Company NamePhilipp Holzmann Infrastructure Investments Limited
DirectorsHans Roland Georg Balscher-Rester and Carsten Schumacher
Company StatusDissolved
Company Number03142464
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Previous NameWindowy Limited

Business Activity

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

Directors

Director NameHans Roland Georg Balscher-Rester
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1996(1 year after company formation)
Appointment Duration27 years, 4 months
RoleEconomist
Correspondence AddressEichenstraucher 1
Neuhutten
97843
Germany
Director NameCarsten Schumacher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration26 years
RoleBanker
Correspondence AddressBaumacker 9b
Glattbach 63864
Germany
Secretary NameHans Roland Georg Balscher-Rester
NationalityGerman
StatusCurrent
Appointed30 March 2001(5 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressEichenstraucher 1
Neuhutten
97843
Germany
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameGerhard Becher
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressAm Eichbuhel 26
Kronberg
61476
Director NameJens Genkel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(4 months after company formation)
Appointment Duration8 months (resigned 31 December 1996)
RoleDeputy Manager Dir
Correspondence AddressGinnheimer Strasse 20
Frankfurt Am Main
60487
Director NameRik Jan Jozef Joosten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 May 1996(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1997)
RoleManaging Director
Correspondence Address39 St Dunstans Avenue
London
W3 6QD
Director NamePeter Wania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1997)
RoleExecutive
Correspondence AddressMittlerer Hasenpfad 37
Frankfurt
60598
Secretary NamePeter Wania
NationalityGerman
StatusResigned
Appointed01 May 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1997)
RoleExecutive
Correspondence AddressMittlerer Hasenpfad 37
Frankfurt
60598
Director NameUlrich Maximilian Karl Bierbaum
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 December 1997(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 1998)
RoleEconomist
Correspondence AddressSchwarzwaldstr. 120a
Frankfurt
60528
Secretary NameUlrich Maximilian Karl Bierbaum
NationalityGerman
StatusResigned
Appointed18 December 1997(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 1998)
RoleEconomist
Correspondence AddressSchwarzwaldstr. 120a
Frankfurt
60528
Director NameDenis Rauhut
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressBaumalker 9b
Glattbach
63864
Germany
Secretary NameDenis Rauhut
NationalityGerman
StatusResigned
Appointed28 August 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressRossdorferstr 50
Frankfurt/Main
60385

Location

Registered AddressBaker Tilly
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
16 January 2003Liquidators statement of receipts and payments (5 pages)
28 January 2002Appointment of a voluntary liquidator (2 pages)
28 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2002Registered office changed on 26/01/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 January 2002Declaration of solvency (4 pages)
23 January 2002Full accounts made up to 31 December 2000 (15 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 June 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
12 April 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 April 2001Full accounts made up to 31 December 1999 (16 pages)
30 November 2000Return made up to 29/12/99; full list of members (7 pages)
7 February 2000Full accounts made up to 31 December 1998 (18 pages)
19 April 1999Full accounts made up to 31 December 1997 (19 pages)
30 March 1999Return made up to 29/12/98; full list of members (6 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
24 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
18 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Delivery ext'd 3 mth 29/12/96 (2 pages)
11 June 1997Memorandum and Articles of Association (12 pages)
5 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996£ nc 1500000/5000000 25/11/96 (1 page)
13 December 1996Ad 25/11/96--------- £ si 3500000@1=3500000 £ ic 1500000/5000000 (2 pages)
28 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1996Ad 05/08/96--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages)
8 August 1996Memorandum and Articles of Association (12 pages)
16 July 1996Director's particulars changed (1 page)
12 July 1996Ad 24/06/96--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 1996£ nc 250000/750000 24/06/96 (1 page)
7 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 1996Ad 17/05/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
6 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1996£ nc 1000/250000 17/05/96 (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1996Secretary resigned (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (1 page)
21 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Company name changed windowy LIMITED\certificate issued on 08/05/96 (2 pages)
29 December 1995Incorporation (44 pages)