRATED BRADFORD LEP FIN CO ONE LIMITED are www.integratedbradfordlepfincoone.co.uk, and www.integrated-bradford-lep-fin-co-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Integrated Bradford Lep Fin Co One Limited is a Private Limited Company. The company registration number is 05797779. Integrated Bradford Lep Fin Co One Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Integrated Bradford Lep Fin Co One Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. CONNELLY, John Gerard is a Director of the company. GREGORY, Michael John is a Director of the company. HANDFORD, Alistair John is a Director of the company. JAMESON, Michael Peter is a Director of the company. MACKEE, Nicholas James is a Director of the company. MCKINNON-EVANS, Stuart is a Director of the company. MILLS, Gary William is a Director of the company. PEARMAN, Katherine Anne Louise is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BLANCHARD, David Graham has been resigned. Director CASHIN, Benjamin Matthew has been resigned. Director CHANNON, Martin has been resigned. Director CORBITT, Morton Bruce has been resigned. Director COTTRELL, Keith has been resigned. Director DAVIS, Terence Kevin has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director FENTON, Christopher Victor has been resigned. Director GHAFOOR, Asif has been resigned. Director LINDSAY, David Boyd has been resigned. Director MAWSON, Susan Anne Elizabeth has been resigned. Director PEEK, Cindy has been resigned. Director PILKINGTON, John has been resigned. Director RICHARDSON, Peter Miles has been resigned. Director RICHARDSON, Peter Miles has been resigned. Director SHARMAN, Nicholas Andrew has been resigned. Director SMART, Ian has been resigned. Director WADDINGTON, Adam George has been resigned. Director WITHEY, James Alexander Spencer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 28 November 2006

Director
CONNELLY, John Gerard
Appointed Date: 12 July 2010
64 years old

Director
GREGORY, Michael John
Appointed Date: 20 June 2013
57 years old

Director
HANDFORD, Alistair John
Appointed Date: 14 December 2006
73 years old

Director
JAMESON, Michael Peter
Appointed Date: 31 January 2017
64 years old

Director
MACKEE, Nicholas James
Appointed Date: 07 May 2013
48 years old

Director
MCKINNON-EVANS, Stuart
Appointed Date: 31 January 2017
63 years old

Director
MILLS, Gary William
Appointed Date: 09 September 2008
68 years old

Director
PEARMAN, Katherine Anne Louise
Appointed Date: 01 March 2017
63 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 November 2006
Appointed Date: 27 April 2006

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 November 2006
Appointed Date: 27 April 2006

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 28 November 2006
Appointed Date: 27 April 2006

Director
BLANCHARD, David Graham
Resigned: 20 June 2013
Appointed Date: 18 April 2013
57 years old

Director
CASHIN, Benjamin Matthew
Resigned: 11 August 2011
Appointed Date: 11 July 2008
53 years old

Director
CHANNON, Martin
Resigned: 04 April 2011
Appointed Date: 05 June 2007
68 years old

Director
CORBITT, Morton Bruce
Resigned: 09 September 2008
Appointed Date: 14 December 2006
76 years old

Director
COTTRELL, Keith
Resigned: 30 June 2013
Appointed Date: 28 November 2006
70 years old

Director
DAVIS, Terence Kevin
Resigned: 31 January 2017
Appointed Date: 31 March 2015
66 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 22 August 2011
65 years old

Director
FENTON, Christopher Victor
Resigned: 30 May 2008
Appointed Date: 03 May 2007
63 years old

Director
GHAFOOR, Asif
Resigned: 01 March 2017
Appointed Date: 01 July 2013
54 years old

Director
LINDSAY, David Boyd
Resigned: 11 July 2008
Appointed Date: 14 December 2006
66 years old

Director
MAWSON, Susan Anne Elizabeth
Resigned: 14 October 2011
Appointed Date: 14 December 2006
71 years old

Director
PEEK, Cindy
Resigned: 31 March 2015
Appointed Date: 10 February 2009
73 years old

Director
PILKINGTON, John
Resigned: 30 May 2008
Appointed Date: 28 November 2006
76 years old

Director
RICHARDSON, Peter Miles
Resigned: 10 October 2011
Appointed Date: 13 July 2010
70 years old

Director
RICHARDSON, Peter Miles
Resigned: 31 March 2010
Appointed Date: 21 September 2009
70 years old

Director
SHARMAN, Nicholas Andrew
Resigned: 31 March 2010
Appointed Date: 10 June 2008
77 years old

Director
SMART, Ian
Resigned: 31 January 2017
Appointed Date: 25 November 2011
60 years old

Director
WADDINGTON, Adam George
Resigned: 18 April 2013
Appointed Date: 22 August 2011
50 years old

Director
WITHEY, James Alexander Spencer
Resigned: 29 October 2012
Appointed Date: 10 October 2011
51 years old

INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Events

15 Mar 2017
Appointment of Mrs Katherine Anne Louise Pearman as a director on 1 March 2017
15 Mar 2017
Termination of appointment of Asif Ghafoor as a director on 1 March 2017
15 Mar 2017
Termination of appointment of Asif Ghafoor as a director on 1 March 2017
15 Feb 2017
Appointment of Mr Michael Peter Jameson as a director on 31 January 2017
15 Feb 2017
Appointment of Mr Stuart Mckinnon-Evans as a director on 31 January 2017
...
... and 85 more events
08 Dec 2006
Director resigned
08 Dec 2006
Secretary resigned;director resigned
20 Jun 2006
Memorandum and Articles of Association
05 Jun 2006
Company name changed alnery no. 2593 LIMITED\certificate issued on 05/06/06
27 Apr 2006
Incorporation

INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Charges

18 December 2006
Security agreement
Delivered: 8 January 2007
Status: Outstanding
Persons entitled: Integrated Bradford Psp Limited
Description: By way of first fixed charge all of its book debts, all…