BRISTOL LEP LIMITED - SWANLEY


Company Profile Company Filings

Overview

BRISTOL LEP LIMITED is a Private Limited Company from SWANLEY UNITED KINGDOM and has the status: Active.
BRISTOL LEP LIMITED was incorporated 18 years ago on 20/01/2006 and has the registered number: 05681721. The accounts status is SMALL and accounts are next due on 30/09/2024.

BRISTOL LEP LIMITED - SWANLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2564 LIMITED (until 05/05/2006)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2020-10-27 CURRENT
MR KEVIN ALISTAIR CUNNINGHAM Jan 1982 British Director 2020-11-13 CURRENT
KALPESH SAVJANI Apr 1980 British Director 2022-05-05 CURRENT
MR MATTHEW TEMPLETON Mar 1973 British Director 2023-05-31 CURRENT
MR DANIEL COLIN WARD Feb 1982 British Director 2020-12-21 CURRENT
SARAH LOUISE CHODKIEWICZ Mar 1983 British Director 2022-10-19 CURRENT
MR GRAHAM JOHN HUTT Secretary 2008-10-01 UNTIL 2012-06-25 RESIGNED
MR PETER JOHN ROBINSON Jul 1964 British Director 2011-09-08 UNTIL 2014-02-10 RESIGNED
JENNIFER FEGAN Aug 1973 British Director 2018-03-12 UNTIL 2020-10-27 RESIGNED
ANDREW STEPHEN ROBERTSON Apr 1966 Director 2006-06-30 UNTIL 2007-05-15 RESIGNED
KATHERINE MARY RAE Jul 1980 British Director 2019-02-09 UNTIL 2020-07-10 RESIGNED
MR JOHN WRINN Aug 1962 British Director 2010-04-12 UNTIL 2015-02-24 RESIGNED
MR MICHAEL PILCHER Jan 1987 British Director 2020-05-07 UNTIL 2022-07-21 RESIGNED
MR NICHOLAS JAMES MACKEE Oct 1976 British Director 2017-01-11 UNTIL 2020-12-18 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2013-07-29 UNTIL 2014-01-24 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 2006-01-20 UNTIL 2006-05-04 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 2006-01-20 UNTIL 2006-05-04 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-06-25 UNTIL 2020-10-27 RESIGNED
WILL GODFREY Apr 1965 British Director 2009-08-24 UNTIL 2013-04-29 RESIGNED
MR WILLIAM THOMAS GODFREY Apr 1965 British Director 2011-09-08 UNTIL 2013-04-29 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2007-05-15 UNTIL 2011-08-12 RESIGNED
ROBIN DAVID POOLE Apr 1978 British Director 2013-04-25 UNTIL 2014-02-10 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 2006-01-20 UNTIL 2006-05-04 RESIGNED
JENNIFER KATHRYN FEGAN Secretary 2006-05-04 UNTIL 2008-10-01 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 UNTIL 2017-01-11 RESIGNED
MR JULIAN KIERON DESAI Jan 1967 British Director 2015-03-02 UNTIL 2018-03-12 RESIGNED
STEPHEN JOSEPH COOPER May 1965 British Director 2006-06-30 UNTIL 2010-06-01 RESIGNED
MR HENRY JAMES CARRUTHERS Apr 1955 British Director 2006-05-04 UNTIL 2010-01-21 RESIGNED
CATRIONA ANN CAMPION Nov 1951 British Director 2008-10-01 UNTIL 2009-08-19 RESIGNED
RICHARD WILLIAM FRANCIS BURGE Sep 1959 British Director 2020-11-13 UNTIL 2023-05-31 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2012-08-15 UNTIL 2012-09-14 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2012-09-14 UNTIL 2013-06-28 RESIGNED
MR PAUL ALAN BANNISTER Jul 1959 United Kingdom Director 2010-06-01 UNTIL 2020-10-27 RESIGNED
PAUL SYDNEY SHADBOLT Nov 1957 British Director 2010-06-01 UNTIL 2020-05-31 RESIGNED
MR NICHOLAS ANTHONY DOHERTY Jan 1965 British Director 2008-10-01 UNTIL 2010-06-01 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-08-12 UNTIL 2012-08-01 RESIGNED
IAN CRAWLEY Mar 1952 British Director 2006-06-30 UNTIL 2008-10-01 RESIGNED
ALAN RUSSELL GILLMAN Jul 1957 British Director 2008-10-01 UNTIL 2010-06-01 RESIGNED
MR BARRY EDWARD WHITE Aug 1965 British Director 2006-05-04 UNTIL 2006-12-22 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-12 UNTIL 2012-09-14 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2012-09-14 UNTIL 2013-07-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iic Bristol Infrastructure Limited 2020-12-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Skanska Infrastructure Development Uk Limited 2016-04-06 - 2020-12-29 Rickmansworth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED BRIGHTON In... GROUP 64205 - Activities of financial services holding companies
THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC SWANLEY Active FULL 81100 - Combined facilities support activities
DERBY HEALTHCARE (HOLDINGS) LIMITED SWANLEY Active GROUP 81100 - Combined facilities support activities
DERBY HEALTHCARE NOMINEE LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
DERBY HEALTHCARE PLC SWANLEY Active FULL 41100 - Development of building projects
CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC SWANLEY Active FULL 86101 - Hospital activities
BRISTOL PFI DEBT CO 1 LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BRISTOL PFI DEVELOPMENT LIMITED SWANLEY UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BRISTOL PFI (HOLDINGS) LIMITED SWANLEY UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
SKANSKA RM PSP LIMITED BRISTOL ... SMALL 85310 - General secondary education
ESSEX LEP LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
ESSEX SCHOOLS (HOLDINGS) LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ESSEX SCHOOLS LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
ESSEX SCHOOLS HOLDINGS (WOODLANDS) LIMITED BRISTOL UNITED KINGDOM Active SMALL 85310 - General secondary education
ESSEX SCHOOLS (WOODLANDS) LIMITED BRISTOL UNITED KINGDOM Active SMALL 85310 - General secondary education
MIDLOTHIAN SCHOOLS (DEBT CO) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ASSOCIATION OF TOWN CENTRE MANAGEMENT SWANLEY UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company