IFONIC PLC
CARDIFF INSPIRED NETWORKS LIMITED REDBUS NETSTREAM LIMITED FILMS2 LIMITED REDBUS INTERNET DISTRIBUTION LIMITED REDBUS ENTERTAINMENT DISTRIBUTION LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03772954
Status Liquidation
Incorporation Date 19 May 1999
Company Type Public Limited Company
Address 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Liquidators statement of receipts and payments to 16 June 2016; Registered office address changed from 1 Portland Place London W1B 1PN to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 9 July 2015; Statement of affairs with form 4.19. The most likely internet sites of IFONIC PLC are www.ifonic.co.uk, and www.ifonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifonic Plc is a Public Limited Company. The company registration number is 03772954. Ifonic Plc has been working since 19 May 1999. The present status of the company is Liquidation. The registered address of Ifonic Plc is 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . STANFORD, Clifford Martin is a Director of the company. Secretary BLAIR, Martin Incledon has been resigned. Secretary HICKLING, Nicholas John has been resigned. Secretary HICKLING, Nicholas John has been resigned. Secretary RABAIOTTI, Robert Edmund has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERMAN, Stuart Andrew has been resigned. Director BLAIR, Martin Incledon has been resigned. Director BOYCE, Mark Peter has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FRANKS, Simon Elliot has been resigned. Director HICKLING, Nicholas John has been resigned. Director MORBY, Margaret Elizabeth has been resigned. Director SCHUBERT, Timothy Mark has been resigned. Director SIMKIN, Anthony Nicholas has been resigned. Director SIMKIN, Anthony Nicholas has been resigned. Director STANFORD RESTREPO, Jaime Antonio has been resigned. Director UNDERHILL, Peter David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
STANFORD, Clifford Martin
Appointed Date: 01 June 1999
70 years old

Resigned Directors

Secretary
BLAIR, Martin Incledon
Resigned: 28 February 2002
Appointed Date: 20 March 2000

Secretary
HICKLING, Nicholas John
Resigned: 14 March 2009
Appointed Date: 28 February 2002

Secretary
HICKLING, Nicholas John
Resigned: 20 March 2000
Appointed Date: 01 June 1999

Secretary
RABAIOTTI, Robert Edmund
Resigned: 10 June 2015
Appointed Date: 18 May 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1999
Appointed Date: 19 May 1999

Director
BERMAN, Stuart Andrew
Resigned: 26 March 2001
Appointed Date: 01 September 1999
61 years old

Director
BLAIR, Martin Incledon
Resigned: 01 March 2002
Appointed Date: 14 January 2000
67 years old

Director
BOYCE, Mark Peter
Resigned: 16 January 2014
Appointed Date: 16 May 2011
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 June 1999
Appointed Date: 19 May 1999
35 years old

Director
FRANKS, Simon Elliot
Resigned: 08 May 2001
Appointed Date: 01 September 1999
54 years old

Director
HICKLING, Nicholas John
Resigned: 16 July 2008
Appointed Date: 30 April 2004
60 years old

Director
MORBY, Margaret Elizabeth
Resigned: 16 October 2009
Appointed Date: 28 February 2009
79 years old

Director
SCHUBERT, Timothy Mark
Resigned: 10 January 2015
Appointed Date: 16 January 2014
42 years old

Director
SIMKIN, Anthony Nicholas
Resigned: 31 August 2002
Appointed Date: 28 November 2000
74 years old

Director
SIMKIN, Anthony Nicholas
Resigned: 01 December 1999
Appointed Date: 01 September 1999
74 years old

Director
STANFORD RESTREPO, Jaime Antonio
Resigned: 01 February 2015
Appointed Date: 12 January 2015
38 years old

Director
UNDERHILL, Peter David
Resigned: 16 November 2012
Appointed Date: 16 May 2011
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1999
Appointed Date: 19 May 1999

IFONIC PLC Events

07 Jul 2016
Liquidators statement of receipts and payments to 16 June 2016
09 Jul 2015
Registered office address changed from 1 Portland Place London W1B 1PN to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 9 July 2015
09 Jul 2015
Statement of affairs with form 4.19
09 Jul 2015
Appointment of a voluntary liquidator
29 Jun 2015
Termination of appointment of Robert Edmund Rabaiotti as a secretary on 10 June 2015
...
... and 97 more events
10 Jun 1999
New director appointed
10 Jun 1999
Registered office changed on 10/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jun 1999
Director resigned
10 Jun 1999
Secretary resigned;director resigned
19 May 1999
Incorporation