BRISTOL PFI DEVELOPMENT LIMITED

9 officers / 23 resignations

RESOLIS LIMITED

Correspondence address
Exchange Tower 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
corporate-secretary
Appointed on
31 January 2025

TEMPLETON, Matthew

Correspondence address
Dalmore Capital Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
31 May 2023
Nationality
British
Occupation
Director

CUNNINGHAM, Kevin Alistair

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 December 2020
Nationality
British
Occupation
Associate Director

VERCITY MANAGEMENT SERVICES LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Role ACTIVE
corporate-secretary
Appointed on
27 October 2020
Resigned on
31 January 2025

Average house price in the postcode BR8 7AG £1,089,000

GORDON, John Stephen

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
1 May 2019
Resigned on
24 December 2020
Nationality
British
Occupation
Director

BURGE, Richard William Francis

Correspondence address
Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
September 1959
Appointed on
1 May 2019
Resigned on
31 May 2023
Nationality
British
Occupation
Bank Official

FEGAN, JENNIFER

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
12 March 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC2R 6PB £25,387,000

IMAGILE SECRETARIAT SERVICES LIMITED

Correspondence address
THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, UNITED KINGDOM, BS1 4DJ
Role ACTIVE
Secretary
Appointed on
25 June 2012
Nationality
NATIONALITY UNKNOWN

BANNISTER, PAUL ALAN

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role ACTIVE
Director
Date of birth
July 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 6PB £25,387,000


RAE, KATHERINE MARY

Correspondence address
SKANSKA INFRASTRUCTURE INVESTMENT DEVELOPMENT UK L, LONDON, UNITED KINGDOM, EC2R 6PB
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
9 February 2019
Resigned on
10 July 2020
Nationality
BRITISH
Occupation
LEGAL ADVISOR

Average house price in the postcode EC2R 6PB £25,387,000

PRITCHARD, Jamie

Correspondence address
350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
April 1971
Appointed on
4 September 2017
Resigned on
30 April 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode NW1 3AX £1,320,000

DESAI, JULIAN KIERON

Correspondence address
10TH FLOOR ONE LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5HB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
2 March 2015
Resigned on
12 March 2018
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

CARTWRIGHT, PAUL ANTHONY

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 August 2013
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1JR £15,688,000

PRITCHARD, Jamie

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
April 1971
Appointed on
23 August 2013
Resigned on
22 May 2017
Nationality
British
Occupation
Investment Manager

GRIFFIN, JOANNE JANE

Correspondence address
JOHN LAING PLC 1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
23 August 2013
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
SENIOR ANALYST

GODFREY, WILLIAM THOMAS

Correspondence address
3 TENTERDEN STREET, LONDON, UNITED KINGDOM, W1S 1TD
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
8 September 2011
Resigned on
29 April 2013
Nationality
BRITISH
Occupation
STRATEGIC DIRECTOR

SHADBOLT, PAUL SYDNEY

Correspondence address
120 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 June 2010
Resigned on
31 May 2020
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode EC1A 4JQ £3,012,000

WRINN, JOHN

Correspondence address
MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 9SW
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
12 April 2010
Resigned on
24 February 2015
Nationality
BRITISH
Occupation
PORTFOLIO DIRECTOR

HUTT, GRAHAM JOHN

Correspondence address
11-14 HANOVER PLACE, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2E 9JP
Role RESIGNED
Secretary
Appointed on
1 October 2008
Resigned on
25 June 2012
Nationality
BRITISH

Average house price in the postcode WC2E 9JP £659,000

GILLMAN, ALAN RUSSELL

Correspondence address
205 STANLEY ROAD, TWICKENHAM, LONDON, TW2 5NW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 October 2008
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW2 5NW £746,000

DOHERTY, NICHOLAS ANTHONY

Correspondence address
GEORGE HOUSE RICCALL LANE, KELFIELD, YORK, NORTH YORKSHIRE, YO19 6RE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 October 2008
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode YO19 6RE £722,000

LINDESAY, David Francis

Correspondence address
6 Oaklands Drive, Ascot, Berkshire, SL5 7NE
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 September 2007
Resigned on
23 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7NE £1,301,000

COOPER, STEPHEN JOSEPH

Correspondence address
3 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JQ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
22 December 2006
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SL9 7JQ £1,186,000

ANDERSON, IAN ROBERT

Correspondence address
123 FOREST ROAD, TUNBRIDGE WELLS, KENT, TN2 5BT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 October 2006
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode TN2 5BT £993,000

TOPLAS, DAVID HUGH SHERIDAN

Correspondence address
MILL HAVEN, CHESTNUT AVENUE, GUILDFORD, SURREY, GU2 4HF
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 June 2006
Resigned on
17 October 2006
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode GU2 4HF £1,314,000

SYMES, THOMAS BENEDICT

Correspondence address
VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
30 June 2006
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM1 1JR £15,688,000

WHITE, Barry Edward

Correspondence address
8 The Hawthorns, Gullane, East Lothian, EH31 2DZ
Role RESIGNED
director
Date of birth
August 1965
Appointed on
4 May 2006
Resigned on
22 December 2006
Nationality
British
Occupation
Project Director

CARRUTHERS, HENRY JAMES

Correspondence address
60 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
4 May 2006
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode E4 7DT £848,000

FEGAN, JENNIFER KATHRYN

Correspondence address
FLAT 42 MERIDIAN COURT, 9 CHAMBERS STREET, LONDON, SE16 4UE
Role RESIGNED
Secretary
Appointed on
4 May 2006
Resigned on
1 October 2008
Nationality
BRITISH

Average house price in the postcode SE16 4UE £450,000

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
24 March 2006
Resigned on
4 May 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
24 March 2006
Resigned on
4 May 2006

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
24 March 2006
Resigned on
4 May 2006

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