PETERBOROUGH PRISON MANAGEMENT LIMITED
BERKSHIRE PETERBOROUGH PRISON SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG10 9JU
Company number 04350276
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 84230 - Justice and judicial activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of John David Harris as a director on 12 April 2016. The most likely internet sites of PETERBOROUGH PRISON MANAGEMENT LIMITED are www.peterboroughprisonmanagement.co.uk, and www.peterborough-prison-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peterborough Prison Management Limited is a Private Limited Company. The company registration number is 04350276. Peterborough Prison Management Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Peterborough Prison Management Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . PHILLIPS, Judith Carlyon is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. CHRISTIE, Rory William is a Director of the company. FIELD, Christopher Richard is a Director of the company. GORDON, John Stephen is a Director of the company. LEECH, Anthony Leonard is a Director of the company. RENHARD, Ian Michael is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary KEEN, Richard has been resigned. Secretary LEWIS, Martin has been resigned. Secretary ROBERTS, Wendy Lisa has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ANDREW, Philip Richard has been resigned. Director BARTLETT, Robert Ian has been resigned. Director BRADBURY, Trevor has been resigned. Director CARTER, Stuart Anthony has been resigned. Director COWDELL, Jonathan Nigel Edward has been resigned. Director ELLIOT, Timothy Richard has been resigned. Director EXFORD, Colin Michael has been resigned. Director EXFORD, Colin Michael has been resigned. Director GOYAL, Rajan, Dr has been resigned. Director HALL, Phillip James has been resigned. Director HARRIS, John David has been resigned. Director HERBERT JONES, Sian has been resigned. Director LATUS, Sean has been resigned. Director LEECH, Anthony Leonard has been resigned. Director MADDICK, Kevin John has been resigned. Director NAHAPIET, Herbert Neville has been resigned. Director PATERSON, David John has been resigned. Director PRIDAY, Mark Frederick has been resigned. Director PRIDAY, Mark Frederick has been resigned. Director RAY, Alistair Graham has been resigned. Director THORNTON, Jeffrey Michael has been resigned. Director VINCE, Robert David has been resigned. Director VYSE, John Henry has been resigned. Director WENTZELL, Graham John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHILLIPS, Judith Carlyon
Appointed Date: 26 November 2015

Director
CARTER, Stuart Anthony
Appointed Date: 29 May 2014
60 years old

Director
CHRISTIE, Rory William
Appointed Date: 01 November 2015
67 years old

Director
FIELD, Christopher Richard
Appointed Date: 11 March 2008
70 years old

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
63 years old

Director
LEECH, Anthony Leonard
Appointed Date: 25 August 2011
63 years old

Director
RENHARD, Ian Michael
Appointed Date: 26 February 2009
63 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 18 March 2003
Appointed Date: 09 January 2002

Secretary
KEEN, Richard
Resigned: 26 November 2015
Appointed Date: 04 September 2014

Secretary
LEWIS, Martin
Resigned: 21 July 2006
Appointed Date: 18 March 2003

Secretary
ROBERTS, Wendy Lisa
Resigned: 04 September 2014
Appointed Date: 10 August 2007

Secretary
SMERDON, Leigh
Resigned: 10 August 2007
Appointed Date: 21 July 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
ANDREW, Philip Richard
Resigned: 25 August 2011
Appointed Date: 26 February 2009
54 years old

Director
BARTLETT, Robert Ian
Resigned: 02 February 2009
Appointed Date: 12 February 2003
56 years old

Director
BRADBURY, Trevor
Resigned: 12 February 2003
Appointed Date: 09 January 2002
68 years old

Director
CARTER, Stuart Anthony
Resigned: 29 August 2013
Appointed Date: 20 October 2005
60 years old

Director
COWDELL, Jonathan Nigel Edward
Resigned: 29 May 2014
Appointed Date: 16 November 2007
59 years old

Director
ELLIOT, Timothy Richard
Resigned: 14 December 2011
Appointed Date: 31 March 2010
53 years old

Director
EXFORD, Colin Michael
Resigned: 30 January 2013
Appointed Date: 26 November 2009
67 years old

Director
EXFORD, Colin Michael
Resigned: 02 February 2009
Appointed Date: 18 August 2008
67 years old

Director
GOYAL, Rajan, Dr
Resigned: 25 August 2011
Appointed Date: 16 February 2006
59 years old

Director
HALL, Phillip James
Resigned: 02 February 2009
Appointed Date: 03 January 2007
57 years old

Director
HARRIS, John David
Resigned: 12 April 2016
Appointed Date: 30 January 2013
60 years old

Director
HERBERT JONES, Sian
Resigned: 20 October 2005
Appointed Date: 12 February 2003
65 years old

Director
LATUS, Sean
Resigned: 31 March 2010
Appointed Date: 02 February 2009
56 years old

Director
LEECH, Anthony Leonard
Resigned: 27 November 2009
Appointed Date: 22 January 2007
63 years old

Director
MADDICK, Kevin John
Resigned: 26 November 2009
Appointed Date: 02 February 2009
61 years old

Director
NAHAPIET, Herbert Neville
Resigned: 26 February 2009
Appointed Date: 12 February 2003
80 years old

Director
PATERSON, David John
Resigned: 19 September 2011
Appointed Date: 19 February 2007
73 years old

Director
PRIDAY, Mark Frederick
Resigned: 11 March 2008
Appointed Date: 16 March 2004
57 years old

Director
PRIDAY, Mark Frederick
Resigned: 02 February 2004
Appointed Date: 18 June 2003
57 years old

Director
RAY, Alistair Graham
Resigned: 30 October 2015
Appointed Date: 30 January 2013
51 years old

Director
THORNTON, Jeffrey Michael
Resigned: 03 January 2007
Appointed Date: 12 February 2003
72 years old

Director
VINCE, Robert David
Resigned: 02 February 2004
Appointed Date: 12 February 2003
61 years old

Director
VYSE, John Henry
Resigned: 26 February 2009
Appointed Date: 25 September 2002
77 years old

Director
WENTZELL, Graham John
Resigned: 23 September 2002
Appointed Date: 09 January 2002
82 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Peterborough Prison Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETERBOROUGH PRISON MANAGEMENT LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Nov 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Termination of appointment of John David Harris as a director on 12 April 2016
22 Jan 2016
Director's details changed for Mr John Stephen Gordon on 15 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60,000

...
... and 121 more events
17 Jan 2002
New director appointed
17 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
Secretary resigned
09 Jan 2002
Director resigned
09 Jan 2002
Incorporation

PETERBOROUGH PRISON MANAGEMENT LIMITED Charges

27 January 2012
Mortgage
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: With full title guarantee the land with title no CB270142…
21 November 2003
Letter of amendment
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit account is added as an account, by way of fixed…
14 February 2003
Debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Property k/a peterborough prison being the land with t/no…
14 February 2003
Fixed charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: All right,title and interest to and in the equipment by way…
14 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as peterborough prison being the land…