IIC BRISTOL FUNDING INVESTMENT LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.05811846
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

IIC BRISTOL FUNDING INVESTMENT LIMITED is an active private limited company with number 05811846. It was incorporated 18 years, 1 month, 7 days ago, on 10 May 2006. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 8 months, 16 days

CUNNINGHAM, Kevin Alistair

Director

Associate Director

ACTIVE

Assigned on 25 May 2023

Current time on role 1 year, 23 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 16 days

CLEAR, Kim Michele

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 08 Jul 2015

Time on role 2 years, 2 months, 7 days

SAUNDERS, Michael

Secretary

RESIGNED

Assigned on 17 Nov 2008

Resigned on 01 May 2013

Time on role 4 years, 5 months, 14 days

IMAGILE SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2015

Resigned on 01 Oct 2021

Time on role 6 years, 2 months, 23 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 May 2006

Resigned on 19 Jun 2006

Time on role 1 month, 9 days

BURGE, Richard William Francis

Director

Bank Official

RESIGNED

Assigned on 01 May 2019

Resigned on 25 May 2023

Time on role 4 years, 24 days

CARTWRIGHT, Paul Anthony

Director

Company Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 30 Apr 2019

Time on role 5 years, 8 months, 7 days

EILBECK, David Maurice

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 May 2007

Time on role 10 months, 12 days

GRIFFIN, Joanne Jane

Director

Senior Analyst

RESIGNED

Assigned on 23 Aug 2013

Resigned on 19 Oct 2017

Time on role 4 years, 1 month, 27 days

PRITCHARD, Jamie

Director

Accountant

RESIGNED

Assigned on 19 Oct 2017

Resigned on 30 Apr 2019

Time on role 1 year, 6 months, 11 days

PRITCHARD, Jamie

Director

Investment Manager

RESIGNED

Assigned on 23 Aug 2013

Resigned on 19 Oct 2017

Time on role 4 years, 1 month, 27 days

SULLIVAN, James Alistair

Director

Solicitor

RESIGNED

Assigned on 20 Jan 2009

Resigned on 18 Mar 2010

Time on role 1 year, 1 month, 29 days

SYMES, Thomas Benedict

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 30 Apr 2019

Time on role 12 years, 10 months, 11 days

TOPLAS, David Hugh Sheridan

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 23 Aug 2013

Time on role 7 years, 2 months, 4 days

TRUSTRAM EVE, John Richard

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 18 Mar 2010

Time on role 3 years, 8 months, 29 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 10 May 2006

Resigned on 19 Jun 2006

Time on role 1 month, 9 days


Some Companies

ATLAS TECHNICAL SOLUTIONS LTD.

UNIT B, AT NUMBER 2,GRIMSBY,DN31 1SQ

Number:11099272
Status:ACTIVE
Category:Private Limited Company

B.N BUSINESS SOLUTIONS LIMITED

88 LOWER MARSH,LONDON,SE1 7AB

Number:07579533
Status:ACTIVE
Category:Private Limited Company

GENERAL AVIATION LIVERY LTD

ESHOTT AIRFIELD,MORPETH,NE65 9QJ

Number:10269573
Status:ACTIVE
Category:Private Limited Company

LITTON INVESTMENTS LIMITED

OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:10636007
Status:ACTIVE
Category:Private Limited Company

MCAM LIMITED

16 ST. ANDREWS ROAD,ROCHFORD,SS4 1NP

Number:08875105
Status:ACTIVE
Category:Private Limited Company
Number:03168707
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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