Defence Training Services Limited BRISTOL


Defence Training Services started in year 1999 as Private Limited Company with registration number 03838084. The Defence Training Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The firm has 4 directors, namely Gershon C., Richard L. and Alan R. and others. Of them, Michael D. has been with the company the longest, being appointed on 1 August 2013 and Gershon C. has been with the company for the least time - from 19 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert K. who worked with the the firm until 4 October 1999.

Defence Training Services Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838084
Date of Incorporation Fri, 3rd Sep 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gershon C.

Position: Director

Appointed: 19 January 2024

Richard L.

Position: Director

Appointed: 31 May 2023

Alan R.

Position: Director

Appointed: 01 April 2017

Michael D.

Position: Director

Appointed: 01 August 2013

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Julia M.

Position: Director

Appointed: 03 September 2012

Resigned: 01 April 2017

Harvey P.

Position: Director

Appointed: 21 February 2012

Resigned: 03 September 2012

Alexander B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 July 2013

Karen H.

Position: Director

Appointed: 15 September 2009

Resigned: 01 July 2010

Gary B.

Position: Director

Appointed: 01 June 2009

Resigned: 21 February 2012

Stephen H.

Position: Director

Appointed: 06 February 2008

Resigned: 31 May 2023

Paul M.

Position: Director

Appointed: 06 February 2008

Resigned: 18 May 2012

Paul M.

Position: Director

Appointed: 30 January 2007

Resigned: 06 February 2008

Michael F.

Position: Director

Appointed: 06 December 2005

Resigned: 11 March 2009

Stephen H.

Position: Director

Appointed: 01 December 2005

Resigned: 07 December 2006

Martin S.

Position: Director

Appointed: 25 April 2005

Resigned: 19 January 2024

Rhona B.

Position: Director

Appointed: 25 April 2005

Resigned: 15 August 2005

Paul M.

Position: Director

Appointed: 08 November 2004

Resigned: 18 December 2006

Alan B.

Position: Director

Appointed: 08 November 2004

Resigned: 07 December 2006

William D.

Position: Director

Appointed: 26 August 2004

Resigned: 06 February 2008

Robert J.

Position: Director

Appointed: 11 February 2004

Resigned: 15 June 2004

Victoria D.

Position: Director

Appointed: 29 January 2004

Resigned: 15 April 2005

Alan B.

Position: Director

Appointed: 05 June 2003

Resigned: 27 August 2004

Stephen H.

Position: Director

Appointed: 22 February 2002

Resigned: 07 June 2004

Andrew D.

Position: Director

Appointed: 05 February 2002

Resigned: 29 January 2004

Philip G.

Position: Director

Appointed: 05 February 2002

Resigned: 29 January 2004

Andrew S.

Position: Director

Appointed: 02 August 2001

Resigned: 11 February 2004

Philip A.

Position: Director

Appointed: 29 September 2000

Resigned: 19 November 2004

Patrick G.

Position: Director

Appointed: 12 July 2000

Resigned: 07 June 2004

Nicholas W.

Position: Director

Appointed: 03 February 2000

Resigned: 05 February 2002

James S.

Position: Director

Appointed: 03 February 2000

Resigned: 05 February 2002

Barry L.

Position: Director

Appointed: 03 February 2000

Resigned: 12 July 2000

Paul M.

Position: Director

Appointed: 02 February 2000

Resigned: 03 February 2000

David K.

Position: Director

Appointed: 02 February 2000

Resigned: 03 February 2000

Secretariat Services Limited

Position: Corporate Secretary

Appointed: 04 October 1999

Resigned: 01 September 2005

Robert K.

Position: Secretary

Appointed: 03 September 1999

Resigned: 04 October 1999

Robert K.

Position: Director

Appointed: 03 September 1999

Resigned: 12 July 2000

Henry L.

Position: Director

Appointed: 03 September 1999

Resigned: 02 August 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Pfi Investments Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aberdeen Infrastructure (No.3) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Pfi Investments Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05016050
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Aberdeen Infrastructure (No.3) Limited

First Floor Phoenix House 18 King William Street, London, EC4N 7BP, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06632304
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (28 pages)

Company search

Advertisements