BWP PROJECT SERVICES LIMITED

Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ, United Kingdom
StatusACTIVE
Company No.07279250
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age13 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BWP PROJECT SERVICES LIMITED is an active private limited company with number 07279250. It was incorporated 13 years, 11 months, 13 days ago, on 09 June 2010. The company address is Third Floor Broad Quay House Third Floor Broad Quay House, Bristol, BS1 4DJ, United Kingdom.



People

SEMPERIAN SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 21 days

BLUNDELL, Christopher John

Director

Regional Director

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 4 months, 16 days

GETHIN, Ian Richard

Director

Investment Banker

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 4 months, 22 days

RAE, Neil

Director

Company Director

ACTIVE

Assigned on 21 Mar 2016

Current time on role 8 years, 2 months, 1 day

RITCHIE, Alan Campbell

Director

Company Director

ACTIVE

Assigned on 10 Jun 2016

Current time on role 7 years, 11 months, 12 days

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jan 2014

Resigned on 01 May 2016

Time on role 2 years, 3 months, 22 days

SERCO CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jul 2010

Resigned on 09 Jan 2014

Time on role 3 years, 5 months, 20 days

ASHBROOK, Philip Peter

Director

Project Executive

RESIGNED

Assigned on 25 Jul 2014

Resigned on 21 Mar 2016

Time on role 1 year, 7 months, 27 days

BALDOCK, Graham

Director

Executive Director Operations

RESIGNED

Assigned on 20 Jul 2010

Resigned on 31 Mar 2020

Time on role 9 years, 8 months, 11 days

DODD, Phillip Joseph

Director

Company Director

RESIGNED

Assigned on 01 Apr 2020

Resigned on 31 Dec 2022

Time on role 2 years, 8 months, 30 days

DODD, Phillip Joseph

Director

Company Director

RESIGNED

Assigned on 21 Mar 2016

Resigned on 10 Jun 2016

Time on role 2 months, 20 days

HAGA, Thomas Justin

Director

Fund Manager

RESIGNED

Assigned on 19 Nov 2012

Resigned on 21 Mar 2016

Time on role 3 years, 4 months, 2 days

HAGA, Thomas Justin

Director

Fund Manager

RESIGNED

Assigned on 27 Oct 2011

Resigned on 25 Oct 2012

Time on role 11 months, 29 days

HOILE, Richard David

Director

Project Executive

RESIGNED

Assigned on 25 Oct 2012

Resigned on 25 Jul 2014

Time on role 1 year, 9 months

MEAD, Mark William

Director

Director

RESIGNED

Assigned on 09 Jun 2010

Resigned on 30 Jun 2010

Time on role 21 days

MIDDLETON, Nigel Wythen

Director

Managing Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 25 Oct 2012

Time on role 2 years, 3 months, 25 days

REICHERTER, Matthias Alexander

Director

Investment Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Sep 2011

Time on role 1 year, 3 months


Some Companies

AUTOMOTIVE QUALITY COMPOSITES LIMITED

4 GRESHAM AVENUE,LEAMINGTON SPA,CV32 7RA

Number:09286269
Status:ACTIVE
Category:Private Limited Company

PENNY PROPERTY LTD

8 ADAMS MEADOW,SWINDON,SN4 0FQ

Number:10869716
Status:ACTIVE
Category:Private Limited Company

PRO-DUCTION INTERNATIONAL LTD

357 WOLD ROAD,HULL,HU5 5PU

Number:10317427
Status:ACTIVE
Category:Private Limited Company

SAMUEL WHISTON LTD

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:08683567
Status:ACTIVE
Category:Private Limited Company

SUNMED PHARMA LTD

UNIT G4 RIVERSIDE INDUSTRIAL ESTATE,DARTFORD,DA1 5BS

Number:11632297
Status:ACTIVE
Category:Private Limited Company

TIVER CARE LIMITED

122 STONEBRIDGE ROAD,LONDON,N15 5PA

Number:11546198
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