PFI NO. 1 OLD CO LIMITED

4 officers / 17 resignations

ROSE, Simon Alan

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
October 1966
Appointed on
12 November 2018
Nationality
British
Occupation
Solicitor

WILBRAHAM, SIMON NICHOLAS

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
5 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

LEGGETT, Duncan Neil

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 January 2015
Nationality
British
Occupation
Director

WILBRAHAM, SIMON NICHOLAS

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role ACTIVE
Secretary
Appointed on
31 December 2007
Nationality
BRITISH

MCPHERSON, KASEY

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
23 May 2018
Resigned on
12 November 2018
Nationality
NEW ZEALANDER
Occupation
DIRECTOR

MCEVOY, EMMETT

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
December 1976
Appointed on
20 April 2012
Resigned on
12 January 2015
Nationality
IRISH
Occupation
DIRECTOR

MCDONALD, Andrew John

Correspondence address
Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role RESIGNED
director
Date of birth
January 1974
Appointed on
15 November 2011
Resigned on
23 May 2018
Nationality
British
Occupation
General Counsel & Company Secretary

SMITH, Antony David

Correspondence address
Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Role RESIGNED
director
Date of birth
September 1974
Appointed on
21 July 2011
Resigned on
20 April 2012
Nationality
British
Occupation
None

HEPBURN, JIM

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
21 July 2011
Resigned on
5 April 2015
Nationality
SCOTTISH
Occupation
COMMERCIAL FINANCE DIRECTOR

PEELER, ANDREW MICHAEL

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
2 March 2009
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

LEACH, PAUL ALAN

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 March 2009
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

WISE, SUZANNE ELIZABETH

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
2 March 2009
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

LEACH, PAUL ALAN

Correspondence address
8 STATION ROAD, BLETCHINGDON, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3DE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 July 2004
Resigned on
14 October 2004
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode OX5 3DE £516,000

SCHOFIELD, ROBERT JOHN

Correspondence address
PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE AL12RE
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
8 July 2004
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

THOMAS, PAUL

Correspondence address
GLADWYN HOUSE 5 VICTORIA CRESCENT, SHERWOOD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 4DA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
8 July 2004
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG5 4DA £805,000

HINES, CHRISTINE ANNE

Correspondence address
33 SANDHILLS ROAD, BARNT GREEN, BIRMINGHAM, B45 8NP
Role RESIGNED
Secretary
Appointed on
16 June 2004
Resigned on
31 December 2007
Nationality
BRITISH

Average house price in the postcode B45 8NP £750,000

DARWENT, ROBERT

Correspondence address
52 HASKER STREET, LONDON, SW3 2LQ
Role RESIGNED
Secretary
Appointed on
13 January 2004
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW3 2LQ £4,327,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 January 2004
Resigned on
13 January 2004

VELUSSI, LUCA

Correspondence address
FLAT 4, 6 CHELSEA EMBANKMENT, LONDON, SW3 4LF
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
13 January 2004
Resigned on
23 July 2004
Nationality
ITALIAN
Occupation
INVESTOR

Average house price in the postcode SW3 4LF £2,437,000

DARWENT, ROBERT

Correspondence address
52 HASKER STREET, LONDON, SW3 2LQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 January 2004
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode SW3 2LQ £4,327,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 January 2004
Resigned on
13 January 2004

Average house price in the postcode NW8 8EP £749,000


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