NETWORK RAIL INFRASTRUCTURE FINANCE PLC - LONDON
Company Profile | Company Filings |
Overview
NETWORK RAIL INFRASTRUCTURE FINANCE PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NETWORK RAIL INFRASTRUCTURE FINANCE PLC was incorporated 20 years ago on 31/03/2004 and has the registered number: 05090412. The accounts status is FULL and accounts are next due on 30/09/2024.
NETWORK RAIL INFRASTRUCTURE FINANCE PLC was incorporated 20 years ago on 31/03/2004 and has the registered number: 05090412. The accounts status is FULL and accounts are next due on 30/09/2024.
NETWORK RAIL INFRASTRUCTURE FINANCE PLC - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
WATERLOO GENERAL OFFICE
LONDON
SE1 8SW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NR CORPORATE SECRETARY LIMITED | Corporate Secretary | 2014-10-20 | CURRENT | ||
MR PAUL DANIEL MARSHALL | Sep 1979 | British | Director | 2014-06-12 | CURRENT |
MS DEBRA AMY PARSALL | Oct 1981 | British | Director | 2023-04-17 | CURRENT |
MS JACKIE SARPONG | Jan 1972 | British | Director | 2022-05-23 | CURRENT |
MR OSKARI TAMMENMAA | May 1980 | Finnish | Director | 2021-05-01 | CURRENT |
MS HELENA PAIVI WHITAKER | Jan 1963 | Finnish | Director | 2015-11-24 | CURRENT |
CLAUDIA ANN WALLACE | Feb 1974 | British | Director | 2004-09-16 UNTIL 2013-11-22 | RESIGNED |
WINIFRED CHIME | Secretary | 2011-11-24 UNTIL 2014-10-20 | RESIGNED | ||
MRS VANNA DE ROSE | Apr 1960 | Italian | Director | 2021-07-16 UNTIL 2022-04-27 | RESIGNED |
MR CLIFFORD PEARCE | Sep 1970 | British | Director | 2018-01-08 UNTIL 2023-04-17 | RESIGNED |
MS SAMANTHA LOUISE PITT | Apr 1967 | British | Director | 2004-12-10 UNTIL 2018-07-27 | RESIGNED |
GARRY ROBIN SOUTHERN | Jan 1944 | British | Director | 2004-12-01 UNTIL 2004-12-01 | RESIGNED |
MR VINOY RAJANAH NURSIAH | Aug 1973 | British | Director | 2013-11-22 UNTIL 2017-10-13 | RESIGNED |
FREDERICK IAN MAROUNDAS | Jan 1963 | British | Director | 2004-09-16 UNTIL 2004-12-10 | RESIGNED |
MR JAMES GARNER SMITH MACDONALD | Feb 1950 | British | Director | 2004-09-16 UNTIL 2011-10-31 | RESIGNED |
MR JONATHAN EDEN KEIGHLEY | Sep 1950 | British | Director | 2004-09-16 UNTIL 2015-11-24 | RESIGNED |
JOCELYN CHARLES COAD | Feb 1949 | British | Director | 2011-11-24 UNTIL 2015-07-31 | RESIGNED |
MR ROBERT WILLIAM BERRY | Oct 1955 | British | Director | 2004-09-16 UNTIL 2017-01-31 | RESIGNED |
HAZEL LOUISE WALKER | Oct 1960 | British | Secretary | 2004-09-16 UNTIL 2011-09-30 | RESIGNED |
MR ANDREW JAMES BALLSDON | Apr 1965 | British | Director | 2011-05-26 UNTIL 2014-06-12 | RESIGNED |
MR DOUGLAS WILLIAM ARMOUR | Oct 1962 | British | Director | 2019-07-12 UNTIL 2021-01-22 | RESIGNED |
MS DEBRA AMY PARSALL | Oct 1981 | British | Director | 2017-03-23 UNTIL 2018-01-08 | RESIGNED |
MR TREVOR JAMES WINTER | Feb 1960 | British | Director | 2004-12-10 UNTIL 2011-05-26 | RESIGNED |
MR NEIL DAVID TOWNSON | Aug 1960 | British | Director | 2017-10-13 UNTIL 2018-08-31 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-31 UNTIL 2004-09-16 | RESIGNED | ||
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2004-03-31 UNTIL 2004-09-16 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 2004-03-31 UNTIL 2004-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intertrust Corporate Services Limited | 2017-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Hsbc Trustee (C.I.) Limited | 2016-04-06 - 2017-10-05 | St Hellier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |