INFOASSET LIMITED
LONDON DPTS STORAGE LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 04381383
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address STAPLE COURT, 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Graham Elmer as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INFOASSET LIMITED are www.infoasset.co.uk, and www.infoasset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infoasset Limited is a Private Limited Company. The company registration number is 04381383. Infoasset Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Infoasset Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . MH SECRETARIES LIMITED is a Secretary of the company. KENDALL, Simon Peter is a Director of the company. Secretary ASHTON, Gareth has been resigned. Secretary KNOWLES, John Christopher has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ASHTON, Gareth has been resigned. Director BARTETTE, Pascal has been resigned. Director CLARK, David has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director ELMER, Graham has been resigned. Director HARDY, Joseph has been resigned. Director HUGHES, John Neil has been resigned. Director JEPSON, Alan Eric has been resigned. Director KENDALL, Simon Peter has been resigned. Director KNOWLES, John Christopher has been resigned. Director MCCARTHY, Christopher Neil has been resigned. Director MILLER, Anthony Charles has been resigned. Director PEVY, Alan has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MH SECRETARIES LIMITED
Appointed Date: 02 May 2014

Director
KENDALL, Simon Peter
Appointed Date: 31 March 2014
67 years old

Resigned Directors

Secretary
ASHTON, Gareth
Resigned: 31 March 2014
Appointed Date: 08 August 2011

Secretary
KNOWLES, John Christopher
Resigned: 16 October 2008
Appointed Date: 15 April 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 March 2014
Appointed Date: 16 October 2008

Director
ASHTON, Gareth
Resigned: 31 March 2014
Appointed Date: 19 March 2014
44 years old

Director
BARTETTE, Pascal
Resigned: 19 March 2014
Appointed Date: 16 October 2008
66 years old

Director
CLARK, David
Resigned: 31 March 2014
Appointed Date: 01 November 2013
47 years old

Director
CLARK, Richard Phillip Harley
Resigned: 01 November 2013
Appointed Date: 16 October 2008
65 years old

Director
ELMER, Graham
Resigned: 31 December 2016
Appointed Date: 01 July 2015
60 years old

Director
HARDY, Joseph
Resigned: 16 October 2008
Appointed Date: 12 April 2002
68 years old

Director
HUGHES, John Neil
Resigned: 22 May 2015
Appointed Date: 31 March 2014
66 years old

Director
JEPSON, Alan Eric
Resigned: 28 February 2005
Appointed Date: 15 April 2002
75 years old

Director
KENDALL, Simon Peter
Resigned: 13 November 2012
Appointed Date: 15 June 2011
67 years old

Director
KNOWLES, John Christopher
Resigned: 03 June 2011
Appointed Date: 15 April 2002
68 years old

Director
MCCARTHY, Christopher Neil
Resigned: 24 May 2012
Appointed Date: 12 April 2002
66 years old

Director
MILLER, Anthony Charles
Resigned: 15 February 2007
Appointed Date: 15 April 2002
75 years old

Director
PEVY, Alan
Resigned: 16 October 2008
Appointed Date: 01 October 2007
76 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Persons With Significant Control

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

INFOASSET LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 Jan 2017
Termination of appointment of Graham Elmer as a director on 31 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Registration of charge 043813830003, created on 23 June 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,001

...
... and 101 more events
23 Apr 2002
New director appointed
06 Mar 2002
Registered office changed on 06/03/02 from: regent house 316 beulah hill london SE19 3HF
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
26 Feb 2002
Incorporation

INFOASSET LIMITED Charges

23 June 2016
Charge code 0438 1383 0003
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
8 July 2010
Debenture
Delivered: 13 July 2010
Status: Satisfied on 24 December 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…