Infrastructure Investors Defence Housing (bristol) Limited NEWCASTLE UPON TYNE


Infrastructure Investors Defence Housing (bristol) started in year 2000 as Private Limited Company with registration number 04078882. The Infrastructure Investors Defence Housing (bristol) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Monday 23rd May 2005 Infrastructure Investors Defence Housing (bristol) Limited is no longer carrying the name Awg Defence Housing (bristol).

Currently there are 3 directors in the the company, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infrastructure Investors Defence Housing (bristol) Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078882
Date of Incorporation Wed, 27th Sep 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas O.

Position: Director

Appointed: 04 February 2011

Resigned: 30 September 2016

Peter C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 January 2014

Michael W.

Position: Secretary

Appointed: 04 February 2011

Resigned: 04 March 2016

Andrew C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 December 2015

Mark G.

Position: Director

Appointed: 04 February 2011

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 04 February 2011

Resigned: 20 December 2017

Guy E.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 February 2011

Mark L.

Position: Director

Appointed: 10 April 2008

Resigned: 30 September 2010

Mark L.

Position: Secretary

Appointed: 10 April 2008

Resigned: 30 September 2010

Nigel M.

Position: Director

Appointed: 31 May 2007

Resigned: 10 April 2008

Guy E.

Position: Director

Appointed: 31 May 2007

Resigned: 04 February 2011

Philip G.

Position: Secretary

Appointed: 31 May 2007

Resigned: 10 April 2008

Philip G.

Position: Director

Appointed: 31 May 2007

Resigned: 04 February 2011

Donald G.

Position: Director

Appointed: 26 October 2006

Resigned: 31 May 2007

Duncan M.

Position: Director

Appointed: 26 October 2006

Resigned: 31 May 2007

Graham P.

Position: Secretary

Appointed: 04 July 2006

Resigned: 31 May 2007

Robert H.

Position: Director

Appointed: 04 July 2006

Resigned: 31 May 2007

Graham P.

Position: Director

Appointed: 04 July 2006

Resigned: 31 May 2007

Thomas H.

Position: Director

Appointed: 04 July 2006

Resigned: 26 October 2006

Julian M.

Position: Director

Appointed: 04 July 2006

Resigned: 26 October 2006

Michael R.

Position: Director

Appointed: 31 March 2005

Resigned: 05 July 2006

Nicholas S.

Position: Director

Appointed: 31 March 2005

Resigned: 05 July 2006

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 31 March 2005

Resigned: 05 July 2006

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 31 March 2005

Alison P.

Position: Director

Appointed: 03 August 2004

Resigned: 31 March 2005

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 31 March 2005

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

John H.

Position: Director

Appointed: 31 August 2001

Resigned: 01 July 2004

John M.

Position: Director

Appointed: 31 August 2001

Resigned: 03 August 2004

Robert F.

Position: Director

Appointed: 31 August 2001

Resigned: 31 March 2005

Jacqueline F.

Position: Secretary

Appointed: 27 September 2000

Resigned: 17 May 2002

Jacqueline F.

Position: Director

Appointed: 27 September 2000

Resigned: 31 August 2001

Paula B.

Position: Director

Appointed: 27 September 2000

Resigned: 31 August 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is H i Tricomm Holdings Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

H I Tricomm Holdings Limited

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5698399
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Awg Defence Housing (bristol) May 23, 2005
Jaclordan (10) September 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements