INFOSUPPORT CENTRE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 02077787
Status Liquidation
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address DEVONSHIRE HOUSE 60, GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of INFOSUPPORT CENTRE LIMITED are www.infosupportcentre.co.uk, and www.infosupport-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infosupport Centre Limited is a Private Limited Company. The company registration number is 02077787. Infosupport Centre Limited has been working since 27 November 1986. The present status of the company is Liquidation. The registered address of Infosupport Centre Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . MORRISON, Bruce Anthony is a Secretary of the company. MORRISON, Bruce Anthony is a Director of the company. Secretary HALL, Richard Gordon has been resigned. Secretary POUND, Jane Marie has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Director CARTER, Matthew Keith has been resigned. Director HAUSDOERFER, Michael Paul has been resigned. Director ONEILL, John Jeremy has been resigned. Director PENNY, Phil has been resigned. Director POUND, Brian has been resigned. Director RUSSELL, Stephen Raymond has been resigned. Director SMART, Michael Arthur has been resigned. Director WYETH, Robert Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MORRISON, Bruce Anthony
Appointed Date: 19 December 2011

Director
MORRISON, Bruce Anthony
Appointed Date: 24 January 2007
63 years old

Resigned Directors

Secretary
HALL, Richard Gordon
Resigned: 19 December 2011
Appointed Date: 24 January 2007

Secretary
POUND, Jane Marie
Resigned: 02 September 2003

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 24 January 2007
Appointed Date: 02 September 2003

Director
CARTER, Matthew Keith
Resigned: 24 January 2007
Appointed Date: 01 November 2004
56 years old

Director
HAUSDOERFER, Michael Paul
Resigned: 24 January 2007
Appointed Date: 02 September 2003
76 years old

Director
ONEILL, John Jeremy
Resigned: 28 January 2008
Appointed Date: 02 September 2003
71 years old

Director
PENNY, Phil
Resigned: 02 September 2003
73 years old

Director
POUND, Brian
Resigned: 02 September 2003
71 years old

Director
RUSSELL, Stephen Raymond
Resigned: 05 December 2016
Appointed Date: 24 January 2007
74 years old

Director
SMART, Michael Arthur
Resigned: 24 January 2007
Appointed Date: 02 September 2003
61 years old

Director
WYETH, Robert Peter
Resigned: 02 September 2003
72 years old

INFOSUPPORT CENTRE LIMITED Events

05 Jan 2017
Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 5 January 2017
23 Dec 2016
Declaration of solvency
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07

16 Dec 2016
Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016
...
... and 121 more events
22 Dec 1986
Gazettable document

22 Dec 1986
Gazettable document

17 Dec 1986
Registered office changed on 17/12/86 from: 112 city road london EC1V 2NE

17 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1986
Certificate of Incorporation

INFOSUPPORT CENTRE LIMITED Charges

12 July 2006
Guarantee & debenture
Delivered: 28 July 2006
Status: Satisfied on 8 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005
Delivered: 4 July 2006
Status: Satisfied on 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
13 May 2005
Omnibus guarantee and set-off agreement
Delivered: 17 May 2005
Status: Satisfied on 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 January 2005
All asset debenture deed
Delivered: 21 January 2005
Status: Satisfied on 9 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Debenture
Delivered: 28 February 2004
Status: Satisfied on 1 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1997
Mortgage
Delivered: 5 March 1997
Status: Satisfied on 9 August 2003
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a kings house college court regent…