INFACOM LTD
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 03538573
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address PRESTON PARK HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of INFACOM LTD are www.infacom.co.uk, and www.infacom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Infacom Ltd is a Private Limited Company. The company registration number is 03538573. Infacom Ltd has been working since 01 April 1998. The present status of the company is Active. The registered address of Infacom Ltd is Preston Park House South Road Brighton East Sussex Bn1 6sb. . BEAUMONT, Mark William is a Director of the company. Secretary SAUNDERS, Philip Arundel has been resigned. Secretary SWAN, William Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SAUNDERS, Philip Arundel has been resigned. Director SWAN, William Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BEAUMONT, Mark William
Appointed Date: 01 April 1998
49 years old

Resigned Directors

Secretary
SAUNDERS, Philip Arundel
Resigned: 10 January 2009
Appointed Date: 10 April 2007

Secretary
SWAN, William Edward
Resigned: 07 April 2008
Appointed Date: 01 April 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
SAUNDERS, Philip Arundel
Resigned: 10 January 2009
Appointed Date: 10 April 2007
60 years old

Director
SWAN, William Edward
Resigned: 07 April 2008
Appointed Date: 01 April 1998
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 April 1998
Appointed Date: 01 April 1998

INFACOM LTD Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

24 Jun 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
30 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 45 more events
29 Apr 1998
Registered office changed on 29/04/98 from: clark hutchinson barclays bank chambers, clinton place seaford east sussex BN25 1NG
29 Apr 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
07 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation

INFACOM LTD Charges

8 January 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: (I) all debts purchased or purported to be purchased by the…
7 May 1998
Debenture
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…