BRISTOL INFRACARE LIFT (2) LIMITED

Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England
StatusACTIVE
Company No.05273718
CategoryPrivate Limited Company
Incorporated29 Oct 2004
Age19 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRISTOL INFRACARE LIFT (2) LIMITED is an active private limited company with number 05273718. It was incorporated 19 years, 7 months, 17 days ago, on 29 October 2004. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England.



People

BROWN, Georgina Claire

Secretary

ACTIVE

Assigned on 16 Jun 2021

Current time on role 2 years, 11 months, 29 days

ANDREWS, Paul Simon

Director

Infrastructure Developer

ACTIVE

Assigned on 24 May 2011

Current time on role 13 years, 22 days

NASIR, Affan

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Mar 2024

Current time on role 2 months, 25 days

WATERS, Simon Christopher

Director

Regional Director

ACTIVE

Assigned on 18 Nov 2021

Current time on role 2 years, 6 months, 27 days

BEVAN, Daniel Peter

Secretary

RESIGNED

Assigned on 03 Dec 2018

Resigned on 01 Mar 2021

Time on role 2 years, 2 months, 29 days

DAVIES, Roger Andrew

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 30 Jun 2013

Time on role 9 months, 29 days

HOLLAND, Andrew Philip

Secretary

RESIGNED

Assigned on 01 Mar 2021

Resigned on 16 Jun 2021

Time on role 3 months, 15 days

PHILLIPS, Judith Carlyon

Secretary

RESIGNED

Assigned on 30 Jun 2013

Resigned on 30 Oct 2015

Time on role 2 years, 4 months

POLLARD, Carolyn Jane

Secretary

RESIGNED

Assigned on 30 Oct 2015

Resigned on 03 Dec 2018

Time on role 3 years, 1 month, 4 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 May 2005

Resigned on 01 Sep 2012

Time on role 7 years, 3 months, 8 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2004

Resigned on 04 Jan 2005

Time on role 2 months, 6 days

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jan 2005

Resigned on 24 May 2005

Time on role 4 months, 20 days

ARIF, Nafees

Director

Accountant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 24 May 2011

Time on role 7 months, 26 days

ASHCROFT, Richard Mark

Director

Chief Executive

RESIGNED

Assigned on 24 May 2011

Resigned on 28 Feb 2012

Time on role 9 months, 4 days

BAWN, James Raymond

Director

Building Surveyor

RESIGNED

Assigned on 21 Nov 2013

Resigned on 18 Jun 2015

Time on role 1 year, 6 months, 27 days

BEAUMONT, Sarah Ann

Director

Chartered Accountant

RESIGNED

Assigned on 27 Feb 2018

Resigned on 21 Mar 2024

Time on role 6 years, 22 days

BENNETT, Andrew Paul

Director

Nhs Senior Manager

RESIGNED

Assigned on 28 Sep 2010

Resigned on 31 Mar 2013

Time on role 2 years, 6 months, 3 days

BOYD, Darrell

Director

Project Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 27 Feb 2018

Time on role 1 year, 4 months, 21 days

DARCH, Richard

Director

Company Director

RESIGNED

Assigned on 14 Nov 2017

Resigned on 21 Jun 2022

Time on role 4 years, 7 months, 7 days

DARCH, Richard

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 30 Jun 2014

Time on role 8 months, 20 days

GRINONNEAU, Mark William

Director

Company Director

RESIGNED

Assigned on 18 Jun 2015

Resigned on 14 Mar 2016

Time on role 8 months, 26 days

HARTSHORNE, David John Morice

Director

Chartered Engineer

RESIGNED

Assigned on 24 May 2011

Resigned on 27 Feb 2015

Time on role 3 years, 9 months, 3 days

LAWTON WALLACE, Adrian John

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 2012

Resigned on 05 Oct 2016

Time on role 4 years, 7 months, 6 days

LEJK, Antek Stefan

Director

Regional Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 18 Jun 2015

Time on role 4 years, 2 months, 17 days

MINION, Stephen Gregory

Director

Company Director

RESIGNED

Assigned on 28 Sep 2010

Resigned on 24 May 2011

Time on role 7 months, 26 days

PARKER, Robert William

Director

Consultant

RESIGNED

Assigned on 28 Sep 2010

Resigned on 29 Apr 2011

Time on role 7 months, 1 day

POKORA, David Bernard

Director

Director

RESIGNED

Assigned on 28 Sep 2010

Resigned on 24 May 2011

Time on role 7 months, 26 days

RAVI KUMAR, Balasingham

Director

Investment Manager

RESIGNED

Assigned on 14 Mar 2016

Resigned on 18 Nov 2021

Time on role 5 years, 8 months, 4 days

WARNER, Richard Edward Lubbock

Director

Business Development Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 14 Nov 2017

Time on role 2 years, 8 months, 15 days

BRISTOL INFRACARE LIFT HOLDINGS 2 LIMITED

Corporate-director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 21 Oct 2005

Time on role 9 months, 17 days

BRISTOL INFRACARE LIFT LIMITED

Corporate-director

RESIGNED

Assigned on 21 Oct 2005

Resigned on 28 Sep 2010

Time on role 4 years, 11 months, 7 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Oct 2004

Resigned on 04 Jan 2005

Time on role 2 months, 6 days


Some Companies

CASA GRANDE GLOBAL LIMITED

265 HAYDONS ROAD,WIMBLEDON,SW19 8TY

Number:10648206
Status:ACTIVE
Category:Private Limited Company

D. JONES PLANT HIRE & SALES LIMITED

UNIT 5,DENBIGHSHIRE,LL16 5TA

Number:03826655
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONNECTIONS LIMITED

1 ROSSALL COURT,STOCKPORT,SK7 2ET

Number:04591561
Status:ACTIVE
Category:Private Limited Company

NEWSTONE DEVELOPMENTS LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:08442972
Status:ACTIVE
Category:Private Limited Company

PRONTAPLUMB LIMITED

13 SOUTH VIEW ROAD,TUNBRIDGE WELLS,TN4 9BU

Number:10632299
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH HOUSE LTD

PO BOX 1520,HERTS,HP1 9QN

Number:07424731
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