PFI INFRACO LIMITED

3 officers / 15 resignations

CASTILLO BORRERO, NESTOR AUGUSTO

Correspondence address
3I 16 PALACE STREET, LONDON, UNITED KINGDOM, SW1E 5JD
Role ACTIVE
Director
Date of birth
March 1973
Appointed on
28 March 2014
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

BIIF CORPORATE SERVICES LIMITED

Correspondence address
NORTHWEST WING BUSH HOUSE ALDWYCH, LONDON, UNITED KINGDOM, WC2B 4EZ
Role ACTIVE
Director
Appointed on
31 March 2009
Nationality
OTHER

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
2ND FLOOR, 11 THISTLE STREET, EDINBURGH, UNITED KINGDOM, EH2 1DF
Role ACTIVE
Secretary
Appointed on
5 August 2005
Nationality
BRITISH

FORREST, MICHAEL

Correspondence address
NORTH WEST WING BUSH HOUSE ALDWYCH, LONDON, WC2B 4EZ
Role RESIGNED
Director
Date of birth
November 1979
Appointed on
1 June 2012
Resigned on
28 March 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLARKE, LAURENCE SEYMOUR

Correspondence address
BARCLAYS BANK PLC, 1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
19 March 2009
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MCDONAGH, JOHN

Correspondence address
30 ST BOTOLPH'S ROAD, SEVENOAKS, KENT, TN13 3AG
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
9 December 2005
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN13 3AG £1,797,000

MIDDLETON, Nigel Wythen

Correspondence address
The Cottage, 198 High Molewood, Hertford, SG14 2PJ
Role RESIGNED
director
Date of birth
November 1956
Appointed on
23 July 2004
Resigned on
22 December 2005
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SG14 2PJ £1,048,000

SCOTT-BARRETT, NICHOLAS HUSON

Correspondence address
GATEHOUSE FARM, CROWN LANE, ARDLEIGH, COLCHESTER, CO7 7QZ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 July 2004
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
BANKER

RAY, ALASTAIR GRAHAM

Correspondence address
FLAT 120, GLOBE WHARF, 205, ROTHERHITHE STREET, LONDON, SE16 5EQ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
12 February 2004
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE16 5EQ £819,000

NOBLE PARTNERSHIP LIMITED

Correspondence address
76 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Date of birth
October 1945
Appointed on
30 September 2003
Resigned on
5 August 2005
Nationality
BRITISH

NOBLE FINANCIAL HOLDINGS LIMITED

Correspondence address
76 GEORGE STREET, EDINBURGH, EH2 3BU
Role RESIGNED
Secretary
Appointed on
13 December 2002
Resigned on
30 September 2003
Nationality
BRITISH

CHAPLIN, Robert Henry Moffett

Correspondence address
23 Moray Place, Edinburgh, Lothian, EH3 6DA
Role RESIGNED
director
Date of birth
April 1963
Appointed on
13 December 2002
Resigned on
23 July 2004
Nationality
British
Occupation
Director

RYAN, MICHAEL JOSEPH

Correspondence address
APARTMENT 42, CENTRAL BUILDING, 3 MATTHEW PARKER STREET, LONDON, SW1H 9NE
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
13 December 2002
Resigned on
19 March 2009
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9NE £1,486,000

PHILIPSZ, Joseph Eugene

Correspondence address
3 Blinkbonny Grove, Edinburgh, Midlothian, EH4 3HH
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 December 2002
Resigned on
23 July 2004
Nationality
British,Irish
Occupation
Investment Banker

MCCULLOCH, PAUL

Correspondence address
33 SOUTHWOOD AVENUE, HIGHGATE, LONDON, N6 5SA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
13 December 2002
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 5SA £2,582,000

PEREGRINE SECRETARIAL SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Director
Appointed on
25 October 2002
Resigned on
13 December 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 October 2002
Resigned on
25 October 2002

Average house price in the postcode NW8 8EP £749,000

OFFICE ORGANIZATION & SERVICES LIMITED

Correspondence address
LEVEL 1 EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2HS
Role RESIGNED
Secretary
Appointed on
25 October 2002
Resigned on
13 December 2002
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company