SINO INFRASTRUCTURE PARTNERSHIP LIMITED
Overview
| Company Name | SINO INFRASTRUCTURE PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02727690 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SINO INFRASTRUCTURE PARTNERSHIP LIMITED located?
| Registered Office Address | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TILESAND LIMITED | Jul 01, 1992 | Jul 01, 1992 |
What are the latest accounts for SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 30, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Andrew Charles Watson as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Nathan Baxter as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Michael Hand as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of François Jean Daugny as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Mills as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Geoffrey Mills as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yanxin Li as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cyril Patrick Jackson as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Michael Hand as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Scott Hawkins as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Matthew Scott | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Creaseys Group Limited Kent United Kingdom | Canada | Canadian | 245365810001 | |||||
| WATSON, Andrew Charles | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent | Australia | Australian | 290618960001 | |||||
| CHEN, Chengde, Professor | Secretary | 55 Boswell Road OX4 3HW Cowley Oxford | Chinese | 79645110001 | ||||||
| CHEN, Chenghui | Secretary | Room 402 No 39 Lane 301 Zong Lu Road FOREIGN Shanghai Peoples Republic Of China | Chinese | 79645370002 | ||||||
| COXHEAD, Susan Margaret | Secretary | 17 Lake Street OX1 4RN Oxford | British | 36338010001 | ||||||
| HOLME, Richard Henry Basden | Secretary | 57 Culverden Park TN4 9QU Tunbridge Wells Kent | British | 31160020001 | ||||||
| MILLS, Geoffrey | Secretary | The Old Bakehouse 5 Church Street OX3 9UT Beckley Oxfordshire | British | 104300790001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BAXTER, Paul Nathan | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Creaseys Group Limited Kent United Kingdom | Hong Kong | Australian | 245365780001 | |||||
| CAI, Hongying | Director | Room 1201, No.16, Lane883, Shui Cheng Road Shanghai 200051 China | Chinese | 139030830001 | ||||||
| CHEN, Chengde, Professor | Director | Springfield 13a Ambleside Drive OX3 0AQ Oxford | Chinese | 79645110002 | ||||||
| CHEN, Chenghui | Director | No. 47 Lane 888 East Wu Wei Road 200331 Shanghai Room 1001 China | China | Chinese | 79645370003 | |||||
| COXHEAD, Susan Margaret | Director | The Old Bakehouse 5 Church Street OX3 9UT Beckley Oxfordshire | England | British | 36338010013 | |||||
| DAUGNY, François Jean | Director | Building A4, No 1528, Gumei Road Caohejing Modern Service Complex Shanghai 200233 9/F, China | China | French | 190986810001 | |||||
| HAND, David Michael | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Creaseys Group Limited Kent United Kingdom | Hong Kong | British | 245365820001 | |||||
| JACKSON, Cyril Patrick | Director | The Close Sutton Under Brailes OX15 5BH Banbury Oxfordshire | United Kingdom | British | 7979550001 | |||||
| JOHNSON, Trevor William | Director | Watertown Farmhouse Watertown Langtree EX38 8NE Torrington Devon | British | 61481630001 | ||||||
| LI, Yanxin | Director | Bldg No 6 Lane 251 200083 Xingshi Road Room 1101 Shanghai China | China | Chinese | 200265240001 | |||||
| MCCARTNEY, Stephen | Director | No.10 Lane 3200 Hong Mei Road 201103 Shanghai Room 602 China | China | British | 91906780002 | |||||
| MILLS, Amy | Director | Cranmore Road BR7 6ES Chislehurst 40 Kent | British | 139030750001 | ||||||
| MILLS, Geoffrey | Director | The Old Bakehouse 5 Church Street OX3 9UT Beckley Oxfordshire | England | British | 104300790001 | |||||
| SONG, Li Min | Director | No.8 Lane 777 West Guang Fu Road Shanghai Room 1001 200030 China | Chinese | 106490420002 | ||||||
| WALKER, Robert Vincent | Director | Upper Packington Road LE65 1ED Ashby De La Zouch 3 Leicestershire United Kingdom | United Kingdom | British | 49612610002 | |||||
| YIU, Dominic Kwok Wah | Director | 156-164 Argyle Street Baldwin Court Bk2a 10/F Kowloon Hong Kong | Canadian | 43726360001 | ||||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 | |||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SINO INFRASTRUCTURE PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sino Infrastructure Partnership Holdings Limited | Apr 06, 2016 | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Level 1 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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