PARTNERS FOR INFRASTRUCTURE LIMITED

PARTNERS FOR INFRASTRUCTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARTNERS FOR INFRASTRUCTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01331748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTNERS FOR INFRASTRUCTURE LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARTNERS FOR INFRASTRUCTURE LIMITED located?

    Registered Office Address
    1180 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERS FOR INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLOTT & LOMAX (INTERNATIONAL) LIMITEDSep 28, 1977Sep 28, 1977

    What are the latest accounts for PARTNERS FOR INFRASTRUCTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for PARTNERS FOR INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Sep 30, 2016

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Jonathan Ross Shattock as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Leon Anthony Power as a director on Dec 05, 2016

    1 pagesTM01

    Confirmation statement made on Jul 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Termination of appointment of Michael Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Leon Anthony Power on Aug 22, 2014

    2 pagesCH01

    Secretary's details changed for Michael Timothy Norris on Aug 22, 2014

    1 pagesCH03

    Secretary's details changed for Mr Michael Udovic on Aug 22, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Certificate of change of name

    Company name changed allott & lomax (international) LIMITED\certificate issued on 01/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2011

    Change company name resolution on Nov 29, 2011

    RES15
    change-of-nameDec 01, 2011

    Change of name by resolution

    NM01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Udovic as a secretary

    2 pagesAP03

    Termination of appointment of William Markley as a secretary

    1 pagesTM02

    Who are the officers of PARTNERS FOR INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    SHATTOCK, Jonathan R.
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritishSolicitor259549880001
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Secretary
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    British6248520002
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Secretary
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    BritishCharetred E13749500001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Secretary
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    BritishCharetred E13749500001
    ROGERS, Ann Elizabeth
    75 Derbyshire Road South
    M33 1JG Sale
    Cheshire
    Secretary
    75 Derbyshire Road South
    M33 1JG Sale
    Cheshire
    BritishCompany Secretary29037310001
    UDOVIC, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    162455730001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Director
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    United KingdomBritishAccountant118078890001
    CHAPMAN, Jeffrey
    Four Pines Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    Director
    Four Pines Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    BritishConsulting Engineer41144840003
    COMPSTON, David Gerald
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    Director
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    BritishConsulting Engineer13749520001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritishChartered Accountant64309900002
    DEFFNER, Dieter, Dip-Ing
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    Director
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    GermanConsulting Engineer28550160001
    DEFFNER, Dieter, Dip-Ing
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    Director
    Herweg 38b
    D-5060 Bergisch
    Gladbach 1
    Germany
    GermanConsulting Engineer28550160001
    DOWELL, John Rudkin
    40 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    Director
    40 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    EnglandBritishConsulting Engineer21337810001
    FAWCETT, David Fred
    7 Mole House
    Court Mount Road
    GU27 2PR Haslemere
    Surrey
    Director
    7 Mole House
    Court Mount Road
    GU27 2PR Haslemere
    Surrey
    BritishConsulting Engineer31551220003
    HARDY, Peter Norman
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    Director
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    BritishConsulting Engineer21338060001
    HARDY, Peter Norman
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    Director
    3 Elbury Croft
    Knowle
    B93 9QW Solihull
    West Midlands
    BritishConsulting Engineer21338060001
    HEATH, Robert Christopher
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    Director
    232 Station Road
    CW7 3DF Winsford
    Cheshire
    BritishChartered Accountant57400830001
    HILL, Edward John
    33 Netheravon Road
    Chiswick
    W4 2NA London
    Director
    33 Netheravon Road
    Chiswick
    W4 2NA London
    BritishConsulting Engineer19688370003
    HILL, Edward John
    33 Netheravon Road
    Chiswick
    W4 2NA London
    Director
    33 Netheravon Road
    Chiswick
    W4 2NA London
    BritishConsulting Engineer19688370003
    MILLS, John Herbert, Dr
    85 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    Director
    85 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    EnglandBritishConsulting Engineer21475840001
    MITCHELL, William Gilchrist
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    Director
    1 Henderland Drive
    Henderland Gate
    G61 1JJ Glasgow
    BritishConsulting Engineer6248520002
    OGDEN, Andrew Thomas
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    Director
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    BritishConsulting Engineer21338080005
    OGDEN, Andrew Thomas
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    Director
    High Lea Barn
    High Lea Barn, Whins Lane
    BB12 7QU Simonstone
    Lancashire
    BritishConsulting Engineer21338080005
    PASKINS, William James
    15 Danebank Road
    WA13 9DQ Lymm
    Cheshire
    Director
    15 Danebank Road
    WA13 9DQ Lymm
    Cheshire
    BritishConsulting Engineer21338090001
    PERFECT, Henry George
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Director
    15 Thorn Road
    Bearsden
    G61 4BS Glasgow
    ScotlandBritishConsulting Engineer493500002
    POWER, Leon Anthony
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    IrelandIrishAccountant126002790001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Director
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    United KingdomBritishConsulting Engineer13749500001
    ROBERTS, John Maxwell, Dr
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    Director
    Inglewood Mauldeth Road
    Heaton Mersey
    SK4 3NT Stockport
    Cheshire
    United KingdomBritishConsulting Engineer13749500001
    SARGENT, Michael Henry Joseph
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    Director
    5c Chapel Lane
    WA15 0HN Hale Barns
    Cheshire
    EnglandBritishConsulting Engineer111087920001
    SHORESON, Wilfred
    89 Silhill Hall Road
    B91 1JT Solihull
    West Midlands
    Director
    89 Silhill Hall Road
    B91 1JT Solihull
    West Midlands
    BritishConsulting Engineer21337800001
    SMITH, Alan Ormand
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    Director
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    United KingdomBritishConsulting Engineer21338110002
    SMITH, Alan Ormand
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    Director
    17 Foxley Close
    WA13 0BS Lymm
    Cheshire
    United KingdomBritishConstructive Engineer21338110002
    SMITH, Alan Ormond
    17 Sandown Drive
    M33 4PF Sale
    Cheshire
    Director
    17 Sandown Drive
    M33 4PF Sale
    Cheshire
    BritishConsulting Engineer21338110001

    Who are the persons with significant control of PARTNERS FOR INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs European Holdings Limited
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    Apr 06, 2016
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number1331542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARTNERS FOR INFRASTRUCTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2000
    Delivered On Jan 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2000Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 02, 1991
    Delivered On Dec 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Feb 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0