Company NameRoad Management Limited
Company StatusActive
Company Number02804114
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years ago)
Previous NameFairtanderis (9) Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRms Depot North Street
Stilton
Cambridgeshire
PE7 3RR
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(23 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Joao Carlos Peres Ferreira Neves
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 June 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusCurrent
Appointed03 February 2023(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed31 December 2008(15 years, 9 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed26 March 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameRichard Martin Clampett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonerest
Stone Lane, Emley
Huddersfield
West Yorkshire
HD8 9RT
Director NamePaul Anthony Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration13 years, 2 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address3 Oakmoor Cottage
Bradley
Alresford
Hampshire
SO24 9SA
Director NameMr Andrew Philip Jackson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sparvells
Eversley
Hook
Hampshire
RG27 0QG
Director NameDouglas George Hawkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressWild Hatch Greenview Avenue
Leigh
Tonbridge
Kent
TN11 8QT
Secretary NameDouglas George Hawkins
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressWild Hatch Greenview Avenue
Leigh
Tonbridge
Kent
TN11 8QT
Director NameJanet Patricia Chamberlain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(8 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameCarlos Alberola Fioravanti
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed28 August 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressMontalban No.5
Madrid
28014
Foreign
Director NameMr Stephen Francis Kibblewhite
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Hurston Lane
Storrington
Pulborough
West Sussex
RH20 4HH
Director NameChristopher James
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 July 2004)
RoleEngineering Manager
Correspondence Address19 Hazel Close
Southwater
Horsham
West Sussex
RH13 9GN
Director NameChristopher Duncan Arthur
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleProject Director
Correspondence Address26 Cheapside
Woking
Surrey
GU21 4JQ
Director NameAntonio Garcia Zarandieta
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed24 November 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RoleEconomist
Correspondence AddressC/ Ramon Y Cajal 2, Portal 1, 2 D
Las Rozas, Madrid
28230
Foreign
Director NameJorge Graells Ferrandez
Date of BirthJune 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed24 November 2004(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 September 2013)
RoleCivil Engineer
Country of ResidenceSpain
Correspondence AddressAvda. Parc Logistic 12-20
Barcelona
08040
Spain
Director NameAnthony Jeffrey Fetterman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Phillip Joseph Dodd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2008)
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LS
Director NameJanet Patricia Chamberlain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Close
Sandbach
Cheshire
CW11 1RQ
Director NameLarry Jay Henry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2007(14 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKbr Limited Hill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameGuilherme Pimenta Froes De Carvalho
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed19 March 2009(15 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameDavid William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(16 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2020)
RoleSolicitor
Country of ResidenceGermany
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRebekah Arlene Barrientos
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2014)
RoleController
Country of ResidenceUnited States
Correspondence Address601 Jefferson Street
Houston
Texas
77002
Director NameMiss Mary Annabel Gatehouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTbi House 72-104 Frank Lester Way
Luton
Bedfordshire
LU2 9NQ
Director NameMr Carlos Francisco Del Rio Carcano
Date of BirthApril 1950 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2013(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2017)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressAbertis A Av. Parc Logistic 12-20
Barcelona
08040
Director NameMr Christopher James Lavery
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address82 King St
Manchester
M2 4WQ
Director NameMr Victor Ensenat Coe
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2021)
RolePlanning Manager
Country of ResidenceSpain
Correspondence AddressAvenida Pedralbes, 17
Barcelona
08034
Director NameMrs Laura Grau Blasi
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2019(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 2021)
RoleFinancial Management
Country of ResidenceSpain
Correspondence AddressAvenida Pedralbes 17-08034
Barcelona
08034
Spain
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed08 July 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1996)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

Contact

Websitewww.vader-management.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£1,049,000
Cash£273,000
Current Liabilities£492,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

12 February 2021Director's details changed for Mr Lee Johnson on 31 October 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
3 August 2020Termination of appointment of David William Bowler as a director on 20 July 2020 (1 page)
3 July 2020Full accounts made up to 31 December 2019 (16 pages)
12 December 2019Appointment of Mrs Laura Grau Blasi as a director on 31 October 2019 (2 pages)
12 December 2019Termination of appointment of Javier Carol Vilarasau as a director on 30 September 2019 (1 page)
10 September 2019Appointment of Mrs Nicola Sparrow as a director on 17 July 2019 (2 pages)
29 August 2019Termination of appointment of Larry Jay Henry as a director on 17 July 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
2 May 2019Full accounts made up to 31 December 2018 (15 pages)
12 December 2018Termination of appointment of Christopher James Lavery as a director on 16 October 2018 (1 page)
12 December 2018Appointment of Mr Peter John Meffan as a director on 16 October 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
31 May 2018Full accounts made up to 31 December 2017 (14 pages)
8 August 2017Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Director's details changed for Larry Jay Henry on 7 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
28 June 2017Appointment of Mr Victor Ensenat Coe as a director on 12 June 2017 (2 pages)
28 June 2017Appointment of Mr Victor Ensenat Coe as a director on 12 June 2017 (2 pages)
26 June 2017Appointment of Mr Javier Carol Vilarasau as a director on 12 June 2017 (2 pages)
26 June 2017Termination of appointment of Carlos Francisco Del Rio Carcano as a director on 12 June 2017 (1 page)
26 June 2017Termination of appointment of Carlos Francisco Del Rio Carcano as a director on 12 June 2017 (1 page)
26 June 2017Appointment of Mr Javier Carol Vilarasau as a director on 12 June 2017 (2 pages)
26 June 2017Termination of appointment of Joaquin Schjaer Rosales as a director on 12 June 2017 (1 page)
26 June 2017Termination of appointment of Joaquin Schjaer Rosales as a director on 12 June 2017 (1 page)
4 May 2017Full accounts made up to 31 December 2016 (13 pages)
4 May 2017Full accounts made up to 31 December 2016 (13 pages)
21 March 2017Appointment of Mr Christopher Lavery as a director on 18 January 2017 (2 pages)
21 March 2017Appointment of Mr Christopher Lavery as a director on 18 January 2017 (2 pages)
17 January 2017Appointment of Mr Matthew James Edwards as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Matthew James Edwards as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Celine Marie Maronne as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Celine Marie Maronne as a director on 16 January 2017 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (20 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (21 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (21 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (21 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (21 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (20 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2012 (21 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2011 (21 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(8 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(8 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Full accounts made up to 31 December 2014 (14 pages)
18 May 2015Director's details changed for David William Bowler on 18 May 2015 (2 pages)
18 May 2015Director's details changed for David William Bowler on 18 May 2015 (2 pages)
1 May 2015Termination of appointment of Mary Annabel Gatehouse as a director on 22 April 2015 (1 page)
1 May 2015Termination of appointment of Mary Annabel Gatehouse as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Mr Joaquin Schjaer Rosales as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr Joaquin Schjaer Rosales as a director on 22 April 2015 (2 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(9 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(9 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(8 pages)
18 July 2014Termination of appointment of Rebekah Arlene Barrientos as a director on 24 June 2014 (1 page)
18 July 2014Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page)
18 July 2014Appointment of Miss Celine Marie Maronne as a director on 24 June 2014 (2 pages)
18 July 2014Appointment of Miss Celine Marie Maronne as a director on 24 June 2014 (2 pages)
18 July 2014Termination of appointment of Benedict James Wynne-Simmons as a director on 24 June 2014 (1 page)
18 July 2014Termination of appointment of Rebekah Arlene Barrientos as a director on 24 June 2014 (1 page)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2013Appointment of Mary Annabel Gatehouse as a director (2 pages)
7 October 2013Appointment of Carlos Francisco Del Rio Carcano as a director (2 pages)
7 October 2013Termination of appointment of Daniel Vilanova Abad as a director (1 page)
7 October 2013Appointment of Mary Annabel Gatehouse as a director (2 pages)
7 October 2013Termination of appointment of Jorge Graells Ferrandez as a director (1 page)
7 October 2013Termination of appointment of Daniel Vilanova Abad as a director (1 page)
7 October 2013Appointment of Carlos Francisco Del Rio Carcano as a director (2 pages)
7 October 2013Termination of appointment of Jorge Graells Ferrandez as a director (1 page)
17 September 2013Appointment of Mr Lee Johnson as a director (2 pages)
17 September 2013Termination of appointment of Philip Smith as a director (1 page)
17 September 2013Termination of appointment of Philip Smith as a director (1 page)
17 September 2013Appointment of Mr Lee Johnson as a director (2 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(11 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(10 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(11 pages)
22 August 2013Director's details changed for Daniel Vilanoua Abad on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Daniel Vilanoua Abad on 22 August 2013 (2 pages)
31 May 2013Director's details changed for Jorge Graells Ferrandez on 30 April 2013 (2 pages)
31 May 2013Director's details changed for Jorge Graells Ferrandez on 30 April 2013 (2 pages)
22 May 2013Termination of appointment of Simon Usher as a director (1 page)
22 May 2013Appointment of Rebekah Arlene Barrientos as a director (2 pages)
22 May 2013Appointment of Rebekah Arlene Barrientos as a director (2 pages)
22 May 2013Termination of appointment of Simon Usher as a director (1 page)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(9 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(10 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(10 pages)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
2 May 2012Termination of appointment of Andrew Matthews as a director (1 page)
2 May 2012Termination of appointment of Andrew Matthews as a director (1 page)
2 May 2012Appointment of Benedict James Wynne-Simmons as a director (2 pages)
2 May 2012Appointment of Benedict James Wynne-Simmons as a director (2 pages)
23 January 2012Director's details changed for Simon Jeffrey Usher on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Simon Jeffrey Usher on 23 January 2012 (2 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(10 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(10 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 25/08/2015
(9 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
9 November 2010Full accounts made up to 31 December 2009 (14 pages)
9 November 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
8 September 2010Appointment of David William Bowler as a director (2 pages)
8 September 2010Appointment of David William Bowler as a director (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (10 pages)
7 September 2010Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Infrastructure Managers Limited Reg No 05372427 on 1 January 2010 (2 pages)
6 September 2010Termination of appointment of Guilherme Carvalho as a director (1 page)
6 September 2010Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages)
6 September 2010Termination of appointment of Guilherme Carvalho as a director (1 page)
6 September 2010Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Daniel Vilanoua Abad on 1 January 2010 (2 pages)
17 May 2010Auditor's resignation (1 page)
17 May 2010Auditor's resignation (1 page)
29 December 2009Appointment of Mr Andrew Matthews as a director (2 pages)
29 December 2009Appointment of Mr Andrew Matthews as a director (2 pages)
4 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
3 September 2009Director appointed simon jeffrey usher (3 pages)
3 September 2009Appointment terminated director john mc donagh (1 page)
3 September 2009Appointment terminated director john mc donagh (1 page)
3 September 2009Director appointed simon jeffrey usher (3 pages)
13 July 2009Appointment terminated director paul evans (1 page)
13 July 2009Appointment terminated director paul evans (1 page)
18 June 2009Registered 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 2009Secretary appointed infrastructure managers LIMITED reg no 05372427 (1 page)
18 June 2009Registered 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 2009Secretary appointed infrastructure managers LIMITED reg no 05372427 (1 page)
16 June 2009Registered office changed on 16/06/2009 from, the old brew house, 130 high, street, old woking, surrey, GU22 9JN (1 page)
16 June 2009Registered office changed on 16/06/2009 from, the old brew house, 130 high, street, old woking, surrey, GU22 9JN (1 page)
4 June 2009Appointment terminated director michael ryan (1 page)
4 June 2009Appointment terminated director michael ryan (1 page)
28 May 2009Director appointed guilherme carvalho (2 pages)
28 May 2009Director appointed guilherme carvalho (2 pages)
2 February 2009Appointment terminated director peter simpson (1 page)
2 February 2009Appointment terminated director peter simpson (1 page)
16 January 2009Appointment terminated secretary douglas hawkins (1 page)
16 January 2009Appointment terminated secretary douglas hawkins (1 page)
16 January 2009Appointment terminated director douglas hawkins (1 page)
16 January 2009Appointment terminated director douglas hawkins (1 page)
10 October 2008Appointment terminated director antonio garcia zarandieta (1 page)
10 October 2008Appointment terminated director antonio garcia zarandieta (1 page)
3 October 2008Return made up to 08/08/08; full list of members (6 pages)
3 October 2008Return made up to 08/08/08; full list of members (6 pages)
2 October 2008Director appointed daniel vilanoua abad (2 pages)
2 October 2008Director appointed daniel vilanoua abad (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (14 pages)
26 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Return made up to 08/08/07; full list of members (6 pages)
25 April 2008Return made up to 08/08/07; full list of members (6 pages)
31 March 2008Director appointed john mc donagh (19 pages)
31 March 2008Director appointed john mc donagh (19 pages)
31 March 2008Director appointed michael ryan (23 pages)
31 March 2008Director appointed michael ryan (23 pages)
29 March 2008Appointment terminated director stephen kibblewhite (1 page)
29 March 2008Appointment terminated director martin rawlinson (1 page)
29 March 2008Appointment terminated director stephen kibblewhite (1 page)
29 March 2008Appointment terminated director martin rawlinson (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
29 October 2007Registered office changed on 29/10/07 from: sandiway house, hartford, northwich, cheshire CW8 7YA (1 page)
29 October 2007Registered office changed on 29/10/07 from: sandiway house hartford northwich cheshire CW8 7YA (1 page)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
1 September 2006Return made up to 08/08/06; full list of members (4 pages)
1 September 2006Return made up to 08/08/06; full list of members (4 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003Return made up to 08/08/03; full list of members (12 pages)
27 August 2003Return made up to 08/08/03; full list of members (12 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
17 August 2002Return made up to 08/08/02; full list of members (9 pages)
17 August 2002Return made up to 08/08/02; full list of members (9 pages)
18 October 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2001Full accounts made up to 31 December 2000 (11 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Return made up to 08/08/01; full list of members (8 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Return made up to 08/08/01; full list of members (8 pages)
3 September 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
13 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 August 2000Return made up to 08/08/00; full list of members (8 pages)
31 August 2000Return made up to 08/08/00; full list of members (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 September 1999Return made up to 08/08/99; no change of members (6 pages)
1 September 1999Return made up to 08/08/99; no change of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
24 January 1999Full accounts made up to 31 December 1997 (10 pages)
24 January 1999Full accounts made up to 31 December 1997 (10 pages)
27 August 1998Return made up to 08/08/98; no change of members (6 pages)
27 August 1998Return made up to 08/08/98; no change of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
12 September 1997Full accounts made up to 31 December 1996 (9 pages)
12 September 1997Full accounts made up to 31 December 1996 (9 pages)
20 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
11 October 1996Return made up to 08/08/96; full list of members (6 pages)
11 October 1996Return made up to 08/08/96; full list of members (6 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New secretary appointed;new director appointed (3 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New secretary appointed;new director appointed (3 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (3 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (3 pages)
30 May 1996Conve 14/05/96 (1 page)
30 May 1996Conve 14/05/96 (1 page)
18 April 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 April 1996Application for reregistration from PLC to private (1 page)
18 April 1996Application for reregistration from PLC to private (1 page)
18 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 April 1996Re-registration of Memorandum and Articles (17 pages)
18 April 1996Re-registration of Memorandum and Articles (17 pages)
18 April 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
7 August 1995Return made up to 08/08/95; no change of members (4 pages)
7 August 1995Return made up to 08/08/95; no change of members (4 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
1 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)
5 April 1995Return made up to 26/03/95; no change of members (4 pages)
22 September 1994Return made up to 26/03/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1994Return made up to 26/03/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1993Incorporation (18 pages)
26 March 1993Incorporation (18 pages)