NETWORK RAIL INFRASTRUCTURE FINANCE PLC
LONDON

Hellopages » Greater London » Camden » NW1 2DN

Company number 05090412
Status Active
Incorporation Date 31 March 2004
Company Type Public Limited Company
Address 1 EVERSHOLT STREET, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Ms Debra Amy Parsall as a director on 31 January 2017; Termination of appointment of Robert William Berry as a director on 31 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of NETWORK RAIL INFRASTRUCTURE FINANCE PLC are www.networkrailinfrastructurefinance.co.uk, and www.network-rail-infrastructure-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Network Rail Infrastructure Finance Plc is a Public Limited Company. The company registration number is 05090412. Network Rail Infrastructure Finance Plc has been working since 31 March 2004. The present status of the company is Active. The registered address of Network Rail Infrastructure Finance Plc is 1 Eversholt Street London Nw1 2dn. . NR CORPORATE SECRETARY LIMITED is a Secretary of the company. MARSHALL, Paul Daniel is a Director of the company. NURSIAH, Vinoy Rajanah is a Director of the company. PARSALL, Debra Amy is a Director of the company. PITT, Samantha Louise is a Director of the company. WHITAKER, Helena Paivi is a Director of the company. Secretary CHIME, Winifred has been resigned. Secretary WALKER, Hazel Louise has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BALLSDON, Andrew James has been resigned. Director BERRY, Robert William has been resigned. Director COAD, Jocelyn Charles has been resigned. Director KEIGHLEY, Jonathan Eden has been resigned. Director MACDONALD, James Garner Smith has been resigned. Director MAROUNDAS, Frederick Ian has been resigned. Director SOUTHERN, Garry Robin has been resigned. Director WALLACE, Claudia Ann has been resigned. Director WINTER, Trevor James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
NR CORPORATE SECRETARY LIMITED
Appointed Date: 20 October 2014

Director
MARSHALL, Paul Daniel
Appointed Date: 12 June 2014
46 years old

Director
NURSIAH, Vinoy Rajanah
Appointed Date: 22 November 2013
52 years old

Director
PARSALL, Debra Amy
Appointed Date: 31 January 2017
43 years old

Director
PITT, Samantha Louise
Appointed Date: 10 December 2004
58 years old

Director
WHITAKER, Helena Paivi
Appointed Date: 24 November 2015
62 years old

Resigned Directors

Secretary
CHIME, Winifred
Resigned: 20 October 2014
Appointed Date: 24 November 2011

Secretary
WALKER, Hazel Louise
Resigned: 30 September 2011
Appointed Date: 16 September 2004

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 31 March 2004

Director
BALLSDON, Andrew James
Resigned: 12 June 2014
Appointed Date: 26 May 2011
60 years old

Director
BERRY, Robert William
Resigned: 31 January 2017
Appointed Date: 16 September 2004
69 years old

Director
COAD, Jocelyn Charles
Resigned: 31 July 2015
Appointed Date: 24 November 2011
76 years old

Director
KEIGHLEY, Jonathan Eden
Resigned: 24 November 2015
Appointed Date: 16 September 2004
75 years old

Director
MACDONALD, James Garner Smith
Resigned: 31 October 2011
Appointed Date: 16 September 2004
75 years old

Director
MAROUNDAS, Frederick Ian
Resigned: 10 December 2004
Appointed Date: 16 September 2004
62 years old

Director
SOUTHERN, Garry Robin
Resigned: 01 December 2004
Appointed Date: 01 December 2004
81 years old

Director
WALLACE, Claudia Ann
Resigned: 22 November 2013
Appointed Date: 16 September 2004
51 years old

Director
WINTER, Trevor James
Resigned: 26 May 2011
Appointed Date: 10 December 2004
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 16 September 2004
Appointed Date: 31 March 2004

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 31 March 2004

Persons With Significant Control

Hsbc Trustee (C.I.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETWORK RAIL INFRASTRUCTURE FINANCE PLC Events

03 Mar 2017
Appointment of Ms Debra Amy Parsall as a director on 31 January 2017
03 Mar 2017
Termination of appointment of Robert William Berry as a director on 31 January 2017
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Jul 2016
Full accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000

...
... and 73 more events
22 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2004
Registered office changed on 22/09/04 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
22 Sep 2004
Secretary resigned;director resigned
22 Sep 2004
Director resigned
31 Mar 2004
Incorporation

NETWORK RAIL INFRASTRUCTURE FINANCE PLC Charges

29 October 2004
A deed of charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: First fixed charge all of its rights,title,interest and…