FAZAKERLEY PRISON SERVICES LIMITED

Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ
StatusACTIVE
Company No.02984969
CategoryPrivate Limited Company
Incorporated31 Oct 1994
Age29 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

FAZAKERLEY PRISON SERVICES LIMITED is an active private limited company with number 02984969. It was incorporated 29 years, 6 months, 23 days ago, on 31 October 1994. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ.



People

SEMPERIAN SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 19 Sep 2006

Current time on role 17 years, 8 months, 4 days

HARDINGHAM, David Robert

Director

Commercial Manager

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 22 days

RITCHIE, Alan Campbell

Director

Company Director

ACTIVE

Assigned on 27 May 2014

Current time on role 9 years, 11 months, 27 days

ANDERSON, David Alexander John

Secretary

RESIGNED

Assigned on 17 Nov 2003

Resigned on 19 Sep 2006

Time on role 2 years, 10 months, 2 days

HERZBERG, Francis Robin

Secretary

RESIGNED

Assigned on 31 Jul 1997

Resigned on 17 Nov 2003

Time on role 6 years, 3 months, 17 days

MCCORMACK, James Joseph

Secretary

Barrister

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Jul 1997

Time on role 2 years, 9 months

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role

ANDERSON, David Alexander John

Director

Solicitor

RESIGNED

Assigned on 27 Feb 2004

Resigned on 30 Mar 2004

Time on role 1 month, 3 days

BANKS, Andrew David

Director

Director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 12 May 2011

Time on role 16 years, 5 months, 26 days

BIRCH, Alan Edward

Director

Company Director

RESIGNED

Assigned on 23 Jan 2018

Resigned on 01 Apr 2019

Time on role 1 year, 2 months, 9 days

BIRCH, Alan Edward

Director

Company Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 27 May 2014

Time on role 2 years, 1 month, 27 days

BIRCH, Alan Edward

Director

Company Director

RESIGNED

Assigned on 13 May 2008

Resigned on 08 Sep 2009

Time on role 1 year, 3 months, 26 days

BROWN, Matthew Charles

Director

Accountant

RESIGNED

Assigned on 10 Jan 2013

Resigned on 13 Sep 2013

Time on role 8 months, 3 days

BROWN, Stephen Richard

Director

Director

RESIGNED

Assigned on 04 Mar 2003

Resigned on 28 Oct 2005

Time on role 2 years, 7 months, 24 days

BURLTON, Chris

Director

Accountant

RESIGNED

Assigned on 02 Dec 2014

Resigned on 23 Jan 2018

Time on role 3 years, 1 month, 21 days

DALGLEISH, Bruce Warren

Director

Company Director

RESIGNED

Assigned on 08 Sep 2009

Resigned on 31 Mar 2012

Time on role 2 years, 6 months, 23 days

DALGLEISH, Bruce Warren

Director

Company Director

RESIGNED

Assigned on 21 Feb 2007

Resigned on 13 May 2008

Time on role 1 year, 2 months, 20 days

DUNN, Angus Henry

Director

Head Of Private Finance

RESIGNED

Assigned on 16 Nov 1994

Resigned on 16 Sep 1996

Time on role 1 year, 10 months

ELLIOTT, Christopher

Director

Director

RESIGNED

Assigned on 17 Aug 2000

Resigned on 31 Dec 2012

Time on role 12 years, 4 months, 14 days

FARLEY, Graham

Director

Director Project Finance

RESIGNED

Assigned on 11 Mar 2005

Resigned on 19 Sep 2006

Time on role 1 year, 6 months, 8 days

GILBEY, Hannah

Director

Investment Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 02 Dec 2003

Time on role 8 months, 7 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 16 May 2001

Resigned on 26 Mar 2003

Time on role 1 year, 10 months, 10 days

HARROWER, James Arthur

Director

Director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 08 Feb 2003

Time on role 8 years, 2 months, 22 days

HERZBERG, Francis Robin

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2004

Resigned on 19 Sep 2006

Time on role 2 years, 5 months, 20 days

HERZBERG, Francis Robin

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1999

Resigned on 26 Mar 2003

Time on role 4 years, 8 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 27 Feb 2004

Time on role 11 months, 1 day

LAVERS, Michael John

Director

Treasurer

RESIGNED

Assigned on 16 Sep 1996

Resigned on 30 Jun 1998

Time on role 1 year, 9 months, 14 days

MALMBERG, Louis Joannes

Director

Attorney

RESIGNED

Assigned on 08 Jun 1995

Resigned on 10 Jul 2000

Time on role 5 years, 1 month, 2 days

MASON, Terence Harold

Director

Finance Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 11 Dec 1996

Time on role 2 months, 25 days

MCCORMACK, James Joseph

Director

Barrister

RESIGNED

Assigned on 08 Jun 1995

Resigned on 31 Jul 1997

Time on role 2 years, 1 month, 23 days

MCCULLOCH, Paul

Director

Fund Manager

RESIGNED

Assigned on 19 Sep 2006

Resigned on 18 Dec 2006

Time on role 2 months, 29 days

MCEWAN, Euan

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 1999

Resigned on 16 May 2001

Time on role 1 year, 6 months

MORGAN, David Keir Ewart

Director

Group Managing Director

RESIGNED

Assigned on 06 Mar 2013

Resigned on 06 Dec 2013

Time on role 9 months

MORRIS, Richard

Director

Managing Director

RESIGNED

Assigned on 12 May 2011

Resigned on 07 Jan 2013

Time on role 1 year, 7 months, 26 days

NIENABER, Gawie Murray

Director

General Legal Counsel

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Oct 2019

Time on role 5 years, 6 months, 30 days

OSBORNE, Robert Charles

Director

Managing Director

RESIGNED

Assigned on 18 Mar 1999

Resigned on 16 Nov 1999

Time on role 7 months, 29 days

PATEL, Vaishali Jagdish

Director

Solicitor

RESIGNED

Assigned on 17 Nov 2014

Resigned on 31 Oct 2019

Time on role 4 years, 11 months, 14 days

PELLARD, Brian

Director

Civil Engineer

RESIGNED

Assigned on 16 Nov 1994

Resigned on 16 Sep 1996

Time on role 1 year, 10 months

PETHERICK, Jeremy Kenneth

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2006

Resigned on 31 May 2019

Time on role 12 years, 8 months

RAVI KUMAR, Balasingham

Director

Portfolio Manager

RESIGNED

Assigned on 01 Jul 2009

Resigned on 23 Jul 2014

Time on role 5 years, 22 days

RAVI KUMAR, Balasingham

Director

Finance Manager

RESIGNED

Assigned on 27 May 2008

Resigned on 01 Jul 2009

Time on role 1 year, 1 month, 4 days

RICHARDS, Nathan

Director

Company Director

RESIGNED

Assigned on 13 Jan 2014

Resigned on 28 Feb 2014

Time on role 1 month, 15 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 16 May 2001

Resigned on 19 Sep 2006

Time on role 5 years, 4 months, 3 days

SEMPLE, Brian Mervyn

Director

Regional Director

RESIGNED

Assigned on 27 May 2008

Resigned on 01 Jul 2009

Time on role 1 year, 1 month, 4 days

SHARPLES, Bernard John

Director

Civil Engineer

RESIGNED

Assigned on 19 Feb 1997

Resigned on 16 May 2001

Time on role 4 years, 2 months, 25 days

TAYLOR, Michael William

Director

Director

RESIGNED

Assigned on 02 Nov 2005

Resigned on 29 Sep 2006

Time on role 10 months, 27 days

TURNER, Richard Charles

Director

Commercial Director Cpf

RESIGNED

Assigned on 02 Dec 2003

Resigned on 11 Mar 2005

Time on role 1 year, 3 months, 9 days

WHITWAM, John Charles Edward

Director

Managing Director

RESIGNED

Assigned on 31 May 2019

Resigned on 31 Oct 2019

Time on role 5 months

WILLIAMS, Barry Simon, Mr.

Director

Investment Banker

RESIGNED

Assigned on 19 Sep 2006

Resigned on 14 Aug 2007

Time on role 10 months, 25 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Oct 1994

Resigned on 31 Oct 1994

Time on role


Some Companies

ASTRAZENECA CHINA UK LIMITED

1 FRANCIS CRICK AVENUE,CAMBRIDGE,CB2 0AA

Number:04024939
Status:ACTIVE
Category:Private Limited Company

CARESHIELD LEARNING LIMITED

BANK HOUSE 1ST FLOOR,STEVENAGE,SG1 3EE

Number:10421743
Status:ACTIVE
Category:Private Limited Company

DIGITAL-PILGRIM LTD

7 EDISON CLOSE,ST. ALBANS,AL4 0DE

Number:11085805
Status:ACTIVE
Category:Private Limited Company

MKL DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09947073
Status:ACTIVE
Category:Private Limited Company

MR9NINE LTD

34, HUDSON CLOSE,,SHEPHERD'S BUSH,W12 7LX

Number:09647371
Status:ACTIVE
Category:Private Limited Company

TIM NEAL 2 LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:07310301
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source