This company is commonly known as Infradata Limited. The company was founded 18 years ago and was given the registration number 05787755. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | INFRADATA LIMITED |
---|---|---|
Company Number | : | 05787755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG | Director | 05 October 2023 | Active |
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG | Director | 26 July 2019 | Active |
2 Elmwood, Chineham Park, Basingstoke, United Kingdom, RG24 8WG | Director | 30 September 2020 | Active |
Schenkeldijk 38, 3284 Ln, Zuid Beijerland, The Netherlands, | Secretary | 21 April 2006 | Active |
Ludoph Bohlenstraat 29, Voorhout, The Netherlands, 2215 XV | Secretary | 31 January 2008 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 20 April 2006 | Active |
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS | Director | 21 April 2006 | Active |
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, WD3 1DS | Director | 03 December 2015 | Active |
Byde Farm, Sleight, United Kingdom, SN10 3HS | Director | 03 December 2015 | Active |
Vossenlaan 8, (3735 Kn) Bosch En Duin, Netherlands, | Director | 28 February 2019 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 20 April 2006 | Active |
Nomios Uk&I Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Elmwood, Chineham Park, Basingstoke, England, RG24 8WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Resolution | Resolution. | Download |
2024-02-29 | Incorporation | Memorandum articles. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Auditors | Auditors resignation company. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Change of name | Certificate change of name company. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Auditors | Auditors resignation company. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.