London
EC4N 6AF
Director Name | Mr Mark Jonathan Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
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, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Christopher Guy Rogan Pratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braybank Bray Berkshire SL6 2BQ |
Secretary Name | Mr Andrew John Lattaney Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farley End Farley Green Albury Guildford Surrey GU5 9EQ |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 February 2006) |
Role | Chartered Surveyor |
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 | 18 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 84 Wood Ride Petts Wood Orpington Kent BR5 1PY |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Michael Saunders |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2004) |
Role | Secretary |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Director Name | Paul McCulloch |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 33 Southwood Avenue Highgate London N6 5SA |
Secretary Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
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 | 29 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 11 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 | 12 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2009) |
Role | Investment 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, 8 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, 9 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 | Nigel Anthony John Brindley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 05 April 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 months (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 | 08 August 2012(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | North West 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, 2 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, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 November 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 | 08 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 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 | Elbon Holdings (1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £489 |
Cash | £8 |
Current Liabilities | £3,853,792 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
30 January 2002 | Delivered on: 5 February 2002 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Security Trustee for the Finance Parties Classification: Debenture creating fixed and floating charges and an assignment of the relevant agreements (as defined) Secured details: All obligations and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
23 November 2023 | Appointment of Mr Mark Jonathan Knight as a director on 14 November 2023 (2 pages) |
---|---|
22 November 2023 | Termination of appointment of Peter John Sheldrake as a director on 14 November 2023 (1 page) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
7 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
7 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (69 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
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) |
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) |
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 North West 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 North West 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 North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
29 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
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 | 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) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 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 | 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 | 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) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
11 September 2012 | Termination of appointment of John Cavill as a director (1 page) |
11 September 2012 | Termination of appointment of John Cavill as a director (1 page) |
4 September 2012 | Registered office address changed from C/O C/O, Law Debenture 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 C/O, Law Debenture 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 C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
16 August 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
16 August 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
5 April 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
5 April 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Memorandum and Articles of Association (24 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Memorandum and Articles of Association (24 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
6 April 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
6 April 2011 | Termination of appointment of Nigel Brindley as a director (1 page) |
6 April 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
6 April 2011 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
4 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
4 January 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
29 September 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (15 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
19 August 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 August 2008 (13 pages) |
21 July 2009 | Return made up to 08/05/09; no change of members (10 pages) |
21 July 2009 | Return made up to 08/05/09; no change of members (10 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
28 May 2009 | Director appointed nigel anthony john brindley (4 pages) |
28 May 2009 | Director appointed victoria bradley (2 pages) |
28 May 2009 | Director appointed victoria bradley (2 pages) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 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) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page) |
7 February 2009 | Full accounts made up to 31 August 2007 (15 pages) |
7 February 2009 | Full accounts made up to 31 August 2007 (15 pages) |
11 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
11 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
11 June 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
27 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
27 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
5 July 2006 | Full accounts made up to 31 August 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (3 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
27 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
14 May 2004 | Full accounts made up to 31 August 2003 (12 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
7 November 2003 | New director appointed (4 pages) |
7 November 2003 | New director appointed (4 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
25 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
25 July 2002 | Return made up to 08/05/02; full list of members (9 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
21 February 2002 | Ad 30/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 February 2002 | Ad 30/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Nc inc already adjusted 30/01/02 (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Nc inc already adjusted 30/01/02 (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
7 February 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
7 February 2002 | New director appointed (3 pages) |
5 February 2002 | Particulars of mortgage/charge (11 pages) |
5 February 2002 | Particulars of mortgage/charge (11 pages) |
10 September 2001 | Company name changed scenetronic LIMITED\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed scenetronic LIMITED\certificate issued on 10/09/01 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2001 | Incorporation (13 pages) |
8 May 2001 | Incorporation (13 pages) |