INFORIST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8FJ

Company number 01345227
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address UNIT 1 PARK SEVENTEEN, MOSS LANE, WHITEFIELD, MANCHESTER, M45 8FJ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 013452270006, created on 20 January 2017; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INFORIST LIMITED are www.inforist.co.uk, and www.inforist.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Inforist Limited is a Private Limited Company. The company registration number is 01345227. Inforist Limited has been working since 21 December 1977. The present status of the company is Active. The registered address of Inforist Limited is Unit 1 Park Seventeen Moss Lane Whitefield Manchester M45 8fj. . CHEPNER, Susan Linda is a Secretary of the company. ABRAMSON, Richard Steven is a Director of the company. CHEPNER, Ian Michael is a Director of the company. CHEPNER, Martin Andrew is a Director of the company. CHEPNER, Susan Linda is a Director of the company. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors


Director
ABRAMSON, Richard Steven
Appointed Date: 01 February 2001
58 years old

Director
CHEPNER, Ian Michael

76 years old

Director
CHEPNER, Martin Andrew
Appointed Date: 12 March 2010
47 years old

Director
CHEPNER, Susan Linda

75 years old

Persons With Significant Control

Mr Ian Michael Chepner
Notified on: 1 August 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INFORIST LIMITED Events

23 Jan 2017
Registration of charge 013452270006, created on 20 January 2017
23 Nov 2016
Confirmation statement made on 19 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 79 more events
10 Jul 1987
Accounts for a small company made up to 31 January 1987

10 Jul 1987
Return made up to 21/04/87; full list of members

17 Feb 1987
Accounts for a small company made up to 31 January 1986

17 Feb 1987
Return made up to 21/05/86; full list of members

22 Sep 1986
Particulars of mortgage/charge

INFORIST LIMITED Charges

20 January 2017
Charge code 0134 5227 0006
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 September 2009
Rent deposit deed
Delivered: 1 October 2009
Status: Satisfied on 26 November 2014
Persons entitled: Thomas Ware & Sons Limited
Description: The sum of £2,875.00 see image for full details.
28 November 2006
Debenture
Delivered: 13 December 2006
Status: Satisfied on 26 November 2014
Persons entitled: Ian Michael Chepner and Susan Linda Chepner
Description: Legal mortgage of interest in 96/108 stocks street…
5 September 1986
Legal charge
Delivered: 22 September 1986
Status: Satisfied on 26 November 2014
Persons entitled: Midland Bank PLC
Description: 43 bent street, cheetham, manchester title nos la 516640…
21 December 1983
Charge
Delivered: 29 December 1983
Status: Satisfied on 26 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
31 March 1981
Debenture
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…