BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED
TEWKESBURY INHOCO 3044 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8UQ

Company number 05017728
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Darrell Boyd as a director on 6 October 2016. The most likely internet sites of BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED are www.bristolinfracaredevelopmentsholdings1.co.uk, and www.bristol-infracare-developments-holdings-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.2 miles; to Gloucester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Infracare Developments Holdings 1 Limited is a Private Limited Company. The company registration number is 05017728. Bristol Infracare Developments Holdings 1 Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Bristol Infracare Developments Holdings 1 Limited is Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8uq. . POLLARD, Carolyn Jane is a Secretary of the company. ANDREWS, Paul Simon is a Director of the company. BOYD, Darrell is a Director of the company. RAVI KUMAR, Balasingham is a Director of the company. WARNER, Richard Edward Lubbock is a Director of the company. Secretary DAVIES, Roger Andrew has been resigned. Secretary PHILLIPS, Judith Carlyon has been resigned. Secretary WAKEFIELD, Nicholas Jeremy has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ARIF, Nafees has been resigned. Director ASHCROFT, Richard Mark has been resigned. Director BAWN, James Raymond has been resigned. Director BENNETT, Andrew Paul has been resigned. Director CHALLIS, Timothy Francis has been resigned. Director DARCH, Richard has been resigned. Director DARCH, Richard has been resigned. Director GRINONNEAU, Mark William has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director LEJK, Antek Stefan has been resigned. Director MINION, Stephen Gregory has been resigned. Director PARKER, Robert William has been resigned. Director POKORA, David Bernard has been resigned. Director SQUIRE, Julian Francis has been resigned. Director BRISTOL INFRACARE LIFT LIMITED has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


bristol infracare developments holdings (1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POLLARD, Carolyn Jane
Appointed Date: 30 October 2015

Director
ANDREWS, Paul Simon
Appointed Date: 24 May 2011
55 years old

Director
BOYD, Darrell
Appointed Date: 06 October 2016
57 years old

Director
RAVI KUMAR, Balasingham
Appointed Date: 14 March 2016
50 years old

Director
WARNER, Richard Edward Lubbock
Appointed Date: 27 February 2015
73 years old

Resigned Directors

Secretary
DAVIES, Roger Andrew
Resigned: 30 June 2013
Appointed Date: 01 September 2012

Secretary
PHILLIPS, Judith Carlyon
Resigned: 30 October 2015
Appointed Date: 30 June 2013

Secretary
WAKEFIELD, Nicholas Jeremy
Resigned: 08 May 2004
Appointed Date: 07 May 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 01 September 2012
Appointed Date: 24 May 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 07 May 2004
Appointed Date: 16 January 2004

Secretary
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 24 May 2005
Appointed Date: 07 May 2004

Director
ARIF, Nafees
Resigned: 24 May 2011
Appointed Date: 28 September 2010
52 years old

Director
ASHCROFT, Richard Mark
Resigned: 28 February 2012
Appointed Date: 24 May 2011
58 years old

Director
BAWN, James Raymond
Resigned: 18 June 2015
Appointed Date: 21 November 2013
49 years old

Director
BENNETT, Andrew Paul
Resigned: 31 March 2013
Appointed Date: 28 September 2010
60 years old

Director
CHALLIS, Timothy Francis
Resigned: 08 February 2005
Appointed Date: 07 May 2004
63 years old

Director
DARCH, Richard
Resigned: 30 June 2014
Appointed Date: 10 October 2013
63 years old

Director
DARCH, Richard
Resigned: 08 February 2005
Appointed Date: 07 May 2004
63 years old

Director
GRINONNEAU, Mark William
Resigned: 14 March 2016
Appointed Date: 18 June 2015
55 years old

Director
HARTSHORNE, David John Morice
Resigned: 27 February 2015
Appointed Date: 24 May 2011
71 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 05 October 2016
Appointed Date: 28 February 2012
54 years old

Director
LEJK, Antek Stefan
Resigned: 18 June 2015
Appointed Date: 01 April 2011
67 years old

Director
MINION, Stephen Gregory
Resigned: 24 May 2011
Appointed Date: 28 September 2010
78 years old

Director
PARKER, Robert William
Resigned: 29 April 2011
Appointed Date: 28 September 2010
74 years old

Director
POKORA, David Bernard
Resigned: 24 May 2011
Appointed Date: 28 September 2010
72 years old

Director
SQUIRE, Julian Francis
Resigned: 08 February 2005
Appointed Date: 07 May 2004
68 years old

Director
BRISTOL INFRACARE LIFT LIMITED
Resigned: 28 September 2010
Appointed Date: 07 May 2004

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Bristol Infracare Lift Limited
Notified on: 16 January 2017
Nature of control: Ownership of shares – 75% or more

BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
18 Oct 2016
Appointment of Mr Darrell Boyd as a director on 6 October 2016
07 Oct 2016
Termination of appointment of Adrian John Lawton-Wallace as a director on 5 October 2016
01 Jun 2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
...
... and 94 more events
04 Jun 2004
Director resigned
04 Jun 2004
Registered office changed on 04/06/04 from: 100 barbirolli square manchester M2 3AB
19 May 2004
Particulars of mortgage/charge
09 Mar 2004
Company name changed inhoco 3044 LIMITED\certificate issued on 09/03/04
16 Jan 2004
Incorporation

BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED Charges

7 May 2004
A floating charge and share mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Trustee) for Itself and Thebanks
Description: Interest in and to all of the shares. See the mortgage…