Integrated Bradford Spv One Limited MANCHESTER


Integrated Bradford Spv One started in year 2006 as Private Limited Company with registration number 05797796. The Integrated Bradford Spv One company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at 3rd Floor. Postal code: M1 4HB. Since 2006/06/05 Integrated Bradford Spv One Limited is no longer carrying the name Alnery No. 2596.

The firm has 6 directors, namely Michael W., Barry M. and William P. and others. Of them, Kalpesh S., Daniel W. have been with the company the longest, being appointed on 18 December 2020 and Michael W. and Barry M. have been with the company for the least time - from 21 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul H. who worked with the the firm until 17 April 2023.

Integrated Bradford Spv One Limited Address / Contact

Office Address 3rd Floor
Office Address2 3 - 5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05797796
Date of Incorporation Thu, 27th Apr 2006
Industry Management of real estate on a fee or contract basis
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael W.

Position: Director

Appointed: 21 December 2023

Barry M.

Position: Director

Appointed: 21 December 2023

William P.

Position: Director

Appointed: 27 November 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 17 April 2023

Katherine P.

Position: Director

Appointed: 07 March 2022

Kalpesh S.

Position: Director

Appointed: 18 December 2020

Daniel W.

Position: Director

Appointed: 18 December 2020

Jonathan C.

Position: Director

Appointed: 03 October 2022

Resigned: 21 December 2023

Paul H.

Position: Secretary

Appointed: 01 April 2022

Resigned: 17 April 2023

Alexander T.

Position: Director

Appointed: 04 January 2021

Resigned: 21 December 2023

Daniel W.

Position: Director

Appointed: 10 April 2020

Resigned: 18 December 2020

Neeti A.

Position: Director

Appointed: 01 January 2020

Resigned: 31 December 2023

Sarah F.

Position: Director

Appointed: 01 September 2019

Resigned: 04 January 2021

Stewart G.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2020

Mark W.

Position: Director

Appointed: 31 October 2018

Resigned: 31 October 2018

Rachel T.

Position: Director

Appointed: 27 November 2017

Resigned: 31 October 2018

Mark W.

Position: Director

Appointed: 27 November 2017

Resigned: 31 August 2019

Katherine P.

Position: Director

Appointed: 01 March 2017

Resigned: 07 March 2022

Helen M.

Position: Director

Appointed: 22 December 2016

Resigned: 01 January 2019

Helen M.

Position: Director

Appointed: 22 September 2016

Resigned: 22 December 2016

Anthony F.

Position: Director

Appointed: 12 September 2016

Resigned: 03 October 2022

Pierre L.

Position: Director

Appointed: 31 August 2016

Resigned: 19 December 2018

Stewart G.

Position: Director

Appointed: 01 March 2016

Resigned: 22 December 2016

Moira T.

Position: Director

Appointed: 01 March 2016

Resigned: 14 September 2016

Moira T.

Position: Director

Appointed: 16 January 2014

Resigned: 01 March 2016

Asif G.

Position: Director

Appointed: 01 July 2013

Resigned: 01 March 2017

Michael G.

Position: Director

Appointed: 20 June 2013

Resigned: 10 April 2020

Nicholas M.

Position: Director

Appointed: 07 May 2013

Resigned: 18 December 2020

David B.

Position: Director

Appointed: 18 April 2013

Resigned: 20 June 2013

Paul N.

Position: Director

Appointed: 04 May 2012

Resigned: 03 October 2013

Nick E.

Position: Director

Appointed: 22 August 2011

Resigned: 01 August 2012

Adam W.

Position: Director

Appointed: 22 August 2011

Resigned: 18 April 2013

Michael G.

Position: Director

Appointed: 22 August 2011

Resigned: 18 April 2013

Susan B.

Position: Director

Appointed: 04 April 2011

Resigned: 10 June 2013

Angela R.

Position: Director

Appointed: 19 October 2010

Resigned: 01 March 2016

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 07 March 2022

Peter R.

Position: Director

Appointed: 21 September 2009

Resigned: 31 March 2010

Keith C.

Position: Director

Appointed: 26 November 2008

Resigned: 30 June 2013

Martin C.

Position: Director

Appointed: 31 October 2008

Resigned: 04 April 2011

Gary M.

Position: Director

Appointed: 09 September 2008

Resigned: 08 October 2021

Benjamin C.

Position: Director

Appointed: 11 July 2008

Resigned: 11 August 2011

Nicholas S.

Position: Director

Appointed: 11 June 2008

Resigned: 31 March 2010

Mark W.

Position: Director

Appointed: 02 June 2008

Resigned: 27 November 2017

Phillip C.

Position: Director

Appointed: 30 September 2007

Resigned: 08 July 2008

Geoffrey Q.

Position: Director

Appointed: 04 June 2007

Resigned: 12 September 2016

Harry S.

Position: Director

Appointed: 14 December 2006

Resigned: 30 September 2007

Helen D.

Position: Director

Appointed: 14 December 2006

Resigned: 19 September 2007

James H.

Position: Director

Appointed: 14 December 2006

Resigned: 30 September 2007

David L.

Position: Director

Appointed: 14 December 2006

Resigned: 11 July 2008

Morton C.

Position: Director

Appointed: 14 December 2006

Resigned: 09 September 2008

Alistair H.

Position: Director

Appointed: 14 December 2006

Resigned: 31 August 2016

Asif G.

Position: Director

Appointed: 28 November 2006

Resigned: 31 October 2008

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 November 2006

Resigned: 23 March 2022

Richard B.

Position: Director

Appointed: 28 November 2006

Resigned: 11 June 2008

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 27 April 2006

Resigned: 28 November 2006

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 27 April 2006

Resigned: 28 November 2006

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 27 April 2006

Resigned: 28 November 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Integrated Bradford Hold Co One Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Integrated Bradford Hold Co One Limited

3rd Floor 3 - 5 Charlotte Street, Manchester, England, M1 4HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 5797788
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2596 June 5, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 31st, October 2023
Free Download (32 pages)

Company search