Company number 02904587
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address 1 EVERSHOLT STREET, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 49100 - Passenger rail transport, interurban, 49200 - Freight rail transport, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of John Mogford as a director on 31 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of NETWORK RAIL INFRASTRUCTURE LIMITED are www.networkrailinfrastructure.co.uk, and www.network-rail-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Network Rail Infrastructure Limited is a Private Limited Company.
The company registration number is 02904587. Network Rail Infrastructure Limited has been working since 28 February 1994.
The present status of the company is Active. The registered address of Network Rail Infrastructure Limited is 1 Eversholt Street London Nw1 2dn. . WISE, Suzanne Elizabeth is a Secretary of the company. BRIGHOUSE, Robert William is a Director of the company. BROWN, Richard Howard is a Director of the company. CARNE, Mark Milford Power is a Director of the company. FLOOD, Sharon Emma is a Director of the company. GIBB, Christopher Leslie is a Director of the company. HENDY, CBE, Peter Gerard, Sir is a Director of the company. MAIZEY, Drusilla is a Director of the company. O'HIGGINS, Michael is a Director of the company. ROSEWELL, Bridget Clare is a Director of the company. WESTLAKE, Jeremy William is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary BROWN, Kenneth Iain has been resigned. Secretary CRAWFORD, Lindsay has been resigned. Secretary DEWICK, Nigel Richard has been resigned. Secretary HOLMAN, Jacqueline Frances has been resigned. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary KITCHENER, Geoffrey Douglas has been resigned. Secretary OSBORNE, Simon Kingsley has been resigned. Secretary WALKER, Hazel Louise has been resigned. Secretary WORTHINGTON, Paul Frank has been resigned. Director ALLEN, David has been resigned. Director ARMITT, John Alexander has been resigned. Director ARMSTRONG, David John Lynn has been resigned. Director BAILEY, David has been resigned. Director BECK, Edgar Philip, Sir has been resigned. Director BRINDED, Malcolm Arthur has been resigned. Director BROADHURST, Norman Neill has been resigned. Director BUCHAN, Ian James has been resigned. Director BULL, George Sebastian Matthew has been resigned. Director BUTCHER, Simon Patrick has been resigned. Director CHENERY, Richard James has been resigned. Director CONSTANCE, Yvonne Jean has been resigned. Director CORBETT, Gerald Michael Nolan has been resigned. Director CORNELL, Jim Scott has been resigned. Director COUCHER, Iain Michael has been resigned. Director COX, Jonson has been resigned. Director DEN BESTEN, Robert has been resigned. Director DEWHURST, Philip has been resigned. Director ECCLES, Graham Charles has been resigned. Director EDMONDS, John Christopher Paul has been resigned. Director ELLIS, John Russell has been resigned. Director FIRTH, Michael Graham has been resigned. Director GISBY, Robin William has been resigned. Director GREEN, Christopher Edward Wastie has been resigned. Director HARDING, David Alan has been resigned. Director HAYNES, Lawrence John has been resigned. Director HAYTHORNTHWAITE, Richard Neil has been resigned. Director HENDERSON, Peter has been resigned. Director HENDERSON, Ronald Andrew has been resigned. Director HIGGINS, David Hartmann, Sir has been resigned. Director HILL, Robert has been resigned. Director HOPPE, Charles William has been resigned. Director HORTON, Robert Baynes, Sir has been resigned. Director HOWARTH, Gilbert George has been resigned. Director HOWELL, Michael William Davis has been resigned. Director JAGO, Christopher Trelawney has been resigned. Director KIRBY, Simon Neil has been resigned. Director KONG, Janis Carol has been resigned. Director LEAH, Christopher Richard has been resigned. Director LEAH, Christopher Richard has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MARSHALL, Steven has been resigned. Director MCALLISTER, Ian Gerald, Sir has been resigned. Director MELLITT, Brian has been resigned. Director MIDDLETON, Richard John has been resigned. Director MOGFORD, John has been resigned. Director MONTAGUE, Adrian Alastair, Sir has been resigned. Director MORGAN, James Gullen has been resigned. Director MOSS, David Christopher has been resigned. Director MURRAY, Simon Anthony has been resigned. Director MUTTRAM, Roderick Ian has been resigned. Director NELSON, Aidan Edward Cambridge has been resigned. Director O'BRIEN, John James has been resigned. Director O'KEANE, Gerald Patrick has been resigned. Director OGILVIE, Nigel Stuart has been resigned. Director OSBORNE, Simon Kingsley has been resigned. Director PARRY-JONES, Richard, Professor has been resigned. Director PLUMMER, Paul Jonathan has been resigned. Director PRESCOTT, Paul Gordon, Dr has been resigned. Director RAYNER, David Edward has been resigned. Director REYNOLDS, Martin Geoffrey has been resigned. Director ROBINSON, John Harris has been resigned. Director RUSSELL, Stephen George has been resigned. Director SAYERS, Ross Edward has been resigned. Director SMITH OF KELVIN, Robert Haldane, Lord has been resigned. Director STRACHAN, Peter has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
ALLEN, David
Resigned: 12 March 1997
Appointed Date: 14 March 1994
82 years old
Director
BAILEY, David
Resigned: 30 November 2010
Appointed Date: 03 October 2002
86 years old
Director
BUCHAN, Ian James
Resigned: 31 March 2010
Appointed Date: 05 February 2006
79 years old
Director
COX, Jonson
Resigned: 31 July 2001
Appointed Date: 01 September 2000
69 years old
Director
DEWHURST, Philip
Resigned: 01 September 1997
Appointed Date: 04 December 1995
76 years old
Director
HENDERSON, Peter
Resigned: 19 July 2012
Appointed Date: 03 October 2002
71 years old
Director
HILL, Robert
Resigned: 01 September 1997
Appointed Date: 14 March 1994
77 years old
Director
KONG, Janis Carol
Resigned: 28 September 2016
Appointed Date: 13 January 2010
75 years old
Director
MARSHALL, Steven
Resigned: 14 December 2001
Appointed Date: 01 December 1999
69 years old
Director
MELLITT, Brian
Resigned: 31 March 1999
Appointed Date: 31 March 1995
85 years old
Director
MOGFORD, John
Resigned: 31 January 2017
Appointed Date: 22 November 2016
72 years old
Director
STRACHAN, Peter
Resigned: 17 April 1997
Appointed Date: 12 September 1995
66 years old
Persons With Significant Control
Network Rail Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NETWORK RAIL INFRASTRUCTURE LIMITED Events
13 March 2015
Charge code 0290 4587 0020
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
28 April 2008
Rent deposit deed
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: I H Foods Limited
Description: Land and building at rear of uxbridge road southall.
17 January 2008
Conveyance
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at euston road bangor. See the mortgage charge…
14 November 2007
Transfer
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Former station yard bath road saltford.
16 April 2007
Transfer
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at ninian park road cardiff.
15 March 2007
Transfer
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Former goods yard at hullavington wiltshire.
5 June 2003
Rent deposit deed
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Horndon Estates Limited
Description: Unit 17A horndon business park station road west horndon…
3 October 2002
Security agreement
Delivered: 18 October 2002
Status: Satisfied
on 8 June 2006
Persons entitled: European Investment Bank
Description: All rights,title,interest and benefit in and to the sra/eib…
3 October 2002
Security agreement
Delivered: 18 October 2002
Status: Satisfied
on 8 June 2006
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's rights,title,interest and benefit in and…
29 July 2002
Rent deposit deed
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Venaglass Limited
Description: The sum of £246,750 paid by the company to the landlord and…
22 July 2002
Rent deposit deed
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Deloitte & Touche
Description: £40,000.
14 March 2002
Rent deposit deed
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Knowle (Croydon) Limited
Description: All the tenant's right and entitlement to the rent deposit…
14 March 2002
Rent deposit deed
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Knowle (Croydon) Limited
Description: All the tenant's right and entitlement to the rent deposit…
14 March 2002
Rent deposit deed
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Knowle (Croydon) Limited
Description: All the tenant's right and entitlement to the rent deposit…
1 February 2002
Rent deposit deed
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: The North West Development Agency
Description: The deposit all sums that may be paid to the mortgagee…
9 January 1998
Conveyance
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: British Railways Board
Description: Land at marsh gibbon in the county of buckinghamshire.
9 January 1998
Conveyance
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: British Railways Board
Description: Land at station road finedon in the county of…
9 January 1998
Conveyance
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: British Railways Board
Description: All that land situate at and adjacent to the former railway…
9 January 1998
Conveyance
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: British Railways Board
Description: All that land and buildings off st andrews road malvern…
15 April 1997
Equitable charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Rac Motoring Services Limited
Description: The f/h land and buildings on the south west side of brent…