INFRACARE LONDON PS LIMITED

Address:
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

INFRACARE LONDON PS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08758780. The registration start date is November 1, 2013. The current status is Active.

Company Overview

Company Number 08758780
Company Name INFRACARE LONDON PS LIMITED
Registered Address Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-11-01
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2021-11-15
Confirmation Statement Last Update 2020-11-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 8UQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACCOMMODATION SERVICES (HOLDINGS) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, United Kingdom
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BBG LIFT HOLDCO (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
WALSALL HOLDCO LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POLLARD, Carolyn Jane Secretary (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ /
30 October 2015
/
ANDREWS, Paul Simon Director (Active) 3 More London Riverside, More London Riverside, London, England, SE1 2AQ January 1970 /
24 January 2014
British /
England
Investment Director
BRAND, Paul Edward Director (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ November 1967 /
1 November 2013
British /
England
Regional Development Director
DOBRASHIAN, Tom Director (Active) Skipton House, 80 London Road, London, England, SE1 6LH October 1963 /
15 September 2017
British /
England
Investment Director
RAE, Neil Director (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ October 1971 /
1 November 2013
British /
United Kingdom
Director
PHILLIPS, Judith Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, United Kingdom, OX17 3NS /
1 November 2013
/
ANDREWS, Jamie Russell Director (Resigned) Skipton House, London Road, London, England, SE1 6LH September 1970 /
2 July 2015
British /
England
Company Director
JONES, David Richard Director (Resigned) Amber Infrastructure Ltd, Two London Bridge, London, United Kingdom, SE1 9RA February 1970 /
1 November 2013
British /
England
Investment Director
SPENCE, Graham Michael Director (Resigned) Skipton House, 80 London Road, London, England, SE1 6LH September 1961 /
1 November 2013
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 8UQ
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on INFRACARE LONDON PS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches