INVESTORS IN INFRASTRUCTURE LIMITED
BARSHELFCO (NO 13) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 02052321
Status Active
Incorporation Date 4 September 1986
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of David Loyd Sawyer as a director on 16 February 2017; Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INVESTORS IN INFRASTRUCTURE LIMITED are www.investorsininfrastructure.co.uk, and www.investors-in-infrastructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Investors in Infrastructure Limited is a Private Limited Company. The company registration number is 02052321. Investors in Infrastructure Limited has been working since 04 September 1986. The present status of the company is Active. The registered address of Investors in Infrastructure Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BEASTALL, Mark Francis is a Director of the company. BENNINGTON, Alexia Susan is a Director of the company. DOUGLAS, Iain Scott is a Director of the company. Secretary HART, Trevor John Powell has been resigned. Secretary WHYTE, Ian Craig has been resigned. Nominee Director BARCLAYS GROUP LIMITED has been resigned. Nominee Director BARCLAYS HOLDINGS LIMITED has been resigned. Director CUNNINGHAM, Paul has been resigned. Director ELLIOTT, Christopher James has been resigned. Director GLOGOFF, Marc J has been resigned. Director GOODSON, Paul Andrew has been resigned. Director KEEGAN, Michael Joseph has been resigned. Director LAMB, Thomas Sutton has been resigned. Director LINFORD, Andrew William has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director SAWYER, David Loyd has been resigned. Director WHITE, Graeme Robert has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 03 January 1997

Director
BEASTALL, Mark Francis
Appointed Date: 25 June 2014
47 years old

Director
BENNINGTON, Alexia Susan
Appointed Date: 25 July 2013
51 years old

Director
DOUGLAS, Iain Scott
Appointed Date: 10 November 2014
55 years old

Resigned Directors

Secretary
HART, Trevor John Powell
Resigned: 10 February 1995

Secretary
WHYTE, Ian Craig
Resigned: 03 January 1997
Appointed Date: 10 February 1995

Nominee Director
BARCLAYS GROUP LIMITED
Resigned: 27 October 1998

Nominee Director
BARCLAYS HOLDINGS LIMITED
Resigned: 27 October 1998

Director
CUNNINGHAM, Paul
Resigned: 21 August 2007
Appointed Date: 13 November 2003
60 years old

Director
ELLIOTT, Christopher James
Resigned: 25 October 2013
Appointed Date: 08 November 2006
75 years old

Director
GLOGOFF, Marc J
Resigned: 06 November 2014
Appointed Date: 25 July 2013
53 years old

Director
GOODSON, Paul Andrew
Resigned: 15 December 2008
Appointed Date: 15 March 2005
61 years old

Director
KEEGAN, Michael Joseph
Resigned: 19 January 2001
Appointed Date: 30 January 1998
69 years old

Director
LAMB, Thomas Sutton
Resigned: 08 November 2006
Appointed Date: 19 January 2001
70 years old

Director
LINFORD, Andrew William
Resigned: 15 March 2012
Appointed Date: 05 June 2009
58 years old

Director
MATTHEWS, Andrew
Resigned: 06 November 2013
Appointed Date: 15 December 2008
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 01 March 2013
Appointed Date: 15 December 2008
60 years old

Director
SAWYER, David Loyd
Resigned: 16 February 2017
Appointed Date: 25 July 2013
56 years old

Director
WHITE, Graeme Robert
Resigned: 04 March 2005
Appointed Date: 30 January 1998
72 years old

Director
BARCOSEC LIMITED
Resigned: 08 March 2005
Appointed Date: 15 September 1998

Director
BAROMETERS LIMITED
Resigned: 08 March 2005
Appointed Date: 15 September 1998

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVESTORS IN INFRASTRUCTURE LIMITED Events

17 Feb 2017
Termination of appointment of David Loyd Sawyer as a director on 16 February 2017
20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,600,000

02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Director resigned;new director appointed

18 Feb 1987
Registered office changed on 18/02/87 from: 16TH floor royex house aldermanbury square london EC2V 7LD

16 Feb 1987
Company name changed readydare LIMITED\certificate issued on 16/02/87

04 Sep 1986
Certificate of Incorporation