INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.04078882
CategoryPrivate Limited Company
Incorporated27 Sep 2000
Age23 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

INFRASTRUCTURE INVESTORS DEFENCE HOUSING (BRISTOL) LIMITED is an active private limited company with number 04078882. It was incorporated 23 years, 7 months, 25 days ago, on 27 September 2000. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 18 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 22 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 1 month, 28 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 22 days

EASTAUGH, Guy Edward

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 04 Feb 2011

Time on role 4 months, 3 days

FOX, Jacqueline Elizabeth

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 May 2002

Time on role 1 year, 7 months, 20 days

GADSDEN, Philip John

Secretary

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 10 Apr 2008

Time on role 10 months, 10 days

GILLEN, Seamus Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 19 Aug 2002

Time on role 3 months, 2 days

LAWSON, Mark Andrew

Secretary

RESIGNED

Assigned on 10 Apr 2008

Resigned on 30 Sep 2010

Time on role 2 years, 5 months, 20 days

PAYNE, Graham Charles

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Jul 2006

Resigned on 31 May 2007

Time on role 10 months, 27 days

SHEPHEARD, Geoffrey Arthur George

Secretary

RESIGNED

Assigned on 23 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 8 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 19 Aug 2002

Resigned on 31 Mar 2005

Time on role 2 years, 7 months, 12 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 04 Feb 2011

Resigned on 04 Mar 2016

Time on role 5 years, 1 month

LAW DEBENTURE CORPORATE SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 05 Jul 2006

Time on role 1 year, 3 months, 5 days

BELL, Paula

Director

Director Of Financial Services

RESIGNED

Assigned on 27 Sep 2000

Resigned on 31 Aug 2001

Time on role 11 months, 4 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 04 Feb 2011

Resigned on 31 Jan 2014

Time on role 2 years, 11 months, 27 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 2011

Resigned on 31 Dec 2015

Time on role 4 years, 10 months, 27 days

EASTAUGH, Guy Edward

Director

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 04 Feb 2011

Time on role 3 years, 8 months, 4 days

FOX, Jacqueline Elizabeth

Director

Deputy Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 31 Aug 2001

Time on role 11 months, 4 days

FULLERTON, Robert Souter

Director

Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 31 Mar 2005

Time on role 3 years, 7 months

GADSDEN, Philip John

Director

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 04 Feb 2011

Time on role 3 years, 8 months, 4 days

GATELEY, Donald Kenneth

Director

Banker

RESIGNED

Assigned on 26 Oct 2006

Resigned on 31 May 2007

Time on role 7 months, 5 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 04 Feb 2011

Resigned on 22 Dec 2015

Time on role 4 years, 10 months, 18 days

HAWLEY, Thomas Peter

Director

Banker

RESIGNED

Assigned on 04 Jul 2006

Resigned on 26 Oct 2006

Time on role 3 months, 22 days

HODGE, Robert John

Director

Director

RESIGNED

Assigned on 04 Jul 2006

Resigned on 31 May 2007

Time on role 10 months, 27 days

HOPE, John Alexander

Director

Company Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 01 Jul 2004

Time on role 2 years, 10 months

JOPLING, Nicholas Mark Fletcher

Director

Company Director

RESIGNED

Assigned on 04 Feb 2011

Resigned on 20 Dec 2017

Time on role 6 years, 10 months, 16 days

LAWSON, Mark Andrew

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 2008

Resigned on 30 Sep 2010

Time on role 2 years, 5 months, 20 days

MCFADZEAN, Duncan Alistair Henry

Director

Investment Manager

RESIGNED

Assigned on 26 Oct 2006

Resigned on 31 May 2007

Time on role 7 months, 5 days

MCFADZEAN, John Findlay

Director

Director

RESIGNED

Assigned on 31 Aug 2001

Resigned on 03 Aug 2004

Time on role 2 years, 11 months, 3 days

MEGGESON, Julian David

Director

Consultant

RESIGNED

Assigned on 04 Jul 2006

Resigned on 26 Oct 2006

Time on role 3 months, 22 days

MILNER, Nigel Patrick Charles

Director

Banker

RESIGNED

Assigned on 31 May 2007

Resigned on 10 Apr 2008

Time on role 10 months, 10 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 04 Feb 2011

Resigned on 30 Sep 2016

Time on role 5 years, 7 months, 26 days

PAYNE, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 04 Jul 2006

Resigned on 31 May 2007

Time on role 10 months, 27 days

PETTIGREW, Alison Jane

Director

Accountant

RESIGNED

Assigned on 03 Aug 2004

Resigned on 31 Mar 2005

Time on role 7 months, 28 days

RYAN, Michael Joseph

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 05 Jul 2006

Time on role 1 year, 3 months, 5 days

SAUNDERSON, Andrew Philip

Director

Director

RESIGNED

Assigned on 04 May 2021

Resigned on 26 Nov 2021

Time on role 6 months, 22 days

SCOTT BARRETT, Nicholas Huson

Director

Banker

RESIGNED

Assigned on 31 Mar 2005

Resigned on 05 Jul 2006

Time on role 1 year, 3 months, 5 days

SIMMS, Vanessa Kate

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 26 Apr 2021

Time on role 5 years, 2 months, 15 days


Some Companies

GENERALLY SPEAKING LIMITED

SUITE 130,GLASGOW,G2 1QX

Number:SC198649
Status:ACTIVE
Category:Private Limited Company

HCF INTERNATIONAL ADVISERS LIMITED

PORTLAND HOUSE,LONDON,SW1E 5BH

Number:04639026
Status:ACTIVE
Category:Private Limited Company

K R LANDSCAPING LTD.

BRIESTONHILL HOUSE,WEST LOTHIAN,EH55 8PU

Number:SC245218
Status:ACTIVE
Category:Private Limited Company

MEDISON MEDICAL EQUIPMENT LIMITED

1ST FLOOR 14,LONDON,EC1R 0BD

Number:07791700
Status:ACTIVE
Category:Private Limited Company

STATION ROAD DUNSTABLE MANAGEMENT COMPANY LIMITED

MARLBOROUGH HOUSE 298,LONDON,N3 2UU

Number:06741797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNCHRONY LTD

SPRINGWOOD COMPTON STREET,WINCHESTER,SO21 2AT

Number:11867408
Status:ACTIVE
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