You are here: bizstats.co.uk > a-z index > I list > IW list

Iwl Moray Montrose Limited LONDON


Iwl Moray Montrose started in year 1998 as Private Limited Company with registration number 03639312. The Iwl Moray Montrose company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 1999/09/21 Iwl Moray Montrose Limited is no longer carrying the name Bechtel Enterprises Aberdeen (u.k.).

The firm has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 1 November 2013 and Carl D. has been with the company for the least time - from 30 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iwl Moray Montrose Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639312
Date of Incorporation Mon, 28th Sep 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Carl D.

Position: Director

Appointed: 30 January 2023

John C.

Position: Director

Appointed: 01 November 2013

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 31 May 2006

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 30 January 2023

David G.

Position: Director

Appointed: 19 February 2013

Resigned: 02 December 2021

Nigel M.

Position: Director

Appointed: 14 October 2009

Resigned: 19 February 2013

John M.

Position: Director

Appointed: 01 October 2009

Resigned: 01 November 2013

Alan R.

Position: Director

Appointed: 13 March 2009

Resigned: 14 October 2009

Ronald J.

Position: Director

Appointed: 13 December 2007

Resigned: 01 October 2009

Nicholas S.

Position: Director

Appointed: 30 June 2004

Resigned: 22 December 2008

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 May 2006

Nigel J.

Position: Director

Appointed: 30 June 2004

Resigned: 30 April 2007

Jonathan C.

Position: Director

Appointed: 19 June 2001

Resigned: 21 October 2003

Patrick J.

Position: Director

Appointed: 20 April 2001

Resigned: 30 June 2004

Keith D.

Position: Secretary

Appointed: 22 December 1999

Resigned: 30 June 2004

Steven D.

Position: Director

Appointed: 22 December 1999

Resigned: 30 June 2004

Didier Q.

Position: Director

Appointed: 22 December 1999

Resigned: 20 April 2001

Gary F.

Position: Director

Appointed: 25 October 1999

Resigned: 22 December 1999

John W.

Position: Secretary

Appointed: 25 November 1998

Resigned: 22 December 1999

Alan M.

Position: Director

Appointed: 24 November 1998

Resigned: 25 October 1999

Philip C.

Position: Director

Appointed: 24 November 1998

Resigned: 22 December 1999

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 24 November 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 24 November 1998

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 25 November 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Biif Bidco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Biif Bidco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06704479
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

Bechtel Enterprises Aberdeen (u.k.) September 21, 1999
2064th Single Member Shelf Investment Company November 24, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (75 pages)

Company search

Advertisements