INFOCASH HOLDINGS LIMITED
ORPINGTON INFOCASH LIMITED

Hellopages » Greater London » Bromley » BR6 0PG

Company number 03679407
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address VALIANT HOUSE, 12 KNOLL RISE, ORPINGTON, KENT, BR6 0PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Tim Gibson Wilder as a director on 6 January 2017; Appointment of Jana Hile as a director on 6 January 2017; Appointment of Mohammed Dilshad Kasmani as a director on 6 January 2017. The most likely internet sites of INFOCASH HOLDINGS LIMITED are www.infocashholdings.co.uk, and www.infocash-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Infocash Holdings Limited is a Private Limited Company. The company registration number is 03679407. Infocash Holdings Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of Infocash Holdings Limited is Valiant House 12 Knoll Rise Orpington Kent Br6 0pg. . KILLEEN, Aimie is a Secretary of the company. HILE, Jana is a Director of the company. KASMANI, Mohammed Dilshad is a Director of the company. WILDER, Tim Gibson is a Director of the company. Secretary CAMPION, Richard Charles has been resigned. Secretary KATHOL, Brian Bernard has been resigned. Secretary LOWE, Peter Clive has been resigned. Secretary WILDER, Tim has been resigned. Secretary WILDER, Tim Gibson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPION, Richard Charles has been resigned. Director CORNELL, Daryl has been resigned. Director GALLACHER, Amanda Joanne has been resigned. Director JOHNSON, William Clarence has been resigned. Director KETT, Brian Jay has been resigned. Director KING, Angela Denise has been resigned. Director LETT, Donald has been resigned. Director LOWE, Peter Clive has been resigned. Director ONOLAN, Eamonn Maire has been resigned. Director SMITH, Jeffrey James has been resigned. Director THURTELL, Daniel David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KILLEEN, Aimie
Appointed Date: 31 May 2013

Director
HILE, Jana
Appointed Date: 06 January 2017
49 years old

Director
KASMANI, Mohammed Dilshad
Appointed Date: 06 January 2017
48 years old

Director
WILDER, Tim Gibson
Appointed Date: 06 January 2017
70 years old

Resigned Directors

Secretary
CAMPION, Richard Charles
Resigned: 15 March 2010
Appointed Date: 31 March 2006

Secretary
KATHOL, Brian Bernard
Resigned: 30 January 2013
Appointed Date: 25 May 2012

Secretary
LOWE, Peter Clive
Resigned: 31 July 2005
Appointed Date: 04 December 1998

Secretary
WILDER, Tim
Resigned: 25 May 2012
Appointed Date: 15 March 2010

Secretary
WILDER, Tim Gibson
Resigned: 31 March 2006
Appointed Date: 02 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Director
CAMPION, Richard Charles
Resigned: 17 October 2008
Appointed Date: 23 October 2007
75 years old

Director
CORNELL, Daryl
Resigned: 25 May 2012
Appointed Date: 17 October 2008
62 years old

Director
GALLACHER, Amanda Joanne
Resigned: 06 January 2017
Appointed Date: 18 November 2015
39 years old

Director
JOHNSON, William Clarence
Resigned: 17 October 2008
Appointed Date: 16 August 2007
62 years old

Director
KETT, Brian Jay
Resigned: 16 August 2007
Appointed Date: 31 March 2006
71 years old

Director
KING, Angela Denise
Resigned: 18 November 2015
Appointed Date: 25 May 2012
56 years old

Director
LETT, Donald
Resigned: 25 May 2012
Appointed Date: 15 March 2010
77 years old

Director
LOWE, Peter Clive
Resigned: 31 July 2005
Appointed Date: 04 December 1998
77 years old

Director
ONOLAN, Eamonn Maire
Resigned: 31 March 2006
Appointed Date: 04 December 1998
71 years old

Director
SMITH, Jeffrey James
Resigned: 06 January 2017
Appointed Date: 25 May 2012
58 years old

Director
THURTELL, Daniel David
Resigned: 16 August 2007
Appointed Date: 31 March 2006
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Directcash Management Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFOCASH HOLDINGS LIMITED Events

15 Feb 2017
Appointment of Tim Gibson Wilder as a director on 6 January 2017
15 Feb 2017
Appointment of Jana Hile as a director on 6 January 2017
15 Feb 2017
Appointment of Mohammed Dilshad Kasmani as a director on 6 January 2017
15 Feb 2017
Termination of appointment of Amanda Joanne Gallacher as a director on 6 January 2017
15 Feb 2017
Termination of appointment of Jeffrey James Smith as a director on 6 January 2017
...
... and 93 more events
20 Dec 1998
Secretary resigned
20 Dec 1998
New director appointed
20 Dec 1998
New director appointed
20 Dec 1998
New secretary appointed
04 Dec 1998
Incorporation

INFOCASH HOLDINGS LIMITED Charges

27 August 2012
Debenture
Delivered: 11 September 2012
Status: Satisfied on 26 January 2017
Persons entitled: Bank of Montreal (As Administrative and Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
27 August 2012
Charge over shares
Delivered: 11 September 2012
Status: Satisfied on 26 January 2017
Persons entitled: Bank of Montreal (As Administrative and Collateral Agent)
Description: The entire issued share capital of infocash limited. The…
22 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 5 December 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…