BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
11 officers / 28 resignations

WATERS, Simon Christopher

Correspondence address
Suite 12b, Manchester One Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
July 1972
Appointed on
4 July 2025
Nationality
British
Occupation
Regional Director

AMUSU, Akinola Olatunji Okanlawon

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
12 January 2025
Nationality
British
Occupation
Regional Director

HOLLAND, Andrew Philip

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
26 September 2024

NASIR, Affan

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1989
Appointed on
21 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode W1J 7NJ £173,000

WATERS, Simon Christopher

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
July 1972
Appointed on
8 December 2021
Resigned on
12 January 2025
Nationality
British
Occupation
Regional Director

BROWN, Georgina Claire

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
16 June 2021
Resigned on
26 September 2024

HOLLAND, Andrew Philip

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
secretary
Appointed on
1 March 2021
Resigned on
16 June 2021

BEAUMONT, Sarah Ann

Correspondence address
Fulcrum Infrastructure Group 105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
May 1982
Appointed on
27 February 2018
Resigned on
21 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 7NJ £173,000

DARCH, Richard

Correspondence address
Archus Limited, Northgate House Upper Borough Walls, Bath, England, BA1 1RG
Role ACTIVE
director
Date of birth
December 1961
Appointed on
14 November 2017
Resigned on
21 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA1 1RG £7,253,000

RAVI KUMAR, Balasingham

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
March 1975
Appointed on
14 March 2016
Resigned on
8 December 2021
Nationality
British
Occupation
Investment Manager

ANDREWS, Paul Simon

Correspondence address
3 More London Riverside More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 May 2011
Nationality
British
Occupation
Infrastructure Developer

BEVAN, DANIEL PETER

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Secretary
Appointed on
3 December 2018
Resigned on
1 March 2021
Nationality
NATIONALITY UNKNOWN

BOYD, DARRELL

Correspondence address
105 PICCADILLY PICCADILLY, LONDON, ENGLAND, W1J 7NJ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 October 2016
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode W1J 7NJ £173,000

POLLARD, CAROLYN JANE

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Secretary
Appointed on
30 October 2015
Resigned on
3 December 2018
Nationality
NATIONALITY UNKNOWN

GRINONNEAU, Mark William

Correspondence address
80 London Road, London, England, SE1 6LH
Role RESIGNED
director
Date of birth
April 1970
Appointed on
18 June 2015
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

WARNER, RICHARD EDWARD LUBBOCK

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
27 February 2015
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode HP12 3PS £1,567,000

BRAND, PAUL EDWARD

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
27 February 2015
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

BAWN, JAMES RAYMOND

Correspondence address
SKIPTON HOUSE LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
21 November 2013
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

DARCH, Richard

Correspondence address
Ashley House Plc 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ
Role RESIGNED
director
Date of birth
December 1961
Appointed on
10 October 2013
Resigned on
30 June 2014
Nationality
British
Occupation
Company Director

PHILLIPS, JUDITH CARLYON

Correspondence address
PEMBROKE HOUSE AYNHO ROAD, ADDERBURY, BANBURY, OXFORDSHIRE, ENGLAND, OX17 3NS
Role RESIGNED
Secretary
Appointed on
30 June 2013
Resigned on
30 October 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode OX17 3NS £8,251,000

DAVIES, ROGER ANDREW

Correspondence address
FARNCOMBE HOUSE, FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Secretary
Appointed on
1 September 2012
Resigned on
30 June 2013
Nationality
NATIONALITY UNKNOWN

LAWTON-WALLACE, ADRIAN JOHN

Correspondence address
NORTH SUITE FIRST FLOOR PARK LORNE, PARK ROAD, LONDON, UNITED KINGDOM, NW8 7JL
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 February 2012
Resigned on
5 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

HARTSHORNE, DAVID JOHN MORICE

Correspondence address
6 CLIVEDEN OFFICE VILLAGE, LANCASTER ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3YZ
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
24 May 2011
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

ASHCROFT, RICHARD MARK

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
24 May 2011
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BS1 3AG £229,000

LEJK, ANTEK STEFAN

Correspondence address
SKIPTON HOUSE LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2011
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

MINION, STEPHEN GREGORY

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
28 September 2010
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS1 3AG £229,000

ARIF, NAFEES

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
28 September 2010
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS1 3AG £229,000

POKORA, DAVID BERNARD

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
28 September 2010
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 3AG £229,000

PARKER, ROBERT WILLIAM

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
28 September 2010
Resigned on
29 April 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BS1 3AG £229,000

BENNETT, ANDREW PAUL

Correspondence address
FARNCOMBE HOUSE, FARNCOMBE, BROADWAY, WORCESTERSHIRE, UNITED KINGDOM, WR12 7LJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
28 September 2010
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
NHS SENIOR MANAGER

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
24 May 2005
Resigned on
1 September 2012
Nationality
BRITISH

CHALLIS, TIMOTHY FRANCIS

Correspondence address
18 BLUE FALCON ROAD, KINGSWOOD, BRISTOL, BS15 1UP
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
7 May 2004
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BS15 1UP £346,000

BRISTOL INFRACARE LIFT LIMITED

Correspondence address
CASTLEMEAD LOWER CASTLE STREET, BRISTOL, BS1 3AG
Role RESIGNED
Director
Appointed on
7 May 2004
Resigned on
28 September 2010
Nationality
BRITISH

Average house price in the postcode BS1 3AG £229,000

DARCH, RICHARD

Correspondence address
BEAUFORT HOUSE, LONDON ROAD, BATH, AVON, BA1 6PZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 May 2004
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 6PZ £811,000

BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
35 COLSTON AVENUE, BRISTOL, AVON, BS1 4TT
Role RESIGNED
Secretary
Appointed on
7 May 2004
Resigned on
24 May 2005
Nationality
BRITISH

Average house price in the postcode BS1 4TT £1,072,000

SQUIRE, JULIAN FRANCIS

Correspondence address
SAFFRONS HUNTERSFIELD, SHERSTON, MALMESBURY, WILTSHIRE, SN16 0LS
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
7 May 2004
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SN16 0LS £617,000

WAKEFIELD, NICHOLAS JEREMY

Correspondence address
JULIAN HILL HOUSE, JULIAN HILL, HARROW-ON-THE-HILL, MIDDLESEX, HA1 3NE
Role RESIGNED
Secretary
Appointed on
7 May 2004
Resigned on
8 May 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode HA1 3NE £3,875,000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
7 November 2003
Resigned on
7 May 2004

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
7 November 2003
Resigned on
7 May 2004
Nationality
BRITISH

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