London
EC4N 6AF
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Alexander Hirom |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 April 2001) |
Role | Trainee Solicitor |
Correspondence Address | 26 Alacross Road London W5 4HT |
Director Name | Mr Ian Marcus Dixon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 June 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Aldwick Road Harpenden Hertfordshire AL5 1NG |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2002) |
Role | Chartered Surv |
Correspondence Address | Highview Heddon Court Avenue Cockfosters London EN4 9NE |
Director Name | Michael Percy Snasdell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Christopher Guy Rogan Pratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braybank Bray Berkshire SL6 2BQ |
Director Name | Mr Douglas Anthony Barrat |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstreet Farm Allensmore Hereford Herefordshire HR2 9AH Wales |
Secretary Name | Mr Andrew John Lattaney Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farley End Farley Green Albury Guildford Surrey GU5 9EQ |
Director Name | Mr Robert Ian Bartlett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2006) |
Role | Assistant Bank Director |
Correspondence Address | 43 Defoe Road London N16 0EH |
Director Name | David Newman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2006) |
Role | Bank Officer |
Correspondence Address | 56 Campbell Crescent East Grinstead West Sussex RH19 1JS |
Director Name | Michael Saunders |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2004) |
Role | Comp Secretary |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Secretary Name | Simon Alexander Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 9 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Phillip John Cooper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Oakfrith House High Street Devizes Wiltshire SN10 2ND |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North West Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 April 2001) |
Correspondence Address | One St Paul's Churchyard London EC4M 8SH |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Machrie Burn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,005,293 |
Gross Profit | £544,955 |
Net Worth | £2,270,462 |
Cash | £3,276,860 |
Current Liabilities | £3,604,378 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
15 November 2017 | Delivered on: 22 November 2017 Persons entitled: Lloyds Bank PLC, the Security Trustee as Defined in the Intrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
---|---|
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: The tenant’s interest in the lease between caerphilly county borough council and machrie limited dated 9 september 2002 and registered in the land registry (title number CYM102367) in respect of lewis boys school, pengam and ysgol gyfun cwm rhymni, bargoed. Outstanding |
6 April 2001 | Delivered on: 17 April 2001 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document and the debenture. Particulars: 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. See the mortgage charge document for full details. Outstanding |
22 November 2017 | Registration of charge 041573570003, created on 15 November 2017 (10 pages) |
---|---|
17 October 2017 | Registration of charge 041573570002, created on 16 October 2017 (10 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 August 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 September 2012 | Termination of appointment of John Cavill as a director (1 page) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
6 August 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
2 April 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
29 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 March 2010 | Director's details changed for Biif Corporate Services Limited on 17 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 17 March 2010 (2 pages) |
9 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
6 July 2009 | Full accounts made up to 31 August 2008 (18 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
25 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page) |
30 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
29 February 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
29 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page) |
8 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
9 January 2007 | Resolutions
|
4 April 2006 | Return made up to 09/02/06; full list of members (3 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Director resigned (1 page) |
20 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 March 2005 | Return made up to 09/02/05; full list of members
|
14 February 2005 | New director appointed (5 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (4 pages) |
22 November 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
24 March 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
7 November 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
20 May 2002 | Return made up to 09/02/02; full list of members (7 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
26 April 2001 | New director appointed (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Ad 06/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 April 2001 | £ nc 1000/10000 06/04/01 (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 2001 | Particulars of mortgage/charge (15 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
3 April 2001 | Company name changed rangecreate LIMITED\certificate issued on 03/04/01 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Incorporation (13 pages) |