This company is commonly known as Bristol Infracare Lift Limited. The company was founded 20 years ago and was given the registration number 04899270. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRISTOL INFRACARE LIFT LIMITED |
---|---|---|
Company Number | : | 04899270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 September 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 24 May 2011 | Active |
Fulcrum Infrastructure Management Limited, 105 Piccadilly, London, England, W1J 7NJ | Director | 21 March 2024 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 24 February 2020 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 18 November 2021 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 01 September 2012 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 30 June 2013 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 30 October 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 29 April 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 15 September 2003 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Corporate Secretary | 07 May 2004 | Active |
Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 21 July 2009 | Active |
Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 23 February 2010 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 21 November 2013 | Active |
Fulcrum Infrastructure Group, 105 Piccadilly, London, England, W1J 7NJ | Director | 27 February 2018 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Director | 24 October 2006 | Active |
2, Bay Willow Drive, Redland, Bristol, BS6 6TU | Director | 23 January 2007 | Active |
Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 03 January 2007 | Active |
14, Watling Lane, Dorcester On Thames, OX10 7JG | Director | 22 April 2008 | Active |
105 Piccadilly, Piccadilly, London, England, W1J 7NJ | Director | 06 October 2016 | Active |
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP | Director | 07 May 2004 | Active |
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG | Director | 14 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 10 October 2013 | Active |
Beaufort House, London Road, Bath, BA1 6PZ | Director | 07 May 2004 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Director | 07 May 2004 | Active |
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 18 June 2015 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 24 May 2011 | Active |
Wellington House, 133-155 Waterloo Road, London, Uk, SE1 8UG | Director | 25 January 2011 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 23 November 2009 | Active |
Castlemead, Lower Castle Street, Bristol, BS1 3AG | Director | 22 June 2004 | Active |
Wellington House, 133-155 Waterloo Road, London, Uk, SE1 8UG | Director | 25 January 2011 | Active |
North Street 1st Floor Park Lorne 111, Park Road, London, NW8 7JL | Director | 28 February 2012 | Active |
Wellington House, Waterloo Road, London, Uk, SE1 8UG | Director | 01 April 2011 | Active |
Infracare Bristol Limited | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS |
Nature of control | : |
|
Community Health Partnerships | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80 Skipton House, London Road, London, England, SE1 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person secretary company with name date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Address | Move registers to registered office company with new address. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.