This company is commonly known as Infrastructure Project Development Ltd. The company was founded 28 years ago and was given the registration number 03157836. The firm's registered office is in HATFIELD. You can find them at Titan Court, 3 Bishops Square Business Park, Hatfield, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INFRASTRUCTURE PROJECT DEVELOPMENT LTD |
---|---|---|
Company Number | : | 03157836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Titan Court, 3 Bishops Square Business Park, Hatfield, Hertfordshire, AL10 9NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Secretary | 15 November 2004 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Director | 15 November 2004 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Director | 14 March 2022 | Active |
65 Castlebar Road, London, W5 2DA | Secretary | 07 February 1996 | Active |
Apt 75 Riverside1, Albert Wharf 22 Hester Road, London, SW11 4AN | Secretary | 06 July 2000 | Active |
133 Buckingham Road, Borehamwood, WD6 2QX | Director | 01 January 2001 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Director | 25 November 1996 | Active |
14, Vitkin Street, Tel Aviv, Israel, | Director | 24 February 2013 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Director | 07 February 1996 | Active |
Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA | Director | 03 October 2017 | Active |
Rosanne House, Parkway, Welwyn Garden City, United Kingdom, AL8 6HG | Director | 07 February 1996 | Active |
Mr Isaac Joshua Yarddeni | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | Israeli, Uk |
Address | : | Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA |
Nature of control | : |
|
Mrs Nurit Yardeni | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | Israeli,British |
Address | : | Titan Court, 3 Bishops Square Business Park, Hatfield, AL10 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.