INTEGRATED BRADFORD PSP LIMITED
OXFORD ALNERY NO. 2594 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 05797787
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 seventy-seven 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; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of INTEGRATED BRADFORD PSP LIMITED are www.integratedbradfordpsp.co.uk, and www.integrated-bradford-psp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Integrated Bradford Psp Limited is a Private Limited Company. The company registration number is 05797787. Integrated Bradford Psp Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Integrated Bradford Psp 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. HANDFORD, Alistair John 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 BRAND, Susan Heather Charlotte has been resigned. Director CHANNON, Martin has been resigned. Director CORBITT, Morton Bruce has been resigned. Director COTTRELL, Keith has been resigned. Director FENTON, Christopher Victor has been resigned. Director GHAFOOR, Asif has been resigned. Director GHAFOOR, Asif 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 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
HANDFORD, Alistair John
Appointed Date: 14 December 2006
73 years old

Director
MILLS, Gary William
Appointed Date: 08 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
BRAND, Susan Heather Charlotte
Resigned: 10 June 2013
Appointed Date: 04 April 2011
69 years old

Director
CHANNON, Martin
Resigned: 04 April 2011
Appointed Date: 01 June 2007
68 years old

Director
CORBITT, Morton Bruce
Resigned: 08 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
FENTON, Christopher Victor
Resigned: 06 June 2008
Appointed Date: 19 April 2007
63 years old

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

Director
GHAFOOR, Asif
Resigned: 01 June 2007
Appointed Date: 19 April 2007
54 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: 06 June 2008
77 years old

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

INTEGRATED BRADFORD PSP 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
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 8,000

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 67 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. 2594 LIMITED\certificate issued on 05/06/06
27 Apr 2006
Incorporation