INFRASTRUCTURE INVESTORS LIMITED
LONDON PRECIS (2361) LIMITED

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

Company number 04789693
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 5,004 ; Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016. The most likely internet sites of INFRASTRUCTURE INVESTORS LIMITED are www.infrastructureinvestors.co.uk, and www.infrastructure-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four 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 Limited is a Private Limited Company. The company registration number is 04789693. Infrastructure Investors Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Infrastructure Investors Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. MIDDLETON, Nigel Wythen is a Director of the company. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Andrew has been resigned. Director BUSBY, Colin Ronald William has been resigned. Director CASTILLO BORRERO, Nestor Augusto has been resigned. Director ELLIOTT, Christopher James has been resigned. Director FORREST, Michael has been resigned. Director HOGG, Cressida Mary has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JONES, Nigel Stuart has been resigned. Director KING, Neil Edmund has been resigned. Director LEATHES, Simon William De Mussenden has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MONTAGUE, Adrian Alastair, Sir has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RYAN, Michael Joseph has been resigned. Director SCOTT-BARRETT, Nicholas Huson has been resigned. Director VICKERSTAFF, Matthew has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 04 January 2011

Director
CAVILL, John Ivor
Appointed Date: 04 September 2015
52 years old

Director
MIDDLETON, Nigel Wythen
Appointed Date: 05 March 2007
68 years old

Resigned Directors

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 25 November 2003
Appointed Date: 06 June 2003

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 04 January 2011
Appointed Date: 25 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
BELL, Andrew
Resigned: 03 September 2007
Appointed Date: 10 June 2005
77 years old

Director
BUSBY, Colin Ronald William
Resigned: 04 April 2009
Appointed Date: 29 November 2004
81 years old

Director
CASTILLO BORRERO, Nestor Augusto
Resigned: 04 September 2015
Appointed Date: 28 March 2014
52 years old

Director
ELLIOTT, Christopher James
Resigned: 10 January 2013
Appointed Date: 25 November 2003
75 years old

Director
FORREST, Michael
Resigned: 28 March 2014
Appointed Date: 05 November 2012
45 years old

Director
HOGG, Cressida Mary
Resigned: 09 January 2009
Appointed Date: 10 August 2005
56 years old

Director
JENNINGS, Oliver James Wake
Resigned: 30 June 2009
Appointed Date: 09 January 2009
62 years old

Director
JONES, Nigel Stuart
Resigned: 30 April 2007
Appointed Date: 29 November 2004
71 years old

Director
KING, Neil Edmund
Resigned: 09 January 2009
Appointed Date: 02 July 2007
61 years old

Director
LEATHES, Simon William De Mussenden
Resigned: 05 March 2007
Appointed Date: 25 November 2003
77 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 05 November 2012
Appointed Date: 09 January 2009
60 years old

Director
MONTAGUE, Adrian Alastair, Sir
Resigned: 09 January 2009
Appointed Date: 26 April 2004
77 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 25 November 2003
Appointed Date: 06 June 2003

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 25 October 2004
59 years old

Director
SCOTT-BARRETT, Nicholas Huson
Resigned: 09 January 2009
Appointed Date: 25 November 2003
75 years old

Director
VICKERSTAFF, Matthew
Resigned: 09 January 2009
Appointed Date: 25 November 2003
57 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 28 March 2014

INFRASTRUCTURE INVESTORS LIMITED Events

12 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,004

25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
14 Oct 2015
Appointment of Mr John Ivor Cavill as a director on 4 September 2015
14 Oct 2015
Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015
...
... and 117 more events
07 Dec 2003
New director appointed
07 Dec 2003
New director appointed
22 Aug 2003
Company name changed precis (2361) LIMITED\certificate issued on 22/08/03
24 Jun 2003
Secretary resigned
06 Jun 2003
Incorporation

INFRASTRUCTURE INVESTORS LIMITED Charges

9 January 2009
Debenture
Delivered: 19 January 2009
Status: Satisfied on 4 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Deed of confirmation
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The shares and all related rights see image for full…
27 November 2008
Deed of confirmation
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The shares together with the related rights see image for…
29 January 2008
Deed of charge and assignment
Delivered: 8 February 2008
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a first fixed charge its whole right title and…
20 December 2007
Deed of charge and assignment
Delivered: 27 December 2007
Status: Satisfied on 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The shares the related rights, the investments and the…
19 December 2007
Supplemental deed to deed of charge and assignment dated 21 december 2006
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: The right title and interest in and to the shares and…
30 November 2007
Deed of charge and assignment
Delivered: 11 December 2007
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares together with the related rights; and the…
9 November 2007
Supplemental deed to deed of charge and assignment dated 21 december 2006
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge its whole right,title and interest in…
29 December 2006
Deed of charge and assignment
Delivered: 6 January 2007
Status: Satisfied on 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all the shares together with the related…
21 December 2006
Deed of charge and assignment
Delivered: 5 January 2007
Status: Satisfied on 24 June 2009
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Trustee for the Other Finance Parties (Thesecurity Trustee)
Description: All the shares in eastbrook facilities holdings 2 limited…