London
EC4N 6AF
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2015(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2011(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 October 2019) |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Christopher James Elliott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Vickerstaff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2009) |
Role | Banker |
Correspondence Address | 2 Saint Andrews Avenue Harpenden Hertfordshire AL5 2RA |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2009) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2007) |
Role | Banking |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sir Adrian Alastair Montague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 March 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Colin Ronald William Busby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Duloe Road St Neots Cambridgeshire PE19 8FQ |
Director Name | Nigel Stuart Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 3 Osprey Court Star Place London E1W 1AG |
Director Name | Mr Andrew Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 West Hill Park London N6 6ND |
Director Name | Ms Cressida Mary Hogg |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | W11 |
Director Name | Mr Neil Edmund King |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Annables Manor Annables Lane Herpenden Hertfordshire AL5 3PR |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2012) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Forrest |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North West Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Nestor Augusto Castillo Borrero |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3i 16 Palace Street London SW1E 5JD |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | infrastructureinvestor.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 |
1.7k at £1 | Biif Bidco LTD 33.33% Ordinary A |
---|---|
1.7k at £1 | Biif Bidco LTD 33.33% Ordinary B |
1.7k at £1 | Biif Bidco LTD 33.33% Ordinary C |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2008 | Delivered on: 6 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights see image for full details. Outstanding |
---|---|
27 November 2008 | Delivered on: 6 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with the related rights see image for full details. Outstanding |
19 December 2007 | Delivered on: 28 December 2007 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee) Classification: Supplemental deed to deed of charge and assignment dated 21 december 2006 Secured details: All monies due or to become due from any obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to the shares and investments. See the mortgage charge document for full details. Outstanding |
9 November 2007 | Delivered on: 23 November 2007 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Supplemental deed to deed of charge and assignment dated 21 december 2006 Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its whole right,title and interest in and to the shares together with related rights. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 8 February 2008 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge and assignment Secured details: All monies due or to become due from infrastructure investors limited (in its capacity as manager of the borrower under the deed) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge its whole right title and interest in and to the shares together with the related rights, the investments. See the mortgage charge document for full details. Fully Satisfied |
20 December 2007 | Delivered on: 27 December 2007 Satisfied on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge and assignment Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares the related rights, the investments and the receivables,. See the mortgage charge document for full details. Fully Satisfied |
30 November 2007 | Delivered on: 11 December 2007 Satisfied on: 16 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge and assignment Secured details: All monies due or to become due by any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with the related rights; and the investments. See the mortgage charge document for full details. Fully Satisfied |
29 December 2006 | Delivered on: 6 January 2007 Satisfied on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares together with the related rights,all the investments together with the related rights. See the mortgage charge document for full details. Fully Satisfied |
9 January 2009 | Delivered on: 19 January 2009 Satisfied on: 4 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 24 June 2009 Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Trustee for the Other Finance Parties (Thesecurity Trustee) Classification: Deed of charge and assignment Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in eastbrook facilities holdings 2 limited, normanby healthcare group holdings limited, anavon holdings limited with the related rights meaning all dividends, distributions and other income and all investments. See the mortgage charge document for full details. Fully Satisfied |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
14 October 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015 (1 page) |
14 October 2015 | Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr John Ivor Cavill as a director on 4 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 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) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2014 | Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013 (2 pages) |
29 May 2014 | Appointment of Mr Nestor Augusto Castillo Borrero as a director (2 pages) |
29 May 2014 | Termination of appointment of Michael Forrest as a director (1 page) |
29 May 2014 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
21 May 2014 | Director's details changed for Mr Michael Forrest on 21 May 2014 (2 pages) |
23 December 2013 | Director's details changed for Mr Michael Forrest on 11 November 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Michael Forrest on 9 October 2013 (2 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Michael Forrest on 28 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
5 December 2012 | Appointment of Mr Michael Forrest as a director (2 pages) |
12 November 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 September 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Full accounts made up to 31 December 2009 (16 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Termination of appointment of Colin Busby as a director (1 page) |
22 February 2011 | Termination of appointment of Oliver Jennings as a director (1 page) |
22 February 2011 | Termination of appointment of Michael Ryan as a director (1 page) |
22 February 2011 | Termination of appointment of Adrian Montague as a director (1 page) |
10 February 2011 | Secretary's details changed for Infrastructure Investors Limited on 4 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Infrastructure Investors Limited on 4 January 2011 (2 pages) |
3 February 2011 | Appointment of Infrastructure Investors Limited as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Law Debenture Corporate Services Ltd as a secretary (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Mr Oliver Jennings on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Mr Oliver Jennings on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Joseph Ryan on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Joseph Ryan on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (7 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Appointment terminated director matthew vickerstaff (1 page) |
10 February 2009 | Appointment terminated director cressida hogg (1 page) |
10 February 2009 | Appointment terminated director neil king (1 page) |
10 February 2009 | Appointment terminated director nicholas scott-barrett (1 page) |
21 January 2009 | Director appointed oliver james wake jennings (3 pages) |
21 January 2009 | Director appointed robert sean mcclatchey (4 pages) |
20 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
20 January 2009 | Memorandum and Articles of Association (27 pages) |
20 January 2009 | Resolutions
|
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 January 2009 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / adrian montague / 03/03/2008 (1 page) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
27 December 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
22 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Return made up to 06/06/06; full list of members; amend (13 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (5 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 May 2006 | Memorandum and Articles of Association (34 pages) |
7 April 2006 | Resolutions
|
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 September 2005 | New director appointed (2 pages) |
30 June 2005 | Nc inc already adjusted 16/06/05 (2 pages) |
30 June 2005 | Ad 16/06/05--------- £ si 4@1=4 £ ic 5000/5004 (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Resolutions
|
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 06/06/05; full list of members (4 pages) |
15 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Nc inc already adjusted 24/01/05 (2 pages) |
3 February 2005 | Ad 24/01/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | Resolutions
|
12 November 2004 | New director appointed (7 pages) |
12 November 2004 | Resolutions
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
19 July 2004 | New director appointed (3 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members
|
10 December 2003 | New director appointed (3 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New director appointed (3 pages) |
7 December 2003 | Registered office changed on 07/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Resolutions
|
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
22 August 2003 | Company name changed precis (2361) LIMITED\certificate issued on 22/08/03 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |