KILMARNOCK PFI HOLDINGS LIMITED
LONDON

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

Company number 05971387
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, 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 seventy-seven events have happened. The last three records are Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7,920,001 ; Full accounts made up to 31 December 2015. The most likely internet sites of KILMARNOCK PFI HOLDINGS LIMITED are www.kilmarnockpfiholdings.co.uk, and www.kilmarnock-pfi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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.Kilmarnock Pfi Holdings Limited is a Private Limited Company. The company registration number is 05971387. Kilmarnock Pfi Holdings Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Kilmarnock Pfi Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. CAVILL, John Ivor is a Director of the company. Secretary MOORE, William Edmond has been resigned. Secretary SERCO CORPORATE SERVICES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director CRAWSHAW, Andrew Julian has been resigned. Director CRAWSHAW, Andrew has been resigned. Director FITZSIMMONS, Hugh has been resigned. Director HAGA, Thomas Justin has been resigned. Director HOILE, Richard David has been resigned. Director MCDONAGH, John has been resigned. Director MEAD, Mark William has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director REICHERTER, Matthias Alexander has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 27 August 2009

Director
ASHBROOK, Philip Peter
Appointed Date: 25 July 2014
65 years old

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
52 years old

Resigned Directors

Secretary
MOORE, William Edmond
Resigned: 06 November 2007
Appointed Date: 30 October 2006

Secretary
SERCO CORPORATE SERVICES LIMITED
Resigned: 23 June 2008
Appointed Date: 06 November 2007

Secretary
SISEC LIMITED
Resigned: 31 October 2006
Appointed Date: 18 October 2006

Director
CRAWSHAW, Andrew Julian
Resigned: 23 June 2008
Appointed Date: 31 March 2008
58 years old

Director
CRAWSHAW, Andrew
Resigned: 31 March 2008
Appointed Date: 31 March 2008
58 years old

Director
FITZSIMMONS, Hugh
Resigned: 08 November 2007
Appointed Date: 30 October 2006
55 years old

Director
HAGA, Thomas Justin
Resigned: 25 October 2012
Appointed Date: 30 September 2011
49 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 25 October 2012
61 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 23 June 2008
55 years old

Director
MEAD, Mark William
Resigned: 23 June 2008
Appointed Date: 30 October 2006
60 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 25 October 2012
Appointed Date: 19 March 2009
68 years old

Director
REICHERTER, Matthias Alexander
Resigned: 30 September 2011
Appointed Date: 19 March 2009
55 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 23 June 2008
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 25 October 2012

Director
LOVITING LIMITED
Resigned: 30 October 2006
Appointed Date: 18 October 2006

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 30 October 2006
Appointed Date: 18 October 2006

KILMARNOCK PFI HOLDINGS LIMITED Events

09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,920,001

21 Apr 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
27 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 67 more events
09 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
09 Nov 2006
Secretary resigned
09 Nov 2006
Director resigned
09 Nov 2006
Director resigned
18 Oct 2006
Incorporation

KILMARNOCK PFI HOLDINGS LIMITED Charges

23 June 2008
A security assignment
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All of its right, title and interest,present and future…
2 December 2006
Debenture and account agreement
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: All moneys from time to time standing to the credit of the…
30 June 2000
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the shares in kps and all related rights. See the…
10 November 1997
Deed of charge over shares and securities
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)
Description: All its ordinary shares, other securities, all…
10 November 1997
Subordinated deed of charge over shares and securities
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Serco Investments Limited (As Security Trustee)
Description: The securities, all other securities, all distributions…