INFINIT SOLUTIONS LIMITED
HARROW ON THE HILL

Hellopages » Greater London » Harrow » HA1 3JP

Company number 02905752
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address WELLINGTON LODGE, MOUNT PARK ROAD, HARROW ON THE HILL, MIDDLESEX, HA1 3JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,597 . The most likely internet sites of INFINIT SOLUTIONS LIMITED are www.infinitsolutions.co.uk, and www.infinit-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Infinit Solutions Limited is a Private Limited Company. The company registration number is 02905752. Infinit Solutions Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Infinit Solutions Limited is Wellington Lodge Mount Park Road Harrow On The Hill Middlesex Ha1 3jp. . CAMPBELL, Bridget Elizabeth Lucy is a Secretary of the company. CAMPBELL, Bridget Elizabeth Lucy is a Director of the company. CAMPBELL, John Barron is a Director of the company. Secretary EARLSLEIGH (SECRETARIES) LIMITED has been resigned. Director EARLSLEIGH (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMPBELL, Bridget Elizabeth Lucy
Appointed Date: 14 March 1994

Director
CAMPBELL, Bridget Elizabeth Lucy
Appointed Date: 01 October 2013
67 years old

Director
CAMPBELL, John Barron
Appointed Date: 14 March 1994
66 years old

Resigned Directors

Secretary
EARLSLEIGH (SECRETARIES) LIMITED
Resigned: 14 March 1994
Appointed Date: 08 March 1994

Director
EARLSLEIGH (DIRECTORS) LIMITED
Resigned: 14 March 1994
Appointed Date: 08 March 1994

Persons With Significant Control

Mr John Barron Campbell
Notified on: 8 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bridget Elizabeth Lucy Campbell
Notified on: 8 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFINIT SOLUTIONS LIMITED Events

11 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,597

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Registration of charge 029057520011, created on 14 July 2015
...
... and 58 more events
19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Secretary resigned;new secretary appointed

20 Mar 1994
Registered office changed on 20/03/94 from: dunnottar 5 copse close liss. Hants. GU33 7EW

20 Mar 1994
Accounting reference date notified as 31/12

08 Mar 1994
Incorporation

INFINIT SOLUTIONS LIMITED Charges

14 July 2015
Charge code 0290 5752 0011
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance)
Description: 71 church road northolt…
26 June 2015
Charge code 0290 5752 0010
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance)
Description: 74 vicarage close, northolt…
31 October 2014
Charge code 0290 5752 0009
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 74 vicarage close northolt middlesex t/no. NGL613802…
29 November 2013
Charge code 0290 5752 0008
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 71 church road, northolt t/no NGL609705. Notification of…
12 April 2002
Floating charge
Delivered: 20 April 2002
Status: Satisfied on 11 October 2013
Persons entitled: The Woolwich PLC
Description: By way of floating charge over the assets and undertaking…
12 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied on 11 October 2013
Persons entitled: The Woolwich PLC
Description: The property-75 church road, northolt, middlesex.
10 April 2002
Floating charge
Delivered: 20 April 2002
Status: Satisfied on 11 October 2013
Persons entitled: The Woolwich PLC
Description: By way of a floating charge over the assets and undertaking…
10 April 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 11 October 2013
Persons entitled: Woolwich PLC
Description: 71 church road northolt middlesex.