INFERMED LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1GB
Company number 02621844
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address THE BOULEVARD, LANGFORD LANE, KIDLINGTON, OXFORD, UNITED KINGDOM, OX5 1GB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Register inspection address has been changed to 1-3 Strand London WC2N 5JR; Appointment of Re Secretaries Limited as a secretary on 16 November 2016. The most likely internet sites of INFERMED LIMITED are www.infermed.co.uk, and www.infermed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Infermed Limited is a Private Limited Company. The company registration number is 02621844. Infermed Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Infermed Limited is The Boulevard Langford Lane Kidlington Oxford United Kingdom Ox5 1gb. . RE SECRETARIES LIMITED is a Secretary of the company. ADAMS, Simon is a Director of the company. HAWKINS, Timothy is a Director of the company. KITSON, Ruth Anne is a Director of the company. Secretary CRAGGS, Madeleine Jennifer has been resigned. Secretary POINTER, Colin Leslie has been resigned. Secretary RYAN, Martin Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CRUMPTON, Michael Joseph, Dr has been resigned. Director DUNLOP, Robert John, Dr has been resigned. Director FOX, John Paul, Professor has been resigned. Director HEATH, Stephen Anthony Sean has been resigned. Director HOUSE, William Cullingford has been resigned. Director LAWRENCE, Duane Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIL, Robert Anthony has been resigned. Director MEINESZ, Richard has been resigned. Director MONTGOMERY, Linda Frances has been resigned. Director MONTGOMERY, Thomas Alan, Dr has been resigned. Director NEWBIGGING, Andrew Thomas has been resigned. Director RYAN, Martin Christopher has been resigned. Director SCHAFER, Derek John, Doctor has been resigned. Director WALL, John Kenneth, Dr has been resigned. Director WALLHOUSE, Roger Brian Phillip has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RE SECRETARIES LIMITED
Appointed Date: 16 November 2016

Director
ADAMS, Simon
Appointed Date: 12 November 2015
53 years old

Director
HAWKINS, Timothy
Appointed Date: 12 November 2015
54 years old

Director
KITSON, Ruth Anne
Appointed Date: 30 June 2015
63 years old

Resigned Directors

Secretary
CRAGGS, Madeleine Jennifer
Resigned: 31 January 1997
Appointed Date: 01 May 1993

Secretary
POINTER, Colin Leslie
Resigned: 30 April 1993
Appointed Date: 19 June 1991

Secretary
RYAN, Martin Christopher
Resigned: 08 October 2009
Appointed Date: 01 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 1991
Appointed Date: 19 June 1991

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 November 2016
Appointed Date: 30 June 2015

Director
CRUMPTON, Michael Joseph, Dr
Resigned: 23 March 2000
Appointed Date: 05 April 1994
96 years old

Director
DUNLOP, Robert John, Dr
Resigned: 30 June 2015
Appointed Date: 20 June 2003
69 years old

Director
FOX, John Paul, Professor
Resigned: 17 May 2000
Appointed Date: 03 December 1997
78 years old

Director
HEATH, Stephen Anthony Sean
Resigned: 30 June 2003
Appointed Date: 18 April 2002
72 years old

Director
HOUSE, William Cullingford
Resigned: 25 June 1996
Appointed Date: 19 June 1991
96 years old

Director
LAWRENCE, Duane Stephen
Resigned: 09 December 2014
Appointed Date: 21 May 2007
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 1991
Appointed Date: 19 June 1991

Director
MARTIL, Robert Anthony
Resigned: 13 August 2002
Appointed Date: 01 February 1999
64 years old

Director
MEINESZ, Richard
Resigned: 30 May 2006
Appointed Date: 05 September 2005
55 years old

Director
MONTGOMERY, Linda Frances
Resigned: 30 June 2015
Appointed Date: 20 July 2009
75 years old

Director
MONTGOMERY, Thomas Alan, Dr
Resigned: 30 June 2015
Appointed Date: 03 December 1997
80 years old

Director
NEWBIGGING, Andrew Thomas
Resigned: 06 January 2006
Appointed Date: 01 February 1999
58 years old

Director
RYAN, Martin Christopher
Resigned: 08 October 2009
Appointed Date: 01 February 1999
62 years old

Director
SCHAFER, Derek John, Doctor
Resigned: 07 December 2000
Appointed Date: 03 December 1997
81 years old

Director
WALL, John Kenneth, Dr
Resigned: 29 September 2002
Appointed Date: 25 June 1996
70 years old

Director
WALLHOUSE, Roger Brian Phillip
Resigned: 30 June 2015
Appointed Date: 23 March 2000
83 years old

INFERMED LIMITED Events

24 Nov 2016
Full accounts made up to 31 December 2015
18 Nov 2016
Register inspection address has been changed to 1-3 Strand London WC2N 5JR
16 Nov 2016
Appointment of Re Secretaries Limited as a secretary on 16 November 2016
16 Nov 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 129 more events
18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1991
Secretary resigned;director resigned;new director appointed

10 Jul 1991
New secretary appointed;new director appointed

10 Jul 1991
Registered office changed on 10/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

19 Jun 1991
Incorporation

INFERMED LIMITED Charges

6 July 2009
Charge over intellectual property rights
Delivered: 24 July 2009
Status: Satisfied on 22 November 2012
Persons entitled: Arisglobal UK Limited
Description: Macro tm electronic data capture software and associated…
21 May 2002
Debenture
Delivered: 27 May 2002
Status: Satisfied on 25 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2000
Legal charge
Delivered: 15 July 2000
Status: Satisfied on 10 July 2015
Persons entitled: T Alan Montgomery
Description: Intellectual property rights over software programs…