London
EC4N 6AF
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(17 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Hugh Fitzsimmons |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 08 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fawe Park Mews 184a Fawe Park Road London SW15 2EQ |
Director Name | Mark William Mead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Burlings Ascot Berkshire SL5 8BY |
Secretary Name | William Edmond Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 35 Black Acre Close Amersham Buckinghamshire HP7 9EW |
Director Name | Mr Andrew Julian Crawshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (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 | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Matthias Alexander Reicherter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas Justin Haga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2012) |
Role | Fund Manager |
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 | 25 October 2012(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(7 years, 9 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 John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(11 years, 8 months 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 | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Serco Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 June 2008) |
Correspondence Address | Serco House, 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(6 years after company formation) |
Appointment Duration | 3 years, 3 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 |
7.9m at £1 | I2 Holdco 2 LTD 100.00% Ordinary A |
---|---|
1 at £1 | Governor & Company Of The Bank Of Scotland 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,920,000 |
Current Liabilities | £3,901,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 June 2008 | Delivered on: 2 July 2008 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A security assignment Secured details: All monies due or to become due from pcfl to the chargee or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest,present and future, in, under and to the contract see image for full details. Outstanding |
---|---|
30 June 2000 | Delivered on: 3 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All sums due or to become due. Particulars: All of the shares in kps and all related rights. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Deed of charge over shares and securities Secured details: All monies due or to become due from kilmarnock prison services limited (kps) or the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its ordinary shares, other securities, all distributions, meaning shares, stock, bonds, warrants, dividends, interest and other sums. See the mortgage charge document for full details. Outstanding |
10 November 1997 | Delivered on: 19 December 2006 Persons entitled: Serco Investments Limited (As Security Trustee) Classification: Subordinated deed of charge over shares and securities Secured details: All monies due or to become due from kilmarnock prison services limited (kps) or the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities, all other securities, all distributions, meaning 200,000 ordinary shares in the capital of kilmarnock prison services limited, dividends, interest and other sums. See the mortgage charge document for full details. Outstanding |
2 December 2006 | Delivered on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Debenture and account agreement Secured details: All monies due or to become due from the company and the borrower to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys from time to time standing to the credit of the charged account and all shares held now or in the future. See the mortgage charge document for full details. Outstanding |
13 July 2023 | Confirmation statement made on 30 June 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 | 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) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 June 2022 | Statement of capital on 17 June 2022
|
17 June 2022 | Statement by Directors (1 page) |
17 June 2022 | Resolutions
|
17 June 2022 | Solvency Statement dated 31/03/22 (1 page) |
7 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
7 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 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 (54 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (67 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (68 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) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (61 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 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (59 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (59 pages) |
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
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) |
11 May 2015 | Full accounts made up to 31 December 2014 (55 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (55 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) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 July 2013 | Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page) |
5 July 2013 | Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Infrestructure Managers Limited on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 July 2013 (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (53 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (53 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 25 October 2012 (2 pages) |
27 February 2013 | Director's details changed (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 25 October 2012 (2 pages) |
27 February 2013 | Director's details changed (2 pages) |
3 December 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Middleton as a director (1 page) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
3 December 2012 | Appointment of Biif Corporate Services Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Nigel Middleton as a director (1 page) |
3 December 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
3 December 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
3 December 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 September 2012 | Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Law Debenture Corporate Services Ltd Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Thomas Justin Haga as a director (2 pages) |
26 October 2011 | Appointment of Thomas Justin Haga as a director (2 pages) |
25 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
25 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2010 | Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Secretary's details changed for Infrestructure Managers Limited on 1 January 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Appointment of Infrestructure Managers Limited as a secretary (1 page) |
5 November 2009 | Appointment of Infrestructure Managers Limited as a secretary (1 page) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 8TH floor 20 st. James's street london SW1A 1ES (1 page) |
26 May 2009 | Director appointed matthias alexander reicherter (2 pages) |
26 May 2009 | Director appointed matthias alexander reicherter (2 pages) |
22 May 2009 | Director appointed nigel wythen middleton (5 pages) |
22 May 2009 | Director appointed nigel wythen middleton (5 pages) |
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) |
4 August 2008 | Appointment terminated director mark mead (1 page) |
4 August 2008 | Appointment terminated director andew crawshaw (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page) |
4 August 2008 | Appointment terminated director andew crawshaw (1 page) |
4 August 2008 | Appointment terminated director mark mead (1 page) |
4 August 2008 | Director appointed michael joseph ryan (32 pages) |
4 August 2008 | Director appointed michael joseph ryan (32 pages) |
4 August 2008 | Director appointed john mcdonagh (30 pages) |
4 August 2008 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
4 August 2008 | Director appointed john mcdonagh (30 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from serco house 16 bartley wood business park hook hampshire RG27 9UY (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
24 June 2008 | Appointment terminated director andrew crawshaw (1 page) |
24 June 2008 | Appointment terminated director andrew crawshaw (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 June 2008 | Director appointed mr andew julian crawshaw (2 pages) |
4 June 2008 | Director appointed mr andew julian crawshaw (2 pages) |
3 April 2008 | Director appointed mr andrew crawshaw (1 page) |
3 April 2008 | Director appointed mr andrew crawshaw (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
25 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
11 January 2007 | Ad 02/12/06--------- £ si 7920000@1=7920000 £ ic 1/7920001 (2 pages) |
11 January 2007 | Ad 02/12/06--------- £ si 7920000@1=7920000 £ ic 1/7920001 (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Particulars of property mortgage/charge (6 pages) |
3 January 2007 | Particulars of property mortgage/charge (6 pages) |
28 December 2006 | Memorandum and Articles of Association (12 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 02/12/06 (2 pages) |
28 December 2006 | Nc inc already adjusted 02/12/06 (2 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Memorandum and Articles of Association (12 pages) |
19 December 2006 | Particulars of property mortgage/charge (9 pages) |
19 December 2006 | Particulars of property mortgage/charge (9 pages) |
19 December 2006 | Particulars of property mortgage/charge (9 pages) |
19 December 2006 | Particulars of property mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |