Stilton
Cambridgeshire
PE7 3RR
Director Name | Mr Matthew James Edwards |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Joao Carlos Peres Ferreira Neves |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 20 June 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 03 February 2023(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Richard Martin Clampett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonerest Stone Lane, Emley Huddersfield West Yorkshire HD8 9RT |
Director Name | Paul Anthony Evans |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 3 Oakmoor Cottage Bradley Alresford Hampshire SO24 9SA |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sparvells Eversley Hook Hampshire RG27 0QG |
Director Name | Douglas George Hawkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Wild Hatch Greenview Avenue Leigh Tonbridge Kent TN11 8QT |
Secretary Name | Douglas George Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Wild Hatch Greenview Avenue Leigh Tonbridge Kent TN11 8QT |
Director Name | Janet Patricia Chamberlain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Carlos Alberola Fioravanti |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 August 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Montalban No.5 Madrid 28014 Foreign |
Director Name | Mr Stephen Francis Kibblewhite |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Hurston Lane Storrington Pulborough West Sussex RH20 4HH |
Director Name | Christopher James |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 July 2004) |
Role | Engineering Manager |
Correspondence Address | 19 Hazel Close Southwater Horsham West Sussex RH13 9GN |
Director Name | Christopher Duncan Arthur |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Project Director |
Correspondence Address | 26 Cheapside Woking Surrey GU21 4JQ |
Director Name | Antonio Garcia Zarandieta |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 November 2004(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2008) |
Role | Economist |
Correspondence Address | C/ Ramon Y Cajal 2, Portal 1, 2 D Las Rozas, Madrid 28230 Foreign |
Director Name | Jorge Graells Ferrandez |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 November 2004(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 September 2013) |
Role | Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Avda. Parc Logistic 12-20 Barcelona 08040 Spain |
Director Name | Anthony Jeffrey Fetterman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Phillip Joseph Dodd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2008) |
Role | Investment Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Greenway Ickenham Uxbridge Middlesex UB10 8LS |
Director Name | Janet Patricia Chamberlain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Larry Jay Henry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2007(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kbr Limited Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Guilherme Pimenta Froes De Carvalho |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 March 2009(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2020) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Rebekah Arlene Barrientos |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2014) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 601 Jefferson Street Houston Texas 77002 |
Director Name | Miss Mary Annabel Gatehouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tbi House 72-104 Frank Lester Way Luton Bedfordshire LU2 9NQ |
Director Name | Mr Carlos Francisco Del Rio Carcano |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 September 2013(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2017) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Abertis A Av. Parc Logistic 12-20 Barcelona 08040 |
Director Name | Mr Christopher James Lavery |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2018) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 82 King St Manchester M2 4WQ |
Director Name | Mr Victor Ensenat Coe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2017(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2021) |
Role | Planning Manager |
Country of Residence | Spain |
Correspondence Address | Avenida Pedralbes, 17 Barcelona 08034 |
Director Name | Mrs Laura Grau Blasi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2021) |
Role | Financial Management |
Country of Residence | Spain |
Correspondence Address | Avenida Pedralbes 17-08034 Barcelona 08034 Spain |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 08 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1996) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Website | www.vader-management.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,049,000 |
Cash | £273,000 |
Current Liabilities | £492,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
12 February 2021 | Director's details changed for Mr Lee Johnson on 31 October 2020 (2 pages) |
---|---|
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of David William Bowler as a director on 20 July 2020 (1 page) |
3 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 December 2019 | Appointment of Mrs Laura Grau Blasi as a director on 31 October 2019 (2 pages) |
12 December 2019 | Termination of appointment of Javier Carol Vilarasau as a director on 30 September 2019 (1 page) |
10 September 2019 | Appointment of Mrs Nicola Sparrow as a director on 17 July 2019 (2 pages) |
29 August 2019 | Termination of appointment of Larry Jay Henry as a director on 17 July 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 December 2018 | Termination of appointment of Christopher James Lavery as a director on 16 October 2018 (1 page) |
12 December 2018 | Appointment of Mr Peter John Meffan as a director on 16 October 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 August 2017 | Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
28 June 2017 | Appointment of Mr Victor Ensenat Coe as a director on 12 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Victor Ensenat Coe as a director on 12 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Javier Carol Vilarasau as a director on 12 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Carlos Francisco Del Rio Carcano as a director on 12 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Carlos Francisco Del Rio Carcano as a director on 12 June 2017 (1 page) |
26 June 2017 | Appointment of Mr Javier Carol Vilarasau as a director on 12 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Joaquin Schjaer Rosales as a director on 12 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Joaquin Schjaer Rosales as a director on 12 June 2017 (1 page) |
4 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 March 2017 | Appointment of Mr Christopher Lavery as a director on 18 January 2017 (2 pages) |
21 March 2017 | Appointment of Mr Christopher Lavery as a director on 18 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Matthew James Edwards as a director on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Matthew James Edwards as a director on 16 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Celine Marie Maronne as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Celine Marie Maronne as a director on 16 January 2017 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (20 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (21 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (21 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (21 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (21 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (20 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (21 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (21 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 July 2015 | Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House, Aldwych, London, WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House, Aldwych, London, WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from , C/O Dundas & Wilson, Northwest Wing Bush House, Aldwych, London, WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 May 2015 | Director's details changed for David William Bowler on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for David William Bowler on 18 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Mary Annabel Gatehouse as a director on 22 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Mary Annabel Gatehouse as a director on 22 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Joaquin Schjaer Rosales as a director on 22 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Joaquin Schjaer Rosales as a director on 22 April 2015 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 July 2014 | Termination of appointment of Rebekah Arlene Barrientos as a director on 24 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page) |
18 July 2014 | Appointment of Miss Celine Marie Maronne as a director on 24 June 2014 (2 pages) |
18 July 2014 | Appointment of Miss Celine Marie Maronne as a director on 24 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Rebekah Arlene Barrientos as a director on 24 June 2014 (1 page) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Appointment of Mary Annabel Gatehouse as a director (2 pages) |
7 October 2013 | Appointment of Carlos Francisco Del Rio Carcano as a director (2 pages) |
7 October 2013 | Termination of appointment of Daniel Vilanova Abad as a director (1 page) |
7 October 2013 | Appointment of Mary Annabel Gatehouse as a director (2 pages) |
7 October 2013 | Termination of appointment of Jorge Graells Ferrandez as a director (1 page) |
7 October 2013 | Termination of appointment of Daniel Vilanova Abad as a director (1 page) |
7 October 2013 | Appointment of Carlos Francisco Del Rio Carcano as a director (2 pages) |
7 October 2013 | Termination of appointment of Jorge Graells Ferrandez as a director (1 page) |
17 September 2013 | Appointment of Mr Lee Johnson as a director (2 pages) |
17 September 2013 | Termination of appointment of Philip Smith as a director (1 page) |
17 September 2013 | Termination of appointment of Philip Smith as a director (1 page) |
17 September 2013 | Appointment of Mr Lee Johnson as a director (2 pages) |
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 August 2013 | Director's details changed for Daniel Vilanoua Abad on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Daniel Vilanoua Abad on 22 August 2013 (2 pages) |
31 May 2013 | Director's details changed for Jorge Graells Ferrandez on 30 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Jorge Graells Ferrandez on 30 April 2013 (2 pages) |
22 May 2013 | Termination of appointment of Simon Usher as a director (1 page) |
22 May 2013 | Appointment of Rebekah Arlene Barrientos as a director (2 pages) |
22 May 2013 | Appointment of Rebekah Arlene Barrientos as a director (2 pages) |
22 May 2013 | Termination of appointment of Simon Usher as a director (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 September 2012 | Registered office address changed from , C/O Law Debenture Corporate Services Ltd, Fifth Floor 100 Wood Street, London, EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from , C/O Law Debenture Corporate Services Ltd, Fifth Floor 100 Wood Street, London, EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from , C/O Law Debenture Corporate Services Ltd, Fifth Floor 100 Wood Street, London, EC2V 7EX on 4 September 2012 (2 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders
|
22 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
2 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
2 May 2012 | Appointment of Benedict James Wynne-Simmons as a director (2 pages) |
2 May 2012 | Appointment of Benedict James Wynne-Simmons as a director (2 pages) |
23 January 2012 | Director's details changed for Simon Jeffrey Usher on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Simon Jeffrey Usher on 23 January 2012 (2 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders
|
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Appointment of David William Bowler as a director (2 pages) |
8 September 2010 | Appointment of David William Bowler as a director (2 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages) |
6 September 2010 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
6 September 2010 | Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages) |
6 September 2010 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
6 September 2010 | Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages) |
17 May 2010 | Auditor's resignation (1 page) |
17 May 2010 | Auditor's resignation (1 page) |
29 December 2009 | Appointment of Mr Andrew Matthews as a director (2 pages) |
29 December 2009 | Appointment of Mr Andrew Matthews as a director (2 pages) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 September 2009 | Director appointed simon jeffrey usher (3 pages) |
3 September 2009 | Appointment terminated director john mc donagh (1 page) |
3 September 2009 | Appointment terminated director john mc donagh (1 page) |
3 September 2009 | Director appointed simon jeffrey usher (3 pages) |
13 July 2009 | Appointment terminated director paul evans (1 page) |
13 July 2009 | Appointment terminated director paul evans (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, c/o law debenture corporate services LTD fifth floor, 100 wood street, london, EC2V 7EX (1 page) |
18 June 2009 | Secretary appointed infrastructure managers LIMITED reg no 05372427 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, c/o law debenture corporate services LTD fifth floor, 100 wood street, london, EC2V 7EX (1 page) |
18 June 2009 | Secretary appointed infrastructure managers LIMITED reg no 05372427 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, the old brew house, 130 high, street, old woking, surrey, GU22 9JN (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, the old brew house, 130 high, street, old woking, surrey, GU22 9JN (1 page) |
4 June 2009 | Appointment terminated director michael ryan (1 page) |
4 June 2009 | Appointment terminated director michael ryan (1 page) |
28 May 2009 | Director appointed guilherme carvalho (2 pages) |
28 May 2009 | Director appointed guilherme carvalho (2 pages) |
2 February 2009 | Appointment terminated director peter simpson (1 page) |
2 February 2009 | Appointment terminated director peter simpson (1 page) |
16 January 2009 | Appointment terminated secretary douglas hawkins (1 page) |
16 January 2009 | Appointment terminated secretary douglas hawkins (1 page) |
16 January 2009 | Appointment terminated director douglas hawkins (1 page) |
16 January 2009 | Appointment terminated director douglas hawkins (1 page) |
10 October 2008 | Appointment terminated director antonio garcia zarandieta (1 page) |
10 October 2008 | Appointment terminated director antonio garcia zarandieta (1 page) |
3 October 2008 | Return made up to 08/08/08; full list of members (6 pages) |
3 October 2008 | Return made up to 08/08/08; full list of members (6 pages) |
2 October 2008 | Director appointed daniel vilanoua abad (2 pages) |
2 October 2008 | Director appointed daniel vilanoua abad (2 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Return made up to 08/08/07; full list of members (6 pages) |
25 April 2008 | Return made up to 08/08/07; full list of members (6 pages) |
31 March 2008 | Director appointed john mc donagh (19 pages) |
31 March 2008 | Director appointed john mc donagh (19 pages) |
31 March 2008 | Director appointed michael ryan (23 pages) |
31 March 2008 | Director appointed michael ryan (23 pages) |
29 March 2008 | Appointment terminated director stephen kibblewhite (1 page) |
29 March 2008 | Appointment terminated director martin rawlinson (1 page) |
29 March 2008 | Appointment terminated director stephen kibblewhite (1 page) |
29 March 2008 | Appointment terminated director martin rawlinson (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: sandiway house, hartford, northwich, cheshire CW8 7YA (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: sandiway house hartford northwich cheshire CW8 7YA (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members
|
1 September 2005 | Return made up to 08/08/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members
|
24 August 2004 | Return made up to 08/08/04; full list of members
|
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (12 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (12 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
17 August 2002 | Return made up to 08/08/02; full list of members (9 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 08/08/01; full list of members (8 pages) |
3 September 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (6 pages) |
1 September 1999 | Return made up to 08/08/99; no change of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
24 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
24 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
27 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members
|
20 August 1997 | Return made up to 08/08/97; full list of members
|
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
11 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 08/08/96; full list of members (6 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New secretary appointed;new director appointed (3 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New secretary appointed;new director appointed (3 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
30 May 1996 | Conve 14/05/96 (1 page) |
30 May 1996 | Conve 14/05/96 (1 page) |
18 April 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Application for reregistration from PLC to private (1 page) |
18 April 1996 | Application for reregistration from PLC to private (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Re-registration of Memorandum and Articles (17 pages) |
18 April 1996 | Re-registration of Memorandum and Articles (17 pages) |
18 April 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
7 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
22 September 1994 | Return made up to 26/03/94; full list of members
|
22 September 1994 | Return made up to 26/03/94; full list of members
|
26 March 1993 | Incorporation (18 pages) |
26 March 1993 | Incorporation (18 pages) |