Edinburgh
EH2 2BY
Scotland
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Marcelino Hermanus Bernardud Grote Gansey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 January 2024(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | Abrdn Zuidplein 166 Amsterdam 1077 Xv |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Paul Borough-Copley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2002) |
Role | Chartered Civil Engineer |
Correspondence Address | 18 Rosehill Road London SW18 2NX |
Director Name | Mr James William Ward |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Rosewood Woking Surrey GU22 7LE |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Julia Elizabeth Prescot |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2003) |
Role | Banker |
Correspondence Address | 130 Thurleigh Road London SW12 8TU |
Director Name | Barry Hylton Davies |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2002) |
Role | Corporate Executive |
Correspondence Address | 11 Churchill Drive Weybridge Surrey KT13 9HE |
Director Name | Mr Duncan Elliot Dickson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44b Oriental Road Woking Surrey GU22 7AR |
Director Name | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Enmore Road London SW15 6LL |
Director Name | Andrew Craig Mason |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2003) |
Role | Banker |
Correspondence Address | 159 28 Slateford Road Edinburgh EH14 1PB Scotland |
Director Name | Victoria Helen Dickinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2005) |
Role | Bank Employee |
Correspondence Address | Flat 5 243a Wimbledon Park Road London SW18 5RJ |
Director Name | Allister Gilbert Michael Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2006) |
Role | Project Manager |
Correspondence Address | 32 Richford Street London W6 7HP |
Director Name | Mr Martin Timothy Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 19 January 2024) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Asset Management Plc 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 38 Rosslyn Crescent Edinburgh Midlothian EH6 5AX Scotland |
Director Name | Mr Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 October 2006) |
Role | Concessions Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Manor Close Hinstock Market Drayton Salop TF9 2TZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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 | Mr Michael James Findlay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 The Maltings Athelstaneford North Berwick East Lothian EH39 5JB Scotland |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Mr Faraidon Saheb-Zadha |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2006) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 February 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.carillionplc.com |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
31 October 2001 | Delivered on: 7 November 2001 Persons entitled: Bnp Paribas Classification: Guarantee & debenture Secured details: All monies and liabilities (including all ancillary liabilities) due or to become due from the education support company (leeds) limited and the education support company holdings (leeds) limited to the chargee (the security trustee) (whether for its own account or as trustee for the beneficiaries) under the terms of the finance documents (all terms as defined). 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 |
---|---|
31 October 2001 | Delivered on: 7 November 2001 Persons entitled: Bnp Paribas Classification: Charge over shares and securities Secured details: All monies obligations and liabilities due or to become due from the education support company (leeds) limited and the company to the chargee (the security trustee) (whether for its own account or as trustee for the beneficiaries) under the terms of the finance documents on any account whatsoever (all terms as defined). Particulars: Fixed and floating charge over the charged property which means all stocks shares and other securities in the capital of holdco and all other rights interest and benefits derived therefrom and all stocks shares warrants or other securities rights dividends. See the mortgage charge document for full details. Outstanding |
19 January 2024 | Termination of appointment of Martin Timothy Smith as a director on 19 January 2024 (1 page) |
---|---|
19 January 2024 | Appointment of Mr Marcelino Hermanus Bernardud Grote Gansey as a director on 19 January 2024 (2 pages) |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 March 2023 (20 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of John Wrinn as a director on 7 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Carl Harvey Dix as a director on 7 February 2023 (2 pages) |
24 September 2022 | Full accounts made up to 31 March 2022 (21 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
19 January 2022 | Full accounts made up to 31 March 2021 (21 pages) |
10 November 2021 | Appointment of Mr John Wrinn as a director on 8 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 8 November 2021 (1 page) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 31 March 2018 (18 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Martin Timothy Smith on 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 March 2016 | Appointment of Mr John Ivor Cavill as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr John Ivor Cavill as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 29 February 2016 (1 page) |
21 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
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) |
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) |
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) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 October 2014 | Full accounts made up to 30 March 2014 (14 pages) |
17 October 2014 | Full accounts made up to 30 March 2014 (14 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Martin Timothy Smith on 16 December 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
22 November 2012 | Appointment of David Fulton Gilmour as a director (2 pages) |
22 November 2012 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
22 November 2012 | Termination of appointment of Faraidon Saheb-Zadha as a director (1 page) |
22 November 2012 | Appointment of David Fulton Gilmour as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (15 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) |
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) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
11 January 2012 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
15 March 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
10 March 2011 | Termination of appointment of Alexander Bremner as a director (1 page) |
10 March 2011 | Termination of appointment of Alexander Bremner as a director (1 page) |
17 November 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
17 November 2010 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
27 October 2010 | Termination of appointment of David Lomas as a director (1 page) |
27 October 2010 | Termination of appointment of David Lomas as a director (1 page) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited on 21 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 July 2009 | Return made up to 29/03/09; no change of members (6 pages) |
23 July 2009 | Return made up to 29/03/09; no change of members (6 pages) |
26 June 2009 | Director appointed alexander george bremner (2 pages) |
26 June 2009 | Director appointed alexander george bremner (2 pages) |
27 May 2009 | Director appointed david james lomas (1 page) |
27 May 2009 | Director appointed david james lomas (1 page) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (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) |
8 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
24 March 2009 | Appointment terminated director michael findlay (1 page) |
24 March 2009 | Appointment terminated director michael findlay (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (2 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
18 June 2008 | Auditor's resignation (1 page) |
18 June 2008 | Auditor's resignation (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
7 May 2008 | Director appointed michael james findlay (4 pages) |
7 May 2008 | Director appointed michael james findlay (4 pages) |
2 May 2008 | Appointment terminated director michael donn (1 page) |
2 May 2008 | Appointment terminated director michael donn (1 page) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
28 April 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
15 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
27 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (8 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (8 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (4 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
30 April 2004 | Return made up to 29/03/04; full list of members (3 pages) |
30 April 2004 | Return made up to 29/03/04; full list of members (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (1 page) |
1 December 2003 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (1 page) |
2 April 2003 | Return made up to 29/03/03; full list of members (3 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (3 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
9 April 2002 | Return made up to 29/03/02; full list of members (4 pages) |
9 April 2002 | Return made up to 29/03/02; full list of members (4 pages) |
12 February 2002 | New director appointed (4 pages) |
12 February 2002 | New director appointed (4 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
7 November 2001 | Particulars of mortgage/charge (11 pages) |
7 November 2001 | Particulars of mortgage/charge (11 pages) |
7 November 2001 | Particulars of mortgage/charge (11 pages) |
7 November 2001 | Particulars of mortgage/charge (11 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 25/10/01 (1 page) |
6 November 2001 | Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 November 2001 | Ad 25/10/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 November 2001 | Nc inc already adjusted 25/10/01 (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | Company name changed broomco (2517) LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed broomco (2517) LIMITED\certificate issued on 17/05/01 (2 pages) |
29 March 2001 | Incorporation (18 pages) |
29 March 2001 | Incorporation (18 pages) |