INFOMARK LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02903722
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 110-112 LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8AL
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of INFOMARK LIMITED are www.infomark.co.uk, and www.infomark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Infomark Limited is a Private Limited Company. The company registration number is 02903722. Infomark Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Infomark Limited is 110 112 Lancaster Road New Barnet Hertfordshire En4 8al. . PATEL, Kalpna is a Secretary of the company. PATEL, Deanel is a Director of the company. Secretary PATEL, Tushar has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director PATEL, Rashmi Jayantilal has been resigned. Director PATEL, Yogesh has been resigned. Director YOUNG, Edward has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Secretary
PATEL, Kalpna
Appointed Date: 19 November 1996

Director
PATEL, Deanel
Appointed Date: 17 March 2012
42 years old

Resigned Directors

Secretary
PATEL, Tushar
Resigned: 19 November 1996
Appointed Date: 31 March 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 31 March 1994
Appointed Date: 02 March 1994

Director
PATEL, Rashmi Jayantilal
Resigned: 31 January 2014
Appointed Date: 31 March 1994
68 years old

Director
PATEL, Yogesh
Resigned: 31 January 1996
Appointed Date: 14 July 1995
60 years old

Director
YOUNG, Edward
Resigned: 30 May 1997
Appointed Date: 06 April 1996
73 years old

Nominee Director
LUFMER LIMITED
Resigned: 31 March 1994
Appointed Date: 02 March 1994

Persons With Significant Control

Mr Deanel Patel
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

INFOMARK LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 56 more events
03 May 1994
New secretary appointed
03 May 1994
Registered office changed on 03/05/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW

22 Apr 1994
Secretary resigned

22 Apr 1994
Director resigned

02 Mar 1994
Incorporation

INFOMARK LIMITED Charges

29 January 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied on 20 April 2006
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 213 and 213A brompton road london SW3 2EJ. Fixed and…