One Wood Street
London
EC2V 7WT
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr John Philip George |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr David Wyn Davies |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Third Floor 46 Charles Street Cardiff CF10 2GE Wales |
Director Name | Mr John Edgar Paul Hanley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Nord/Lb Norddeutsche Landesbank Girozentrale (Lond One Wood Street London EC2V 7WT |
Director Name | Mr Carl Harvey Dix |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Infrastructure Managers Limited 2nd Floor Drum 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Kirk Graham Vaughan Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burley Road Bognor Regis West Sussex PO22 7NF |
Director Name | Christopher Trestler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ainger Road London NW3 3AT |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Armit Road Oldham Lancashire OL3 7LN |
Director Name | Klaus Bode |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2008) |
Role | Finance Director |
Correspondence Address | 30 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Dr Jan Karen Love |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | 1/7 Tytler Gardens Edinburgh Midlothian EH8 8HQ Scotland |
Director Name | Alan Campbell Ritchie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (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 Michael Joseph McBrearty |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stirling Drive Rutherglen Glasgow Lanarkshire G73 4JH Scotland |
Director Name | Mr Alexander George Bremner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Inch Avenue Aberdour Burntisland Fife KY3 0TF Scotland |
Director Name | Mr Martin James Rawlinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Stonesfield Close Southrop Lechlade Gloucestershire GL7 3QF Wales |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2012) |
Role | Company 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 | 14 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 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 | Grant Robert Carmichael |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Andrew Robinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr David Fulton Gilmour |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2021) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Timothy John Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Court Epsom Avenue Handforth Dean Cheshire SK9 3RL |
Director Name | Mr John Wrinn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2023) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 May 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | hochtief-solutions.com |
---|
Registered Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Hochtief Ppp Schools Capital LTD 50.00% Ordinary |
---|---|
15k at £1 | Nord/lb Project Holding LTD 30.00% Ordinary |
10k at £1 | Pfi Infrastructure Finance LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £246,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
26 July 2006 | Delivered on: 12 August 2006 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
12 December 2023 | Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
12 December 2023 | Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023 (1 page) |
14 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page) |
3 March 2023 | Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of David Fulton Gilmour as a director on 1 November 2021 (1 page) |
3 November 2021 | Appointment of Mr John Wrinn as a director on 1 November 2021 (2 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
18 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 June 2018 | Director's details changed for Sean Cook on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr John Edgar Paul Hanley as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Andrew Robinson as a director on 1 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
25 November 2016 | Appointment of John Philip George as a director on 22 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Martin James Rawlinson as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of Mr David Wyn Davies as a director on 22 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 (1 page) |
25 November 2016 | Appointment of John Philip George as a director on 22 November 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr John Ivor Cavill as a director on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 27 May 2016 (1 page) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
4 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages) |
12 September 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mr Timothy John Hesketh as a director (2 pages) |
12 September 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
12 September 2013 | Appointment of Mr Timothy John Hesketh as a director (2 pages) |
12 September 2013 | Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor, 11 Thistle Street Edinburgh EH2 1DF on 12 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Grant Carmichael as a director (1 page) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 March 2013 | Full accounts made up to 31 December 2012 (15 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 | 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) |
26 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Grant Robert Carmichael on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Grant Robert Carmichael on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 pages) |
28 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (21 pages) |
28 June 2012 | Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Martin James Rawlinson on 28 June 2012 (2 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders
|
13 March 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
13 March 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
29 February 2012 | Termination of appointment of Alexander Bremner as a director (1 page) |
29 February 2012 | Termination of appointment of Alexander Bremner as a director (1 page) |
28 November 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
28 November 2011 | Appointment of David Fulton Gilmour as a director (2 pages) |
31 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
31 October 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 January 2011 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
28 January 2011 | Appointment of Grant Robert Carmichael as a director (2 pages) |
28 January 2011 | Appointment of Grant Robert Carmichael as a director (2 pages) |
28 January 2011 | Termination of appointment of Michael Mcbrearty as a director (1 page) |
22 September 2010 | Appointment of Andrew Robinson as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
22 September 2010 | Appointment of Andrew Robinson as a director (2 pages) |
22 September 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
21 September 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
21 September 2010 | Termination of appointment of Andrew Robinson as a director (1 page) |
21 September 2010 | Appointment of Christopher Trestler as a director (1 page) |
21 September 2010 | Appointment of Christopher Trestler as a director (1 page) |
23 August 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
23 August 2010 | Termination of appointment of Christopher Trestler as a director (1 page) |
23 August 2010 | Appointment of Andrew Robinson as a director (1 page) |
23 August 2010 | Appointment of Andrew Robinson as a director (1 page) |
9 July 2010 | Appointment of Mr Alexander George Bremner as a director (2 pages) |
9 July 2010 | Appointment of Mr Alexander George Bremner as a director (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Biif Corporate Services Limited on 4 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Infrastructure Managers Limited (Reg No: 05372427) on 4 April 2010 (2 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
13 April 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
20 November 2009 | Appointment of Matthias Alexander Reicherter as a director (3 pages) |
20 November 2009 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
20 November 2009 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
20 November 2009 | Appointment of Matthias Alexander Reicherter as a director (3 pages) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
26 October 2009 | Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 26 October 2009 (1 page) |
26 October 2009 | Appointment of Infrastructure Managers Limited (Reg No: 05372427) as a secretary (1 page) |
26 October 2009 | Registered office address changed from 123 Saint Vincent Street Glasgow G2 5EA on 26 October 2009 (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
25 October 2009 | Termination of appointment of Alexander Bremner as a director (1 page) |
25 October 2009 | Termination of appointment of Alexander Bremner as a director (1 page) |
25 October 2009 | Termination of appointment of Alan Ritchie as a director (1 page) |
24 July 2009 | Appointment terminated director oliver jennings (1 page) |
24 July 2009 | Appointment terminated director oliver jennings (1 page) |
24 July 2009 | Director appointed biif corporate services LIMITED (10 pages) |
24 July 2009 | Director appointed biif corporate services LIMITED (10 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 May 2009 | Director appointed oliver james wake jennings (4 pages) |
12 May 2009 | Director appointed oliver james wake jennings (4 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
6 October 2008 | Appointment terminated director grant carmichael (1 page) |
6 October 2008 | Director appointed martin rawlinson (1 page) |
6 October 2008 | Appointment terminated director grant carmichael (1 page) |
6 October 2008 | Director appointed martin rawlinson (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director appointed grant robert carmichael (2 pages) |
26 June 2008 | Director appointed grant robert carmichael (2 pages) |
26 June 2008 | Appointment terminated director klaus bode (1 page) |
26 June 2008 | Appointment terminated director klaus bode (1 page) |
17 June 2008 | Return made up to 07/04/08; full list of members (7 pages) |
17 June 2008 | Return made up to 07/04/08; full list of members (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 07/04/07; full list of members (8 pages) |
9 May 2007 | Return made up to 07/04/07; full list of members (8 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Ad 26/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
8 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
8 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Memorandum and Articles of Association (8 pages) |
8 August 2006 | Ad 26/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 August 2006 | Memorandum and Articles of Association (8 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Incorporation (17 pages) |