INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED
LONDON BARR CASTLEHILL HOLDINGS LIMITED DUNWILCO (759) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 03897418
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Bryan Michael Acutt as a director on 26 September 2016; Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016. The most likely internet sites of INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED are www.infrastructureinvestorscastlehillholdings.co.uk, and www.infrastructure-investors-castlehill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infrastructure Investors Castlehill Holdings Limited is a Private Limited Company. The company registration number is 03897418. Infrastructure Investors Castlehill Holdings Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Infrastructure Investors Castlehill Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary BOWN, Nicholas George has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARR, William James has been resigned. Director BOWN, Nicholas George has been resigned. Director CHALMERS, John Barclay has been resigned. Director CHAPLIN, Robert Henry Moffett has been resigned. Director CLARKE, Laurence Seymour has been resigned. Nominee Director CRAWFORD, Douglas James has been resigned. Director FINDLAY, Michael James has been resigned. Director GEDDES, Andrew George has been resigned. Director JESSOP, Alan Dixon has been resigned. Director JESSOP, Alan Dixon has been resigned. Director MACDONALD, Ronald Sutherland has been resigned. Director MCDONAGH, John has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director PHILIPSZ, Joseph Eugene has been resigned. Director POLSON, Michael Buchanan has been resigned. Director RYAN, Michael Joseph has been resigned. Director RYAN, Michael Joseph has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 27 August 2009

Director
ACUTT, Bryan Michael
Appointed Date: 26 September 2016
45 years old

Director
CAVILL, John Ivor
Appointed Date: 05 April 2012
52 years old

Resigned Directors

Secretary
BOWN, Nicholas George
Resigned: 27 August 2009
Appointed Date: 20 July 2000

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 20 July 2000
Appointed Date: 21 December 1999

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 20 April 2000
86 years old

Director
BOWN, Nicholas George
Resigned: 01 October 2009
Appointed Date: 20 July 2000
80 years old

Director
CHALMERS, John Barclay
Resigned: 31 March 2005
Appointed Date: 20 July 2000
75 years old

Director
CHAPLIN, Robert Henry Moffett
Resigned: 28 February 2002
Appointed Date: 20 July 2000
62 years old

Director
CLARKE, Laurence Seymour
Resigned: 05 April 2012
Appointed Date: 19 March 2009
53 years old

Nominee Director
CRAWFORD, Douglas James
Resigned: 20 July 2000
Appointed Date: 21 December 1999
60 years old

Director
FINDLAY, Michael James
Resigned: 23 July 2004
Appointed Date: 27 February 2002
55 years old

Director
GEDDES, Andrew George
Resigned: 09 November 2001
Appointed Date: 20 July 2000
77 years old

Director
JESSOP, Alan Dixon
Resigned: 23 July 2004
Appointed Date: 27 February 2002
70 years old

Director
JESSOP, Alan Dixon
Resigned: 01 June 2001
Appointed Date: 21 July 2000
70 years old

Director
MACDONALD, Ronald Sutherland
Resigned: 31 March 2005
Appointed Date: 23 May 2003
74 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 13 March 2006
55 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 13 March 2006
Appointed Date: 23 September 2004
68 years old

Director
PHILIPSZ, Joseph Eugene
Resigned: 28 February 2002
Appointed Date: 20 July 2000
57 years old

Director
POLSON, Michael Buchanan
Resigned: 20 July 2000
Appointed Date: 21 December 1999
61 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 27 February 2002
59 years old

Director
RYAN, Michael Joseph
Resigned: 01 June 2001
Appointed Date: 21 July 2000
59 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 13 March 2006
Appointed Date: 23 September 2004
75 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 26 September 2016
Appointed Date: 31 March 2009

Persons With Significant Control

Biif Holdco Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Sep 2016
Appointment of Bryan Michael Acutt as a director on 26 September 2016
27 Sep 2016
Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
30 Jun 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000

...
... and 100 more events
01 Aug 2000
New secretary appointed;new director appointed
01 Aug 2000
New director appointed
26 Jul 2000
Particulars of mortgage/charge
14 Mar 2000
Company name changed dunwilco (759) LIMITED\certificate issued on 14/03/00
21 Dec 1999
Incorporation

INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED Charges

1 June 2001
Account charge between the company,noble pfi fund limited and national westminster bank PLC (as "security trustee" and "security bank")
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First fixed security over all rights,title and interest in…
26 February 2001
Account charge between (1) adison capital (netherlands) investments B.V. ("edison netherlands"), (2) barr castlehill holdings limited ("holdco") and (3) national westminster bank PLC (in its capacities as "security trustee" and "security bank")
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed security all its right, title and…
21 July 2000
Legal charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC and Its Assignees/Transferees (The "Financing Parties")
Description: By way of first fixed charge, all securities and proceeds…