London
WC2B 6AN
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Paul James Twamley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 October 1994) |
Role | Finance Director |
Correspondence Address | The Old Rectory Wolvesnewton Chepstow Gwent Np6 |
Director Name | Geoffrey Wyn Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 25 October 1994) |
Role | Solicitor |
Correspondence Address | 58 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Mr Graham Alfred Hawker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 September 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Teilo House Llantilio Pertholey Abergavenny Gwent NP7 6NY Wales |
Secretary Name | Mr Richard Gregory Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 92 Beacons Park Brecon Powys LD3 9BQ Wales |
Director Name | Christopher John Heathcote |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 1996) |
Role | Business Anaylist |
Correspondence Address | 26 Elm Grove Road Dinas Powys South Glamorgan CF64 4AB Wales |
Director Name | John Mansel James |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Tesano Van Llanidloes Powys SY18 6NG Wales |
Director Name | Stuart Nigel Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2001) |
Role | Corporate Safety Manager |
Correspondence Address | 48 Beacons Park Brecon Powys LD3 9BR Wales |
Secretary Name | Geoffrey Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 2001) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 5 Dros Y Mor Marine Parade Penarth South Glamorgan CF64 3BA Wales |
Director Name | Mr James Anthony Thomas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 April 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 203 Cyncoed Road Cardiff CF23 6AJ Wales |
Director Name | John Whittington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2000) |
Role | Accountant |
Correspondence Address | 41 Harewood Avenue Marylebone London NW1 6LE |
Director Name | Daniel Charl Stephanus Oosthuizen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Manor Nempnett Thrubwell Chew Stoke Bristol Avon BS40 8YH |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 September 2006) |
Role | Managing Director Investments |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Allington Grange Allington Chippenham Wiltshire SN14 6LW |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2007) |
Role | Head Of Mergers And Aquisition |
Country of Residence | England |
Correspondence Address | Barn Cottage Long Road West Dedham Essex CO7 6EH |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Parkfield Avenue London SW15 3HL |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2011) |
Role | Chartered Accountant Sa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mrs Maria Bernadette Lewis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Philip Naylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50m at £1 | John Laing Social Infrastructure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2001 | Delivered on: 8 November 2001 Satisfied on: 16 November 2002 Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries Classification: Guarantee and fixed and floating security document (the "security document") Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document. Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 January 2001 | Delivered on: 19 January 2001 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee arising in connection with the obligation (irrevocable standby letter of credit no.TFPCYG252191) and other costs and expenses (in a full indemnity basis) on any account whatsoever. Particulars: £900,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29699495 earmarked or designated by reference to the company. Fully Satisfied |
15 January 2001 | Delivered on: 19 January 2001 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee arising in connection with the obligation (irrevocable standby letter of credit no. TFPCYG252189) and other costs and expenses (on a full indemnity basis) on any account whatsoever. Particulars: The sum of £4,410,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29699495 earmarked or designated by reference to the company. Fully Satisfied |
30 September 1996 | Delivered on: 15 October 1996 Satisfied on: 6 December 2002 Persons entitled: Prudential Trustee Company Limited as Bond Trustee Classification: Security trust and intercreditor deed Secured details: The company's obligations due to the chargee pursuant to the security trust and intercreditor deed referred to above. Particulars: Any payments received (including by way of set-off) by the company contrary to the provisions of clauses 2 or 3 of the security trust and intercreditor deed or any proceeds of enforcement of security received by the company other than pursuant to cluase 10 of the said security trust and intercreditor deed. Fully Satisfied |
27 September 1996 | Delivered on: 15 October 1996 Satisfied on: 6 December 2002 Persons entitled: Prudential Trustee Company Limited as Trustee for the Secured Creditors Classification: Mortgage of shares and loan stock Secured details: All monies due or to become due from the company to the chargee under each senior finance document and subordinated finance document to which the company is a party together with all costs, charges and expenses incurred by the security trustee and the senior creditors (or any of them) in connection with the protection, preservation or enforcement of its respective rights under the security documents except for any obligation which,if it were so included,would result in contravening section 151 of the companies act 1985 was registered pursuant to chapter 1 part xii of the companies act 1985 on the 15TH october 1996. Particulars: By way of first legal mortgage with full title guarantee the shares, sponsor loan stock and all related rights, each chargor has undertaken to the security trustee in the shares mortgage not to pledge or otherwise encumber any security assets, each chargor undertakes to the security trustee that it will not assign, sell, transfer or otherwise dispose of the whole or any part of the security assets except: (I) to the security trustee;. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2020 | Application to strike the company off the register (1 page) |
20 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Clare Underwood as a director on 18 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Philip Naylor as a director on 18 January 2019 (1 page) |
12 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 September 2015 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages) |
21 September 2015 | Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages) |
21 September 2015 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages) |
21 September 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
21 September 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
21 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages) |
21 September 2015 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages) |
21 September 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Director's details changed for Mrs Maria Bernadette Lewis on 4 February 2012 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
17 May 2011 | Appointment of Mrs Maria Bernadette Lewis as a director (3 pages) |
17 May 2011 | Appointment of Mrs Maria Bernadette Lewis as a director (3 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lynette Gillian Krige on 4 February 2010 (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
23 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (3 pages) |
27 April 2007 | New director appointed (3 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
27 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
13 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
14 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (17 pages) |
2 January 2002 | Full accounts made up to 31 January 2001 (17 pages) |
18 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
21 March 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
21 March 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
19 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (5 pages) |
16 March 2001 | Auditor's resignation (1 page) |
16 March 2001 | Auditor's resignation (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: po box 295 aleandra gate cardiff south glamorgan CF24 5UE (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: po box 295 aleandra gate cardiff south glamorgan CF24 5UE (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
9 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
9 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (25 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (25 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 15/02/00; full list of members (14 pages) |
22 March 2000 | Return made up to 15/02/00; full list of members (14 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: alexandra gate rover way cardiff CF2 2UE (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: alexandra gate rover way cardiff CF2 2UE (1 page) |
9 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 15/02/99; full list of members (12 pages) |
17 March 1999 | Return made up to 15/02/99; full list of members (12 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
4 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
4 July 1998 | Full accounts made up to 31 March 1998 (22 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (11 pages) |
6 March 1998 | Return made up to 15/02/98; full list of members (11 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
28 February 1997 | Return made up to 15/02/97; full list of members (12 pages) |
28 February 1997 | Return made up to 15/02/97; full list of members (12 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
19 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
15 October 1996 | Particulars of mortgage/charge (8 pages) |
15 October 1996 | Particulars of mortgage/charge (8 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
18 April 1996 | Ad 29/03/96--------- £ si 18999998@1=18999998 £ ic 31000002/50000000 (2 pages) |
18 April 1996 | Ad 29/03/96--------- £ si 18999998@1=18999998 £ ic 31000002/50000000 (2 pages) |
31 March 1996 | £ nc 1000/150000000 27/03/96 (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Ad 27/03/96--------- £ si 31000000@1=31000000 £ ic 2/31000002 (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
31 March 1996 | £ nc 1000/150000000 27/03/96 (1 page) |
31 March 1996 | Ad 27/03/96--------- £ si 31000000@1=31000000 £ ic 2/31000002 (1 page) |
21 March 1996 | Company name changed infrastructure investments limit ed\certificate issued on 21/03/96 (2 pages) |
21 March 1996 | Company name changed infrastructure investments limit ed\certificate issued on 21/03/96 (2 pages) |
13 March 1996 | Return made up to 15/02/96; no change of members
|
13 March 1996 | Return made up to 15/02/96; no change of members
|
13 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |