INFAST GROUP LIMITED
BRACKNELL HADEN MACLELLAN HOLDINGS PLC

Hellopages » Berkshire » Bracknell Forest » RG12 1YQ

Company number 00030847
Status Active
Incorporation Date 15 February 1890
Company Type Private Limited Company
Address INSPIRED, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 1 January 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 22,968,555.8 ; Full accounts made up to 2 January 2015. The most likely internet sites of INFAST GROUP LIMITED are www.infastgroup.co.uk, and www.infast-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and eight months. The distance to to Bagshot Rail Station is 4.8 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infast Group Limited is a Private Limited Company. The company registration number is 00030847. Infast Group Limited has been working since 15 February 1890. The present status of the company is Active. The registered address of Infast Group Limited is Inspired Easthampstead Road Bracknell Berkshire Rg12 1yq. . SMITH, Colin Paul is a Secretary of the company. PEARS, Rebecca Caroline is a Director of the company. SMITH, Colin Paul is a Director of the company. Secretary ELLIS-REES, James Hugh has been resigned. Secretary LYONS, Robert Eric has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Secretary VAIZEY, Alexandra Mary Jane has been resigned. Director BANKS, William Robert has been resigned. Director BEETON, Jeremy John, Dr has been resigned. Director BRUCE, Anthony Graham has been resigned. Director COTTAM, Harold has been resigned. Director CRESSWELL, John has been resigned. Director DUL, John Albert has been resigned. Director ELLIS-REES, James Hugh has been resigned. Director GEIGER, Arthur Raymond has been resigned. Director HAWLEY, Melvyn has been resigned. Director KIMBER, John Robert has been resigned. Director LETHAM, Dennis John has been resigned. Director LEVERTON, Roger Frank has been resigned. Director LING, Philip Henry has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NORTH, Brian Samuel has been resigned. Director PARKER, Michael Jonathon has been resigned. Director REED, Nigel George has been resigned. Director SEGUIN, Richard has been resigned. Director SIMONIS, Peter George has been resigned. Director STERNICK, Robert has been resigned. Director TAYLOR, Richard Ernest has been resigned. Director THOMPSON, Michael Andre has been resigned. Director TITCOMBE, Douglas Graham has been resigned. Director VAIZEY, Alexandra Mary Jane has been resigned. Director WALPOT, Philippe Jean Rene has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Colin Paul
Appointed Date: 01 July 2015

Director
PEARS, Rebecca Caroline
Appointed Date: 01 July 2015
44 years old

Director
SMITH, Colin Paul
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
ELLIS-REES, James Hugh
Resigned: 01 July 2015
Appointed Date: 04 January 2011

Secretary
LYONS, Robert Eric
Resigned: 31 August 1994

Secretary
PARKER, Michael Jonathon
Resigned: 08 July 2005
Appointed Date: 01 September 1994

Secretary
VAIZEY, Alexandra Mary Jane
Resigned: 04 January 2011
Appointed Date: 08 July 2005

Director
BANKS, William Robert
Resigned: 01 July 2015
Appointed Date: 08 July 2005
73 years old

Director
BEETON, Jeremy John, Dr
Resigned: 12 February 1999
Appointed Date: 02 June 1997
72 years old

Director
BRUCE, Anthony Graham
Resigned: 08 July 2005
Appointed Date: 01 April 1997
87 years old

Director
COTTAM, Harold
Resigned: 10 September 1997
Appointed Date: 08 September 1992
86 years old

Director
CRESSWELL, John
Resigned: 31 December 2002
Appointed Date: 26 October 2000
65 years old

Director
DUL, John Albert
Resigned: 08 December 2011
Appointed Date: 08 July 2005
64 years old

Director
ELLIS-REES, James Hugh
Resigned: 01 July 2015
Appointed Date: 04 January 2011
68 years old

Director
GEIGER, Arthur Raymond
Resigned: 02 January 1993
91 years old

Director
HAWLEY, Melvyn
Resigned: 01 February 1993
79 years old

Director
KIMBER, John Robert
Resigned: 08 July 2005
Appointed Date: 07 October 1997
68 years old

Director
LETHAM, Dennis John
Resigned: 09 December 2005
Appointed Date: 08 July 2005
74 years old

Director
LEVERTON, Roger Frank
Resigned: 24 September 2002
Appointed Date: 10 September 1997
86 years old

Director
LING, Philip Henry
Resigned: 09 September 1992
79 years old

Director
MAYHEAD, Clive Douglas
Resigned: 31 March 1996
89 years old

Director
MOULTON, Jonathan Paul
Resigned: 21 March 2000
74 years old

Director
NORTH, Brian Samuel
Resigned: 31 August 1996
91 years old

Director
PARKER, Michael Jonathon
Resigned: 08 July 2005
Appointed Date: 07 April 2000
70 years old

Director
REED, Nigel George
Resigned: 13 November 1996
Appointed Date: 02 November 1993
74 years old

Director
SEGUIN, Richard
Resigned: 08 July 2005
Appointed Date: 13 January 2003
66 years old

Director
SIMONIS, Peter George
Resigned: 13 May 1997
99 years old

Director
STERNICK, Robert
Resigned: 08 July 2005
Appointed Date: 14 May 2001
74 years old

Director
TAYLOR, Richard Ernest
Resigned: 26 October 2000
80 years old

Director
THOMPSON, Michael Andre
Resigned: 23 May 2000
Appointed Date: 27 August 1996
77 years old

Director
TITCOMBE, Douglas Graham
Resigned: 08 July 2005
Appointed Date: 24 September 2002
83 years old

Director
VAIZEY, Alexandra Mary Jane
Resigned: 04 January 2011
Appointed Date: 08 July 2005
55 years old

Director
WALPOT, Philippe Jean Rene
Resigned: 09 December 2005
Appointed Date: 08 July 2005
58 years old

INFAST GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 1 January 2016
25 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 22,968,555.8

14 Oct 2015
Full accounts made up to 2 January 2015
23 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 22,968,555.8

07 Jul 2015
Appointment of Mr Colin Paul Smith as a director on 1 July 2015
...
... and 240 more events
05 Sep 1994
£ nc 27000000/30000000 26/05/94

15 Jul 1994
Return made up to 26/06/94; bulk list available separately

30 Jun 1994
Ad 28/04/94--------- £ si [email protected]=4396473 £ ic 17585894/21982367

27 Jun 1994
Full group accounts made up to 31 December 1993

24 Mar 1994
Listing of particulars

INFAST GROUP LIMITED Charges

12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1988
Charge
Delivered: 7 July 1988
Status: Satisfied on 18 March 1994
Persons entitled: Arthur Edward Durnford
Description: All future shares securities rights and dividends moneys…
22 June 1988
Charge
Delivered: 7 July 1988
Status: Satisfied on 18 March 1994
Persons entitled: Jerry Stanley Hewitt
Description: All future shares securities rights and dividends moneys…
22 June 1988
Charge
Delivered: 7 July 1988
Status: Satisfied on 18 March 1994
Persons entitled: Charles Henry Thornton
Description: All future shares, securities, rights, dividends monies…
22 June 1988
Charge
Delivered: 7 July 1988
Status: Satisfied on 18 March 1994
Persons entitled: Brian Harvey Cockroft.
Description: All fixtures shares securities rights dividends moneys.
28 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…