BIFFA PFI INVESTMENTS LIMITED

10 officers / 21 resignations

ANGELL, Marc Anthony

Correspondence address
Cressex Business Park Coronation Road, High Wycombe, England, HP12 3TZ
Role ACTIVE
director
Date of birth
August 1980
Appointed on
1 April 2025
Nationality
British
Occupation
Chief Financial Officer

TOPHAM, Michael Robert Mason

Correspondence address
Cressex Business Park Coronation Road, High Wycombe, England, HP12 3TZ
Role ACTIVE
director
Date of birth
November 1972
Appointed on
10 October 2024
Nationality
British
Occupation
Chief Operating Officer

PARSONS, Sarah

Correspondence address
Cressex Business Park Coronation Road, High Wycombe, England, HP12 3TZ
Role ACTIVE
secretary
Appointed on
10 October 2024

COOPER, Christine Jane

Correspondence address
Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, England, MK17 8LX
Role ACTIVE
director
Date of birth
December 1962
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK17 8LX £28,095,000

BROOKES, Alistair Daniel

Correspondence address
Cressex Business Park Coronation Road, High Wycombe, England, HP12 3TZ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
3 October 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

MURRAY, Dominic Pieter James

Correspondence address
Cressex Business Park Coronation Road, High Wycombe, England, HP12 3TZ
Role ACTIVE
secretary
Appointed on
1 June 2023
Resigned on
10 October 2024

MILES, Neil Rowland

Correspondence address
Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, England, MK17 8LX
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 April 2022
Resigned on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK17 8LX £28,095,000

RICHFORD, Adam Nathaniel

Correspondence address
Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, England, MK17 8LX
Role ACTIVE
director
Date of birth
January 1976
Appointed on
28 August 2019
Resigned on
15 December 2023
Nationality
British
Occupation
Treasurer

Average house price in the postcode MK17 8LX £28,095,000

WOOLRYCH, Toby Richard

Correspondence address
Dunedin House Auckland Park, Mount Farm Bletchley, Milton Keynes Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
27 August 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Director

GRIFFIN-SMITH, Philip Bernard

Correspondence address
Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, England, MK17 8LX
Role ACTIVE
secretary
Appointed on
1 May 2008
Resigned on
31 May 2023
Nationality
British

Average house price in the postcode MK17 8LX £28,095,000


MULLIGAN, DAVID KEVIN

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
1 April 2014
Resigned on
8 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BAYLEY, ELIZABETH MARY

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
1 April 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, PAUL FREDEREK

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 August 2011
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

SIMPSON, JEREMY JOHN COBBETT

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 August 2011
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

LEWIS, HUW RHYS

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, UNITED KINGDOM, MK1 1BU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 May 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

SAUNDERS, MARK IAN

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
3 December 2009
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SURCH, CHRISTOPHER

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK1 1BU
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 May 2009
Resigned on
26 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

DUNN, MICHAEL BRIAN

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
30 April 2008
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

DRURY, THOMAS WATERWORTH

Correspondence address
DUNEDIN HOUSE AUCKLAND PARK, MOUNT FARM, MILTON KEYNES, BUCKINGHAMSHIRE, MK1 1BU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 October 2007
Resigned on
30 September 2011
Nationality
BRITISH/CANADIAN
Occupation
DIRECTOR

GIBSON, CAROLYN ANN

Correspondence address
POLO BARN, NAIRDWOOD LANE, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0QH
Role RESIGNED
Secretary
Appointed on
1 February 2007
Resigned on
30 April 2008
Nationality
BRITISH

Average house price in the postcode HP16 0QH £1,431,000

WELHAM, FRASER ANDREW NORTON

Correspondence address
PENNARD, TERRY ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6QJ
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 January 2006
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP13 6QJ £1,176,000

KAYE, PAUL

Correspondence address
OLD MARKET PLACE, MARKET LANE GREET, CHELTENHAM, GLOUCESTERSHIRE, GL54 5BJ
Role RESIGNED
Secretary
Appointed on
27 May 2005
Resigned on
31 January 2007
Nationality
BRITISH

Average house price in the postcode GL54 5BJ £851,000

AITCHISON, NIGEL IAN

Correspondence address
WILLOW HOUSE 29 HIGH STREET, SILVERSTONE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8US
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
11 November 2004
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8US £537,000

CANNON, SARA PHILIPA

Correspondence address
15 WEATHERCOCK LANE, WOBURN SANDS, BUCKINGHAMSHIRE, MK17 8NP
Role RESIGNED
Secretary
Appointed on
30 November 2000
Resigned on
27 May 2005
Nationality
BRITISH

Average house price in the postcode MK17 8NP £1,061,000

CLARKE, MICHAEL JAMES

Correspondence address
DERWEN HOUSE, KIBBLESTONE ROAD, STONE, STAFFORDSHIRE, ST15 8UJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
29 April 1999
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode ST15 8UJ £438,000

DOWNES, DAVID JOHN

Correspondence address
HOLDEN BROOK, NEW BARN LANE, OCKLEY, SURREY, RH5 5PF
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
29 April 1999
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH5 5PF £1,991,000

AVERILL, MICHAEL CHARLES EDWARD

Correspondence address
LITTLE MEADOW UPTON ROAD, DINTON, AYLESBURY, BUCKINGHAMSHIRE, HP17 8UQ
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
29 April 1999
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP17 8UQ £937,000

ASHCROFT CAMERON SECRETARIES LIMITED

Correspondence address
4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
Role RESIGNED
Nominee Secretary
Appointed on
8 February 1996
Resigned on
8 February 1996

KING, JANE LESLIE

Correspondence address
THE OLD STY, ALDERTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 7LN
Role RESIGNED
Secretary
Appointed on
8 February 1996
Resigned on
29 November 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN12 7LN £900,000

ASHCROFT CAMERON NOMINEES LIMITED

Correspondence address
4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
Role RESIGNED
Nominee Director
Appointed on
8 February 1996
Resigned on
8 February 1996

MEREDITH, JAMES ROBERT

Correspondence address
GROUND FLOOR WEST 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7RG
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 February 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
MANAGING DIR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company