BRISTOL PFI DEVELOPMENT LIMITED - SWANLEY


Company Profile Company Filings

Overview

BRISTOL PFI DEVELOPMENT LIMITED is a Private Limited Company from SWANLEY UNITED KINGDOM and has the status: Active.
BRISTOL PFI DEVELOPMENT LIMITED was incorporated 18 years ago on 24/03/2006 and has the registered number: 05754996. The accounts status is SMALL and accounts are next due on 30/09/2024.

BRISTOL PFI DEVELOPMENT LIMITED - SWANLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2582 LIMITED (until 05/05/2006)

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2020-10-27 CURRENT
MR KEVIN ALISTAIR CUNNINGHAM Jan 1982 British Director 2020-12-24 CURRENT
MR MATTHEW TEMPLETON Mar 1973 British Director 2023-05-31 CURRENT
PAUL SYDNEY SHADBOLT Nov 1957 British Director 2010-06-01 UNTIL 2020-05-31 RESIGNED
MR JULIAN KIERON DESAI Jan 1967 British Director 2015-03-02 UNTIL 2018-03-12 RESIGNED
ALAN RUSSELL GILLMAN Jul 1957 British Director 2008-10-01 UNTIL 2010-06-01 RESIGNED
MR WILLIAM THOMAS GODFREY Apr 1965 British Director 2011-09-08 UNTIL 2013-04-29 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2019-05-01 UNTIL 2020-12-24 RESIGNED
MR DAVID FRANCIS LINDESAY Jan 1960 British Director 2007-09-20 UNTIL 2013-08-23 RESIGNED
MRS JOANNE JANE GRIFFIN Jul 1982 British Director 2013-08-23 UNTIL 2017-05-22 RESIGNED
MR JAMIE PRITCHARD Apr 1971 British Director 2017-09-04 UNTIL 2019-04-30 RESIGNED
MR JAMIE PRITCHARD Apr 1971 British Director 2013-08-23 UNTIL 2017-05-22 RESIGNED
MR DAVID HUGH SHERIDAN TOPLAS Oct 1955 British Director 2006-06-30 UNTIL 2006-10-17 RESIGNED
KATHERINE MARY RAE Jul 1980 British Director 2019-02-09 UNTIL 2020-07-10 RESIGNED
JENNIFER FEGAN Aug 1973 British Director 2018-03-12 UNTIL 2020-10-27 RESIGNED
MR GRAHAM JOHN HUTT British Secretary 2008-10-01 UNTIL 2012-06-25 RESIGNED
JENNIFER KATHRYN FEGAN British Secretary 2006-05-04 UNTIL 2008-10-01 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 2008-10-01 UNTIL 2010-06-01 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 2006-03-24 UNTIL 2006-05-04 RESIGNED
STEPHEN JOSEPH COOPER May 1965 British Director 2006-12-22 UNTIL 2008-10-01 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2013-08-23 UNTIL 2019-04-30 RESIGNED
MR HENRY JAMES CARRUTHERS Apr 1955 British Director 2006-05-04 UNTIL 2008-10-01 RESIGNED
RICHARD WILLIAM FRANCIS BURGE Sep 1959 British Director 2019-05-01 UNTIL 2023-05-31 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2010-06-01 UNTIL 2020-10-27 RESIGNED
IAN ANDERSON Apr 1959 British Director 2006-10-17 UNTIL 2007-09-20 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2006-05-04 UNTIL 2006-12-22 RESIGNED
MR JOHN WRINN Aug 1962 British Director 2010-04-12 UNTIL 2015-02-24 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2006-06-30 UNTIL 2019-04-30 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 2006-03-24 UNTIL 2006-05-04 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-06-25 UNTIL 2020-10-27 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 2006-03-24 UNTIL 2006-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Skanska Tam Limited 2016-04-06 - 2020-12-29 Rickmansworth   Hertfordshre Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Iic Bristol Infrastructure Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER HEALTH PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
44-48 CLERKENWELL ROAD MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CORLA LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HARROW COMMUNITY SCHOOLS PFI LTD MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC II NOMINEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IIC (C&T) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH HOLDING COMPANY LIMITED LEEDS UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED LEEDS UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IIC PETERBOROUGH SUBDEBT LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMMUNITY SPONSORS UK LIMITED GUILDFORD ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING EQUITY LIMITED MANCHESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING FUNDING INVESTMENT LIMITED MANCHESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
IIC MILES PLATTING SUBDEBT LIMITED MANCHESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
COMMUNITY SPONSORS CHARITY GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
IICF GP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IIH OAK HOLDING DM LTD LONDON ENGLAND ... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JIB LIMITED SWANLEY Active SMALL 94120 - Activities of professional membership organizations
LEAKY PIPE SYSTEMS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
LIEMUR LIMITED SWANLEY Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
COLESHILL PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
JAMES ADAMSON PROCUREMENT LIMITED KENT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KTD GROUP HOLDINGS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LASER LIFE LIMITED SWANLEY UNITED KINGDOM Active DORMANT 18129 - Printing n.e.c.
LEARN FRENCH WITH ALEXA LIMITED SWANLEY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
JLW EXCELLENT HOMES FOR LIFE LIMITED SWANLEY Active SMALL 82990 - Other business support service activities n.e.c.