London
WC2B 6AN
Director Name | Mr Stuart Martin Colvin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Closed |
Appointed | 30 April 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | William Grindlay McLuskie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 17 Pinfield Drive Barnt Green Birmingham West Midlands B45 8XA |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 June 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Hans Petter Finne |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 32 Gloucester Walk London W8 4HY |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1999) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Jan Magne Heggelund |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 126 Silverdale Avenue Walton On Thames Surrey KT12 1EH |
Director Name | Robert Stuart Mackie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 29 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 21 Graemesdyke Avenue London SW14 7BH |
Director Name | Michael John Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2000) |
Role | Civil Engineer |
Correspondence Address | Silver Birch Stone House Lane Cookham Dean Maidenhead Berkshire SL6 9TP |
Director Name | John Stuart Hugh Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2001) |
Role | Banker |
Correspondence Address | Flat 3 186-190 Bishopsgate London EC2M 4NR |
Director Name | Dr Peter Dyer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Avenue Chiswick London W4 3EW |
Director Name | Garry Andrew Farrell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2000) |
Role | Banker |
Correspondence Address | 32 Arkwright Road Hampstead London NW3 6BH |
Secretary Name | Richard John Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | Homespun 17 Evening Hill Beckenham Kent BR3 5UH |
Director Name | Nicholas Peter James |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2001) |
Role | Banker |
Correspondence Address | Woodland Cottage Footpath 103 Stone Hill Road Chobham Woking Surrey GU24 8HP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 March 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Allington Grange Allington Chippenham Wiltshire SN14 6LW |
Director Name | Ms Florence Marie Francoise Barras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 21 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2002) |
Role | Investments Director |
Country of Residence | England |
Correspondence Address | 14 Rydon Street London N1 7AL |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (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(6 years, 9 months 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 Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 years after company formation) |
Appointment Duration | 4 years, 2 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 | Richard Weston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 5 Brackendale Grove Harpenden St Albans Herts AL5 3EL |
Director Name | Mr Gary Stephen Lucas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2006) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 18 Willoughby Way Piddington Northamptonshire NN7 2EH |
Director Name | Mr Andrew James Ballsdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Fernbrook Road Caversham Reading Berkshire RG4 7HG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Michael John Mercer-Deadman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Director Name | Mr Michael Baybutt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2013) |
Role | Operations Director Hospitals |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Michael Baybutt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 2013) |
Role | Operations Director Hospitals |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Teresa Sarah Hedges |
---|---|
Status | Resigned |
Appointed | 04 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 31 October 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
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 |
1 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 |
25 September 1997 | Delivered on: 14 October 1997 Satisfied on: 16 November 2002 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for the Senior Creditors and the Junior Creditors as Defined in the Inter-Creditor Agreement (The Security Trustee) Classification: Shares pledge Secured details: All present and future obligations and liabilities of the company and/or all or any of the other companies named therein to the chargee under the senior facility agreement and under each other senior finance document, the junior facility agreement and under any other junior finance document and under any deed or document supplemental thereto. Particulars: 20 fully paid "c" ordinary shares of £1 each and 75,000 preferred ordinary shares of £1 each in the capital of the borrower, all securities and other monies (see schedules attached to form M395 for fulldetails). See the mortgage charge document for full details. Fully Satisfied |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (1 page) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Carl Harvey Dix as a director on 30 April 2019 (1 page) |
17 May 2019 | Appointment of Mrs Clare Underwood as a director on 30 April 2019 (2 pages) |
16 May 2019 | Appointment of Emily Martin as a secretary on 30 April 2019 (2 pages) |
16 May 2019 | Appointment of Mr. Stuart Martin Colvin as a director on 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
13 April 2018 | Director's details changed for Mr Carl Harvey Dix on 31 March 2016 (3 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (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) |
17 November 2016 | Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages) |
17 November 2016 | Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages) |
17 November 2016 | Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages) |
17 November 2016 | Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
8 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 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) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 October 2013 | Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Carl Harvey Dix on 1 July 2013 (3 pages) |
11 September 2013 | Termination of appointment of Michael Baybutt as a director (2 pages) |
11 September 2013 | Termination of appointment of Michael Baybutt as a director (2 pages) |
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) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Mr Carl Harvey Dix on 28 February 2012 (3 pages) |
8 March 2013 | Director's details changed for Mr Carl Harvey Dix on 28 February 2012 (3 pages) |
22 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
22 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a secretary (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) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 April 2012 | Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr Michael Baybutt on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Secretary'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) |
21 December 2011 | Appointment of Carl Harvey Dix as a director (3 pages) |
21 December 2011 | Termination of appointment of Michael Mercer-Deadman as a director (2 pages) |
21 December 2011 | Termination of appointment of Michael Mercer-Deadman as a director (2 pages) |
21 December 2011 | Appointment of Carl Harvey Dix as a director (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 April 2009 | Director appointed michael baybutt (4 pages) |
16 April 2009 | Appointment terminated director andrew ballsdon (1 page) |
16 April 2009 | Director appointed michael baybutt (4 pages) |
16 April 2009 | Appointment terminated director andrew ballsdon (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 December 2007 | New director appointed (4 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (4 pages) |
7 December 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (13 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 (13 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 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) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
6 May 2003 | Return made up to 02/04/03; full list of members
|
6 May 2003 | Return made up to 02/04/03; full list of members
|
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
|
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 (13 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page) |
15 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
16 May 2001 | Auditor's resignation (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
10 April 2001 | Return made up to 02/04/01; full list of members
|
10 April 2001 | Return made up to 02/04/01; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: level 9 125 london wall london EC2Y 5AS (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: level 9 125 london wall london EC2Y 5AS (1 page) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Company name changed macquarie infrastructure investm ents (uk) LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed macquarie infrastructure investm ents (uk) LIMITED\certificate issued on 26/02/01 (2 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
11 October 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Return made up to 02/04/00; full list of members
|
14 July 2000 | Return made up to 02/04/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
7 March 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
7 March 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 68 hammersmith road london W14 8YW (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 68 hammersmith road london W14 8YW (1 page) |
24 November 1999 | New director appointed (2 pages) |
17 November 1999 | Company name changed macquarie investments (uk) limit ed\certificate issued on 17/11/99 (2 pages) |
17 November 1999 | Company name changed macquarie investments (uk) limit ed\certificate issued on 17/11/99 (2 pages) |
10 November 1999 | Company name changed kvaerner investments LIMITED\certificate issued on 10/11/99 (2 pages) |
10 November 1999 | Company name changed kvaerner investments LIMITED\certificate issued on 10/11/99 (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
24 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
24 April 1999 | Return made up to 02/04/99; full list of members (7 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 July 1998 | £ nc 100/10000000 29/06/98 (1 page) |
4 July 1998 | Resolutions
|
4 July 1998 | Memorandum and Articles of Association (11 pages) |
4 July 1998 | Memorandum and Articles of Association (11 pages) |
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | £ nc 100/10000000 29/06/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
16 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (7 pages) |
14 October 1997 | Particulars of mortgage/charge (25 pages) |
14 October 1997 | Particulars of mortgage/charge (25 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Memorandum and Articles of Association (12 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Memorandum and Articles of Association (12 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | New director appointed (2 pages) |
2 July 1997 | Company name changed berkeley street (no.3) LIMITED\certificate issued on 02/07/97 (2 pages) |
2 July 1997 | Company name changed berkeley street (no.3) LIMITED\certificate issued on 02/07/97 (2 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
16 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
28 October 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
28 October 1996 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
20 October 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
11 December 1995 | Company name changed hackremco (no. 1068) LIMITED\certificate issued on 12/12/95 (4 pages) |
11 December 1995 | Company name changed hackremco (no. 1068) LIMITED\certificate issued on 12/12/95 (4 pages) |
7 December 1995 | Accounting reference date notified as 30/09 (1 page) |
7 December 1995 | Accounting reference date notified as 30/09 (1 page) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
12 October 1995 | Secretary resigned;new secretary appointed (6 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | Director resigned;new director appointed (6 pages) |
30 June 1995 | Incorporation (44 pages) |
30 June 1995 | Incorporation (44 pages) |