This company is commonly known as Bristol Pfi Debt Co 1 Limited. The company was founded 19 years ago and was given the registration number 05681710. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | BRISTOL PFI DEBT CO 1 LIMITED |
|---|---|---|
| Company Number | : | 05681710 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 20 January 2006 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 27 October 2020 | Active |
| Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG | Director | 27 October 2020 | Active |
| Dalmore Capital Limited, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 31 May 2023 | Active |
| 9 Cheapside, London, EC2V 6AD | Nominee Secretary | 20 January 2006 | Active |
| Flat 42 Meridian Court, 9 Chambers Street, London, SE16 4UE | Secretary | 04 May 2006 | Active |
| 11-14, Hanover Place, Covent Garden, London, United Kingdom, WC2E 9JP | Secretary | 01 October 2008 | Active |
| Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 25 June 2012 | Active |
| 9 Cheapside, London, EC2V 6AD | Nominee Director | 20 January 2006 | Active |
| 9 Cheapside, London, EC2V 6AD | Nominee Director | 20 January 2006 | Active |
| Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 01 June 2010 | Active |
| Dalmore Capital Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 27 October 2020 | Active |
| 60 Mornington Road, Chingford, London, E4 7DT | Director | 04 May 2006 | Active |
| 3 The Uplands, Gerrards Cross, SL9 7JQ | Director | 22 December 2006 | Active |
| 10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB | Director | 02 March 2015 | Active |
| George House, Riccall Lane, Kelfield, York, YO19 6RE | Director | 01 October 2008 | Active |
| Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 12 March 2018 | Active |
| 205 Stanley Road, Twickenham, TW2 5NW | Director | 01 October 2008 | Active |
| Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 09 February 2019 | Active |
| 120, Aldersgate Street, London, United Kingdom, EC1A 4JQ | Director | 01 June 2010 | Active |
| 8 The Hawthorns, Gullane, EH31 2DZ | Director | 04 May 2006 | Active |
| Condor House, 10 St Pauls Churchyard, London, EC4M 8AL | Director | 12 April 2010 | Active |
| Iic Bristol Infrastructure Limited | ||
| Notified on | : | 29 December 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
| Nature of control | : |
|
| Skanska Tam Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.