INFORM (U K) LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2TG
Company number 01572026
Status Active
Incorporation Date 2 July 1981
Company Type Private Limited Company
Address JOHN DEAN HOUSE, WELLINGTON ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 2TG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 39,000 ; Accounts for a small company made up to 30 June 2015; Appointment of Mr Andrew Michael Caulfield as a director on 1 January 2016. The most likely internet sites of INFORM (U K) LIMITED are www.informuk.co.uk, and www.inform-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 5.6 miles; to Lichfield Trent Valley Rail Station is 9.6 miles; to Lichfield Trent Valley High Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inform U K Limited is a Private Limited Company. The company registration number is 01572026. Inform U K Limited has been working since 02 July 1981. The present status of the company is Active. The registered address of Inform U K Limited is John Dean House Wellington Road Burton On Trent Staffordshire De14 2tg. . HUTCHINSON, Shirley Anne is a Secretary of the company. BAMFORD, Stuart William is a Director of the company. CAULFIELD, Andrew Michael is a Director of the company. CLARK, John Kerr is a Director of the company. HUTCHINSON, Shirley Anne is a Director of the company. STIERER, Michael is a Director of the company. Secretary MAYNE, Jean Heather has been resigned. Director BAILEY, Francis Paul has been resigned. Director HILLIER, Brian Anthony has been resigned. Director MAYNE, Jean Heather has been resigned. Director SCHOFIELD, Michael Robert has been resigned. Director SMITH, Dugald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HUTCHINSON, Shirley Anne
Appointed Date: 17 February 2006

Director
BAMFORD, Stuart William
Appointed Date: 30 May 2012
56 years old

Director
CAULFIELD, Andrew Michael
Appointed Date: 01 January 2016
59 years old

Director
CLARK, John Kerr
Appointed Date: 17 February 2006
79 years old

Director
HUTCHINSON, Shirley Anne
Appointed Date: 17 February 2006
59 years old

Director
STIERER, Michael

68 years old

Resigned Directors

Secretary
MAYNE, Jean Heather
Resigned: 17 February 2006

Director
BAILEY, Francis Paul
Resigned: 31 October 2011
Appointed Date: 11 February 2002
78 years old

Director
HILLIER, Brian Anthony
Resigned: 17 May 2005
Appointed Date: 01 July 2003
82 years old

Director
MAYNE, Jean Heather
Resigned: 17 February 2006
85 years old

Director
SCHOFIELD, Michael Robert
Resigned: 17 February 2006
93 years old

Director
SMITH, Dugald
Resigned: 30 November 2011
Appointed Date: 17 February 2006
78 years old

INFORM (U K) LIMITED Events

24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 39,000

12 Apr 2016
Accounts for a small company made up to 30 June 2015
02 Feb 2016
Appointment of Mr Andrew Michael Caulfield as a director on 1 January 2016
22 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 39,000

03 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 97 more events
28 Jul 1987
Director resigned

01 Dec 1986
Full accounts made up to 31 March 1986

01 Dec 1986
Return made up to 19/09/86; full list of members

03 Apr 1982
Resolution passed on
02 Jul 1981
Incorporation

INFORM (U K) LIMITED Charges

17 February 2014
Charge code 0157 2026 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 July 1999
Further charge
Delivered: 24 July 1999
Status: Satisfied on 3 March 2006
Persons entitled: Michael Robert Baillie Schofield and Jean Heather Mayne
Description: Modular & ge formwork system, rmd super slim soldier…
16 February 1999
Debenture
Delivered: 3 March 1999
Status: Satisfied on 3 March 2006
Persons entitled: Jean Heather Mayne Michael Robert Baillie Schofield
Description: 1). all chattels as specified in schedule 1 to form 395…
20 April 1988
Legal mortgage
Delivered: 11 May 1988
Status: Satisfied on 1 February 2006
Persons entitled: National Westminster Bank PLC
Description: L/H - convent drive, denny end road waterbeach…
3 December 1984
Legal mortgage
Delivered: 10 December 1984
Status: Satisfied on 1 February 2006
Persons entitled: National Westminster Bank PLC
Description: L/Hold property of land with a frontage to denny, end road…
7 August 1984
Mortgage debenture
Delivered: 13 August 1984
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1982
Debenture
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charges over undertaking and all property…