BURALL INFOSYS LIMITED
WISBECH BURALL INFOSYS LIMITED OMEGA PACKAGING SOLUTIONS LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 2XQ

Company number 02730553
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address VENTURE HOUSE, BOLENESS ROAD, WISBECH, PE13 2XQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of Peter Victor Devito as a director on 17 December 2015. The most likely internet sites of BURALL INFOSYS LIMITED are www.burallinfosys.co.uk, and www.burall-infosys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Burall Infosys Limited is a Private Limited Company. The company registration number is 02730553. Burall Infosys Limited has been working since 13 July 1992. The present status of the company is Active. The registered address of Burall Infosys Limited is Venture House Boleness Road Wisbech Pe13 2xq. . DUDDIN, Rodney John is a Secretary of the company. DUDDIN, Aaron John is a Director of the company. DUDDIN, Rodney John is a Director of the company. Secretary GRAY, Sadie Jayne has been resigned. Secretary HENSON, Stephen Thomas has been resigned. Secretary MASTERS, Graham John has been resigned. Secretary RANSON, Suzanne Paula has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURALL, David Charles has been resigned. Director DEVITO, Deborah Elizabeth has been resigned. Director DEVITO, Peter Victor has been resigned. Director FAULKNER, Lawrence Samuel has been resigned. Director HENSON, Stephen Thomas has been resigned. Director KING, Martin has been resigned. Director LEET, Andrew Peter has been resigned. Director RANSON, Suzanne Paula has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DUDDIN, Rodney John
Appointed Date: 17 April 2007

Director
DUDDIN, Aaron John
Appointed Date: 08 March 2013
43 years old

Director
DUDDIN, Rodney John
Appointed Date: 25 November 1998
77 years old

Resigned Directors

Secretary
GRAY, Sadie Jayne
Resigned: 17 April 2007
Appointed Date: 26 September 2006

Secretary
HENSON, Stephen Thomas
Resigned: 05 May 1999

Secretary
MASTERS, Graham John
Resigned: 28 February 2006
Appointed Date: 05 May 1999

Secretary
RANSON, Suzanne Paula
Resigned: 11 August 2006
Appointed Date: 28 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1992
Appointed Date: 13 July 1992

Director
BURALL, David Charles
Resigned: 26 June 2002
Appointed Date: 13 July 1993
84 years old

Director
DEVITO, Deborah Elizabeth
Resigned: 29 February 2000
Appointed Date: 25 November 1998
65 years old

Director
DEVITO, Peter Victor
Resigned: 17 December 2015
Appointed Date: 25 November 1998
64 years old

Director
FAULKNER, Lawrence Samuel
Resigned: 14 July 2014
Appointed Date: 01 December 2006
65 years old

Director
HENSON, Stephen Thomas
Resigned: 25 November 1998
72 years old

Director
KING, Martin
Resigned: 26 June 2002
Appointed Date: 25 November 1998
66 years old

Director
LEET, Andrew Peter
Resigned: 26 July 2005
Appointed Date: 01 March 1999
72 years old

Director
RANSON, Suzanne Paula
Resigned: 11 August 2006
Appointed Date: 25 November 1998
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1993
Appointed Date: 13 July 1992

Persons With Significant Control

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

BURALL INFOSYS LIMITED Events

17 Aug 2016
Confirmation statement made on 13 July 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 28 February 2016
07 Jan 2016
Termination of appointment of Peter Victor Devito as a director on 17 December 2015
14 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 185,000

13 Aug 2015
Termination of appointment of Lawrence Samuel Faulkner as a director on 14 July 2014
...
... and 79 more events
22 Jul 1993
Accounts for a dormant company made up to 28 February 1993

22 Jul 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1992
Accounting reference date notified as 28/02

28 Jul 1992
Secretary resigned

13 Jul 1992
Incorporation