London
W1W 8AJ
Director Name | Mr John Philip George |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Philip Partridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(20 years after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Ams Limited 46 Charles Street Cardiff CF10 2GE Wales |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Robert McCallum Fairful |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Hollow 32 Browns Way Aspley Guise Buckinghamshire MK17 8JA |
Director Name | Graham Nicolas Grundon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Glebe Farm Alderton North Hants NN12 7NL |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Ravenscroft Gannock Park Deganwy Conwy North Wales LL31 9PJ Wales |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrers Road London W6 0EZ |
Director Name | James Boags |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2011) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Caiyside Edinburgh Midlothian EH10 7HW Scotland |
Director Name | Ms Florence Marie Francoise Barras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 31 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rydon Street London N1 7AL |
Director Name | Mr Nigel Anthony Bennett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2008) |
Role | Pfi Director |
Country of Residence | England |
Correspondence Address | 7 Courtneidge Close Stewkley Bedfordshire LU7 0EL |
Director Name | Mr Andrew James Livingston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years after company formation) |
Appointment Duration | 1 year (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appartment 4 Devon House 1 Maidstone Building Mews London SE1 1GE |
Director Name | Mr Ernest Stephen Battey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2012) |
Role | Banker |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(5 years after company formation) |
Appointment Duration | 1 year (resigned 28 July 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House 20 Horn Street Winslow Buckinghamshire MK18 3AL |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettilstoun Mains Linlithgow West Lothian EH49 6SH Scotland |
Director Name | Mr Allister Gilbert Michael Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2020) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Stuart Nigel Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mrs Sally-Ann Brooks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Peter Stuart Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridge Close Boston Spa West Yorkshire LS23 6HE |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Joseph Frank Edwin Everett |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(5 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2009) |
Correspondence Address | 5th Floor 100 Wood Street London EC2V 7EX |
Director Name | BEIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 December 2011) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | msinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73670100 |
Telephone region | London |
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 |
306.7k at £1 | Claymore Roads Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,281,910 |
Gross Profit | £898,021 |
Net Worth | £964,612 |
Cash | £4,653,842 |
Current Liabilities | £63,894,602 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
10 August 2022 | Delivered on: 17 August 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 April 2021 | Delivered on: 12 May 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
18 March 2021 | Delivered on: 23 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
19 April 2011 | Delivered on: 4 May 2011 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee) Classification: Supplemental debenture 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: 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. Outstanding |
18 April 2011 | Delivered on: 4 May 2011 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Assignation in security 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: In the security of the payment and discharge of the secured liabilities the assignor assigned to the security trustee its whole right tile interest and benefit in and to the project contracts and the rights of the assignor relative to the project contracts see image for full details. Outstanding |
1 October 2003 | Delivered on: 15 October 2003 Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee") Classification: Subordinated debenture Secured details: All mmonies due or to become due from the company to any subscriber 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 |
1 October 2003 | Delivered on: 15 October 2003 Persons entitled: Law Debenture Trustees Limited (The "Junior Security Trustee") Classification: Subordinated assignation in security deed Secured details: All monies due or to become due from the company to any subscriber under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right, title, interest and benefit in and to: the project contracts; and the rights of the company relative to the project contracts. See the mortgage charge document for full details. Outstanding |
1 October 2003 | Delivered on: 11 October 2003 Persons entitled: The Law Debenture Trust Corporation PLC, in Its Own Right and as Security Trustee for the Secured Creditors Classification: Assignation in security Secured details: All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit in and to the project contracts and the rights of the assignor relative to the project contracts.. See the mortgage charge document for full details. Outstanding |
1 August 2023 | Delivered on: 9 August 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: A registered charge Outstanding |
1 October 2003 | Delivered on: 11 October 2003 Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee for the Secured Creditors) Classification: Debenture Secured details: All monies due or to become due of the company to any lender on any account whatsoever 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 |
11 January 2021 | Director's details changed for Mr Richard John Dixon on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Director's details changed for Mr Richard John Dixon on 11 January 2021 (2 pages) |
25 August 2020 | Director's details changed for Mr Richard John Dixon on 25 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Joseph Everett as a director on 29 July 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Richard John Dixon as a director on 20 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Allister Gilbert Michael Wood as a director on 31 January 2020 (1 page) |
7 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
13 November 2018 | Appointment of Mr Adam John Titmus as a director on 26 October 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Adam John Titmus on 26 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Mark Stevens as a director on 26 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
14 November 2017 | Appointment of Mr Mark Stevens as a director on 31 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Mark Stevens as a director on 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page) |
30 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 October 2016 | Appointment of Mr Peter Stuart Clark as a director on 29 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Peter Stuart Clark as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Stuart Nigel Jones as a director on 9 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Sally-Ann Brooks on 13 May 2015 (2 pages) |
13 August 2015 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Cannon Place 78 Cannon Street London EC4N 6AF on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Cannon Place 78 Cannon Street London EC4N 6AF on 13 August 2015 (1 page) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 July 2015 | Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Allister Gilbert Michael Wood on 9 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 22 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 22 February 2013 (2 pages) |
17 October 2012 | Termination of appointment of Ernest Battey as a director (1 page) |
17 October 2012 | Appointment of Nigel Paul Badham as a director (2 pages) |
17 October 2012 | Termination of appointment of Ernest Battey as a director (1 page) |
17 October 2012 | Appointment of Nigel Paul Badham as a director (2 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 January 2012 | Appointment of Mr Stuart Nigel Jones as a director (2 pages) |
5 January 2012 | Appointment of Mr Stuart Nigel Jones as a director (2 pages) |
5 January 2012 | Appointment of Sally-Ann Brooks as a director (2 pages) |
5 January 2012 | Appointment of Sally-Ann Brooks as a director (2 pages) |
4 January 2012 | Termination of appointment of James Boags as a director (1 page) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
4 January 2012 | Termination of appointment of Beif Corporate Services Limited as a director (1 page) |
4 January 2012 | Termination of appointment of James Boags as a director (1 page) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages) |
5 August 2011 | Director's details changed for Beif Corporate Services Limited on 1 January 2011 (2 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
17 May 2011 | Appointment of Beif Corporate Services Limited as a director (1 page) |
17 May 2011 | Appointment of Beif Corporate Services Limited as a director (1 page) |
17 May 2011 | Termination of appointment of Biif Corporate Services Limited as a director (1 page) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Allister Gilbert Michael Wood on 1 January 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 December 2009 | Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Ernest Stephen Battey on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Allister Gilbert Michael Wood on 1 October 2009 (3 pages) |
5 November 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
5 November 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
10 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
4 August 2009 | Appointment terminated director andrew livingston (1 page) |
4 August 2009 | Appointment terminated director richard dixon (1 page) |
4 August 2009 | Appointment terminated director richard dixon (1 page) |
4 August 2009 | Director appointed allister gilbert michael wood (2 pages) |
4 August 2009 | Appointment terminated director andrew livingston (1 page) |
4 August 2009 | Director appointed allister gilbert michael wood (2 pages) |
21 July 2009 | Director appointed biif corporate services LIMITED (11 pages) |
21 July 2009 | Director appointed biif corporate services LIMITED (11 pages) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
21 July 2009 | Appointment terminated director oliver jennings (1 page) |
4 June 2009 | Director appointed alan ritchie (2 pages) |
4 June 2009 | Director appointed alan ritchie (2 pages) |
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) |
30 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
12 August 2008 | Director appointed ernest stephen battey (3 pages) |
12 August 2008 | Director appointed ernest stephen battey (3 pages) |
7 August 2008 | Director appointed richard john dixon (3 pages) |
7 August 2008 | Director appointed andrew livingston (3 pages) |
7 August 2008 | Director appointed richard john dixon (3 pages) |
7 August 2008 | Director appointed andrew livingston (3 pages) |
23 July 2008 | Appointment terminated director florence barras (1 page) |
23 July 2008 | Appointment terminated director nigel bennett (1 page) |
23 July 2008 | Appointment terminated director florence barras (1 page) |
23 July 2008 | Appointment terminated director nigel bennett (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 March 2008 | Appointment terminated secretary isobel nettleship (1 page) |
12 March 2008 | Appointment terminated secretary isobel nettleship (1 page) |
11 March 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
11 March 2008 | Secretary appointed infrastructure managers LIMITED (2 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
1 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
1 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
1 March 2008 | Resolutions
|
1 March 2008 | Ad 14/02/08\gbp si 306628@1=306628\gbp ic 100/306728\ (2 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
1 March 2008 | Nc inc already adjusted 14/02/08 (1 page) |
1 March 2008 | Ad 14/02/08\gbp si 306628@1=306628\gbp ic 100/306728\ (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members
|
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members
|
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (3 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
23 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
23 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 October 2003 | Resolutions
|
17 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 October 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 October 2003 | Resolutions
|
15 October 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Particulars of mortgage/charge (10 pages) |
15 October 2003 | Particulars of mortgage/charge (10 pages) |
15 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (11 pages) |
11 October 2003 | Particulars of mortgage/charge (19 pages) |
11 October 2003 | Particulars of mortgage/charge (19 pages) |
11 October 2003 | Particulars of mortgage/charge (11 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: masons solicitors 30 aylesbury street london EC1R 0ER (1 page) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 04/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2003 | New director appointed (4 pages) |
20 August 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |