Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERS FOR INFRASTRUCTURE LIMITED
Company Information for

PARTNERS FOR INFRASTRUCTURE LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
01331748
Private Limited Company
Dissolved

Dissolved 2017-08-08

Company Overview

About Partners For Infrastructure Ltd
PARTNERS FOR INFRASTRUCTURE LIMITED was founded on 1977-09-28 and had its registered office in Wokingham. The company was dissolved on the 2017-08-08 and is no longer trading or active.

Key Data
Company Name
PARTNERS FOR INFRASTRUCTURE LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Previous Names
ALLOTT & LOMAX (INTERNATIONAL) LIMITED01/12/2011
Filing Information
Company Number 01331748
Date formed 1977-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-08-08
Type of accounts DORMANT
Last Datalog update: 2017-08-21 13:04:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERS FOR INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TIMOTHY NORRIS
Company Secretary 2005-09-27
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEON ANTHONY POWER
Director 2007-11-12 2016-12-05
MICHAEL UDOVIC
Company Secretary 2011-04-13 2015-09-01
WILLIAM CLYDE MARKLEY
Company Secretary 2005-12-13 2011-04-13
WILLIAM JOHN CAMERON BROADFOOT
Director 2007-01-31 2007-10-25
MARK CUBITT
Director 2002-12-31 2007-01-31
WILLIAM GILCHRIST MITCHELL
Director 2000-01-14 2006-12-22
WILLIAM GILCHRIST MITCHELL
Company Secretary 2002-12-31 2005-09-27
JOHN MAXWELL ROBERTS
Company Secretary 2000-02-25 2002-12-31
DAVID FRED FAWCETT
Director 2000-01-27 2002-12-31
EDWARD JOHN HILL
Director 2000-01-27 2002-12-31
ANDREW THOMAS OGDEN
Director 2000-01-27 2002-12-31
HENRY GEORGE PERFECT
Director 2000-01-14 2002-12-31
ALAN ORMAND SMITH
Director 2000-01-27 2002-12-31
ANN ELIZABETH ROGERS
Company Secretary 1996-03-01 2000-02-25
PETER NORMAN HARDY
Director 2000-01-27 2000-01-27
DIETER DEFFNER
Director 1994-07-26 2000-01-14
PETER NORMAN HARDY
Director 1991-11-26 2000-01-14
EDWARD JOHN HILL
Director 1991-11-26 2000-01-14
ANDREW THOMAS OGDEN
Director 1991-11-26 2000-01-14
ALAN ORMAND SMITH
Director 1998-11-01 2000-01-14
JEFFREY CHAPMAN
Director 1994-11-15 1999-10-08
DAVID GERALD COMPSTON
Director 1991-11-26 1998-10-30
MICHAEL HENRY JOSEPH SARGENT
Director 1991-11-26 1996-10-31
JOHN MAXWELL ROBERTS
Director 1996-03-06 1996-03-06
JOHN MAXWELL ROBERTS
Company Secretary 1991-11-26 1996-03-01
ROBERT CHRISTOPHER HEATH
Director 1993-11-01 1995-10-20
WILLIAM JAMES PASKINS
Director 1991-11-26 1995-10-20
JOHN HERBERT MILLS
Director 1991-11-26 1994-02-28
JOHN MAXWELL ROBERTS
Director 1991-11-26 1994-02-28
ALAN ORMOND SMITH
Director 1991-11-26 1994-02-28
DIETER DEFFNER
Director 1992-06-10 1993-07-26
WILFRED SHORESON
Director 1991-11-26 1993-07-26
JOHN RUDKIN DOWELL
Director 1991-11-26 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY NORRIS BABTIE INTERNATIONAL LIMITED Company Secretary 2005-12-13 CURRENT 1977-06-29 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS INSPIRE DEFENCE LIMITED Company Secretary 2005-10-10 CURRENT 1986-05-20 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS JACOBS SKM LIMITED Company Secretary 2005-09-27 CURRENT 1991-11-21 Dissolved 2016-10-11
MICHAEL TIMOTHY NORRIS GIBB LTD Company Secretary 1999-06-30 CURRENT 1996-11-20 Dissolved 2016-08-23
MICHAEL TIMOTHY NORRIS GIBB OVERSEAS LIMITED Company Secretary 1999-06-30 CURRENT 1986-04-02 Dissolved 2016-12-06
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK LINDSEY ENGINEERING SERVICES LIMITED Director 2016-11-30 CURRENT 2004-11-21 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-13DS01APPLICATION FOR STRIKING-OFF
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEON POWER
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL UDOVIC
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0126/07/15 FULL LIST
2015-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0126/07/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON ANTHONY POWER / 22/08/2014
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL UDOVIC / 22/08/2014
2014-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY NORRIS / 22/08/2014
2014-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-20AR0126/07/13 FULL LIST
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-23AR0126/07/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-09RES01ALTER MEM AND ARTS 29/11/2011
2011-12-01RES15CHANGE OF NAME 29/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED ALLOTT & LOMAX (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-08-19AR0126/07/11 FULL LIST
2011-08-19AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARKLEY
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-20AR0126/07/10 FULL LIST
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING BERKSHIRE RG6 1BL
2009-08-20RES01ADOPT ARTICLES 10/08/2009
2009-08-19363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-16RES13SECTION 175 QUOTED 11/03/2009
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-08-31363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-08288bDIRECTOR RESIGNED
2006-08-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-25363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-24288aNEW SECRETARY APPOINTED
2005-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01288bSECRETARY RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FAIRBAIRN HOUSE 23 ASHTON LANE SALE MANCHESTER M33 6WP
2005-08-25363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-14288bDIRECTOR RESIGNED
2004-10-12225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-07-20363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-02-26288aNEW SECRETARY APPOINTED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to PARTNERS FOR INFRASTRUCTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARTNERS FOR INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1991-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARTNERS FOR INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of PARTNERS FOR INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERS FOR INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of PARTNERS FOR INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERS FOR INFRASTRUCTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PARTNERS FOR INFRASTRUCTURE LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERS FOR INFRASTRUCTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERS FOR INFRASTRUCTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERS FOR INFRASTRUCTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.