GLOBAL INFUSION GROUP LTD
CHESHAM THE INTERCONTINENTAL GROUP LTD INTERCONTINENTAL CATERING LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 3FE

Company number 02634604
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address GLOBAL INFUSION COURT, NASHLEIGH HILL, CHESHAM, BUCKINGHAMSHIRE, HP5 3FE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of GLOBAL INFUSION GROUP LTD are www.globalinfusiongroup.co.uk, and www.global-infusion-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Global Infusion Group Ltd is a Private Limited Company. The company registration number is 02634604. Global Infusion Group Ltd has been working since 02 August 1991. The present status of the company is Active. The registered address of Global Infusion Group Ltd is Global Infusion Court Nashleigh Hill Chesham Buckinghamshire Hp5 3fe. . SMITH, Gaynor is a Secretary of the company. LAURENSON, Anthony Peter is a Director of the company. Secretary HUMPHREYS, Carole Anne has been resigned. Secretary LAURENSON, Fiona Deborah has been resigned. Secretary MONTGOMERY, Christopher Colin has been resigned. Secretary MORRICE, Jonathan Guy has been resigned. Secretary SIBLEY, Gaynor Margaret has been resigned. Secretary SIBLEY, Gaynor Margaret has been resigned. Secretary WYNVELDT, Marguerite has been resigned. Director LAURENSON, Fiona Deborah has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Gaynor
Appointed Date: 28 November 2005

Director

Resigned Directors

Secretary
HUMPHREYS, Carole Anne
Resigned: 05 December 2003
Appointed Date: 11 April 2003

Secretary
LAURENSON, Fiona Deborah
Resigned: 01 June 2005
Appointed Date: 05 December 2003

Secretary
MONTGOMERY, Christopher Colin
Resigned: 28 November 2005
Appointed Date: 01 June 2005

Secretary
MORRICE, Jonathan Guy
Resigned: 02 May 1995
Appointed Date: 20 June 1993

Secretary
SIBLEY, Gaynor Margaret
Resigned: 11 April 2003
Appointed Date: 02 May 1995

Secretary
SIBLEY, Gaynor Margaret
Resigned: 20 June 1994
Appointed Date: 22 October 1993

Secretary
WYNVELDT, Marguerite
Resigned: 22 October 1993

Director
LAURENSON, Fiona Deborah
Resigned: 26 January 2007
68 years old

Persons With Significant Control

Mr Anthony Peter Laurenson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL INFUSION GROUP LTD Events

02 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Oct 2015
Group of companies' accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 110

02 Sep 2015
Registered office address changed from Global Infusion Court Nashleigh Hill Chesham Bucks HP5 3HE to Global Infusion Court Nashleigh Hill Chesham Buckinghamshire HP5 3FE on 2 September 2015
...
... and 81 more events
09 Mar 1992
Ad 31/08/91--------- £ si 104@1=104 £ ic 6/110

05 Mar 1992
Ad 20/02/92--------- £ si 4@1=4 £ ic 2/6

29 Aug 1991
Secretary resigned;director resigned;new director appointed

29 Aug 1991
New secretary appointed

02 Aug 1991
Incorporation

GLOBAL INFUSION GROUP LTD Charges

23 January 2014
Charge code 0263 4604 0003
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2011
Charge of deposit
Delivered: 10 June 2011
Status: Satisfied on 21 July 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property unit 4 garnet close greycaine road watford…