London
EC4R 9AF
Director Name | Mr Stephen Richard Berry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Victoria Road Penarth Cardiff South Glamorgan CF64 3HY Wales |
Secretary Name | Betsan Wyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Alexandra Road Canton Cardiff South Glamorgan CF5 1NU Wales |
Director Name | Mr Clive Bartlett Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chadwick Place Surbiton Surrey KT6 5RG |
Director Name | Mr John Baillie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grangemuir Road Prestwick Ayrshire KA9 1PX Scotland |
Director Name | Matthias Seidenstucker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 24 McKinley Crescent Wellington New Zealand |
Secretary Name | Mr Stephen Richard Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 February 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Victoria Road Penarth Cardiff South Glamorgan CF64 3HY Wales |
Director Name | Duncan Paul Saville |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Ridge Court The Ridge Woodcote Park Epsom Surrey KT18 7YF |
Director Name | Philip James Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 148 Laurel Avenue Chelmer Queensland 4068 Australia |
Secretary Name | Sheena Marion Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | John Richard Uttley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EY |
Secretary Name | Matthias Seidenstucker |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 June 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 2002) |
Role | Merchant Banker |
Correspondence Address | 24 McKinley Crescent Wellington New Zealand |
Secretary Name | Ms Joyce Helen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Winton Circus Saltcoats Ayrshire KA21 5DA Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2005) |
Role | Comany Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Mr Hugh Richmond Lloyd Morrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 126 Bolton Street Wellington Foreign |
Director Name | David Arthur Ross Newman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 Great North Road St Johns Hill Wanganui New Zealand |
Director Name | Steven Fitzgerald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 31 January 2005) |
Role | CEO |
Correspondence Address | 7 Wood Court Troon Ayrshire KA10 6BB Scotland |
Director Name | Paul Ridley-Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2005(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2011) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 97 The Terrace Wellington 6001 New Zealand |
Director Name | Kevin Maxwell Baker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | 11 Puriri Street Woburn Lower Hutt New Zealand |
Secretary Name | Andrew Graeme Sweenie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2007) |
Role | Group Manager Financial |
Correspondence Address | 10 Three Sisters Court Saltcoats Ayrshire KA21 6HH Scotland |
Secretary Name | Christopher James Chandler |
---|---|
Status | Resigned |
Appointed | 04 June 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2010) |
Role | Group Gm Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5d West Sanquhar Road Ayr Ayrshire KA8 9HP Scotland |
Director Name | Phillip James Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 2007(7 years after company formation) |
Appointment Duration | 7 years (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 148 Laurel Avenue Chelmer Queensland 4068 Australia |
Director Name | Mr Iain William Cochrane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Quarrelton Grove Park Road Johnstone Renfrewshire PA5 8LJ Scotland |
Secretary Name | Mr Grant Harrison McLeod |
---|---|
Status | Resigned |
Appointed | 06 May 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Director Name | Mr Thomas Mackenzie Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2014) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Website | www.infratil.com |
---|---|
Email address | [email protected] |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
122.6m at £1 | Infratil Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,067,000 |
Gross Profit | -£25,718,000 |
Net Worth | -£74,355,000 |
Current Liabilities | £74,355,000 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Termination of appointment of Phillip James Walker as a director on 13 December 2014 (1 page) |
14 March 2014 | Termination of appointment of Iain William Cochrane as a director on 12 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Thomas Mackenzie Wilson as a director on 12 March 2014 (1 page) |
14 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Termination of appointment of Grant Harrison Mcleod as a secretary on 6 December 2013 (1 page) |
18 December 2013 | Termination of appointment of Grant Harrison Mcleod as a secretary on 6 December 2013 (1 page) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
11 December 2013 | Director's details changed for Philip James Walker on 22 November 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Steven Fitzgerald on 22 November 2013 (2 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
2 December 2013 | Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on 2 December 2013 (1 page) |
21 October 2013 | Termination of appointment of David Arthur Ross Newman as a director on 14 October 2013 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
24 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Termination of appointment of Hugh Richmond Lloyd Morrison as a director on 10 February 2012 (1 page) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
13 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Appointment of Mr Thomas Mackenzie Wilson as a director (2 pages) |
27 April 2011 | Termination of appointment of Paul Ridley-Smith as a director (1 page) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
29 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Termination of appointment of Christopher Chandler as a secretary (1 page) |
17 June 2010 | Appointment of Mr Grant Harrison Mcleod as a secretary (1 page) |
6 February 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
29 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
28 December 2009 | Director's details changed for Mr Steven Fitzgerald on 22 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Philip James Walker on 22 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Hugh Richmond Lloyd Morrison on 22 November 2009 (2 pages) |
28 December 2009 | Director's details changed for David Arthur Ross Newman on 22 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Iain William Cochrane on 22 November 2009 (2 pages) |
28 December 2009 | Director's details changed for Paul Ridley-Smith on 22 November 2009 (2 pages) |
18 December 2008 | Ad 05/12/08\gbp si 13000000@1=13000000\gbp ic 37000000/50000000\ (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 05/12/08 (1 page) |
5 December 2008 | Director appointed mr steven john fitzgerald (1 page) |
5 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
21 November 2008 | Amended group of companies' accounts made up to 31 March 2008 (30 pages) |
23 September 2008 | Director appointed iain william cochrane (2 pages) |
19 September 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
8 February 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
17 January 2008 | Return made up to 22/11/07; full list of members (3 pages) |
14 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
24 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
13 June 2006 | Ad 23/03/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages) |
13 June 2006 | Nc inc already adjusted 23/03/06 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
28 February 2006 | Registered office changed on 28/02/06 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cradiff CF11 9AB (1 page) |
14 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
1 December 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
1 September 2005 | Company name changed infratil airport holdings limite d\certificate issued on 01/09/05 (2 pages) |
19 April 2005 | Return made up to 22/11/04; full list of members (10 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
27 July 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
14 May 2004 | Company name changed glasgow prestwick holdings limit ed\certificate issued on 14/05/04 (4 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Amended group of companies' accounts made up to 31 March 2003 (23 pages) |
23 December 2003 | Return made up to 22/11/03; full list of members (9 pages) |
9 December 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
24 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
30 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 July 2002 | Aud res (1 page) |
18 July 2002 | Auditor's resignation (1 page) |
30 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 22/11/01; full list of members
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
11 December 2001 | New director appointed (3 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Memorandum and Articles of Association (20 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Company name changed mandaco 255 LIMITED\certificate issued on 17/04/01 (3 pages) |
3 April 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | £ nc 1000/24200000 20/01/01 (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 20/01/01--------- £ si 21999999@1=21999999 £ ic 1/22000000 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
9 February 2001 | New director appointed (2 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Incorporation (23 pages) |