INFOSHARE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 02877612
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address 14 PRINCETON MEWS 1ST FLOOR, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6PT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 30 March 2016; Appointment of Mr Christopher James Savage as a director on 22 March 2016. The most likely internet sites of INFOSHARE LIMITED are www.infoshare.co.uk, and www.infoshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Infoshare Limited is a Private Limited Company. The company registration number is 02877612. Infoshare Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Infoshare Limited is 14 Princeton Mews 1st Floor 167 169 London Road Kingston Upon Thames Surrey England Kt2 6pt. . COOK, Pamela Anne is a Secretary of the company. COOK, Pamela Anne is a Director of the company. MCKEOWN, Myles Peter is a Director of the company. ONSLOW, Richard Henry is a Director of the company. SAVAGE, Christopher James is a Director of the company. Secretary COLLINS, Catherine has been resigned. Secretary MCKEON, Adrian John has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CHRISTIAN, Timothy Paul has been resigned. Nominee Director COHEN, Violet has been resigned. Director COOK, Richard Charles has been resigned. Director COOK, Richard Charles has been resigned. Director CUNNINGHAM, William Rupert Coldstream Clunie has been resigned. Director HARGREAVES, Richard Lawrence, Dr has been resigned. Director MALHOUTRA, Shabnam has been resigned. Director MCKEON, Adrian John has been resigned. Director ROBERTS HOLMES, Timothy Michael has been resigned. Director STACEY, Anthony Edward has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
COOK, Pamela Anne
Appointed Date: 10 September 2008

Director
COOK, Pamela Anne
Appointed Date: 04 October 1999
57 years old

Director
MCKEOWN, Myles Peter
Appointed Date: 19 August 1996
65 years old

Director
ONSLOW, Richard Henry
Appointed Date: 03 September 2012
56 years old

Director
SAVAGE, Christopher James
Appointed Date: 22 March 2016
62 years old

Resigned Directors

Secretary
COLLINS, Catherine
Resigned: 29 July 1996
Appointed Date: 03 December 1993

Secretary
MCKEON, Adrian John
Resigned: 31 August 2008
Appointed Date: 21 July 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Director
CHRISTIAN, Timothy Paul
Resigned: 30 November 2003
Appointed Date: 01 April 2000
70 years old

Nominee Director
COHEN, Violet
Resigned: 03 December 1993
Appointed Date: 03 December 1993
93 years old

Director
COOK, Richard Charles
Resigned: 23 October 2015
Appointed Date: 01 April 2009
65 years old

Director
COOK, Richard Charles
Resigned: 10 September 2008
Appointed Date: 01 June 2005
65 years old

Director
CUNNINGHAM, William Rupert Coldstream Clunie
Resigned: 01 October 2003
Appointed Date: 17 January 2002
55 years old

Director
HARGREAVES, Richard Lawrence, Dr
Resigned: 28 February 2005
Appointed Date: 01 October 2003
79 years old

Director
MALHOUTRA, Shabnam
Resigned: 10 April 2014
Appointed Date: 01 May 2009
60 years old

Director
MCKEON, Adrian John
Resigned: 31 August 2008
Appointed Date: 03 December 1993
67 years old

Director
ROBERTS HOLMES, Timothy Michael
Resigned: 31 July 2007
Appointed Date: 01 October 2006
69 years old

Director
STACEY, Anthony Edward
Resigned: 08 January 2002
Appointed Date: 01 September 2001
79 years old

Persons With Significant Control

Mrs Pamela Anne Cook
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Myles Peter Mckeown
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFOSHARE LIMITED Events

14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Aug 2016
Accounts for a small company made up to 30 March 2016
19 Apr 2016
Appointment of Mr Christopher James Savage as a director on 22 March 2016
13 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 472.997

13 Jan 2016
Director's details changed for Mrs Pamela Anne Cook on 11 October 2013
...
... and 116 more events
02 Jun 1994
Company name changed ajm comms LTD\certificate issued on 03/06/94
09 Mar 1994
Secretary resigned;new secretary appointed
09 Mar 1994
Director resigned;new director appointed

09 Mar 1994
Registered office changed on 09/03/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
03 Dec 1993
Incorporation

INFOSHARE LIMITED Charges

2 August 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Eden Walk Shopping Centre Limited Partnership
Description: The sum of £5,459.56 and includes all sums including…
1 April 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2007
Rent deposit deed
Delivered: 10 August 2007
Status: Satisfied on 2 October 2008
Persons entitled: Coal Pension Properties Limited
Description: The initial rent deposit of £5,287.50. see the mortgage…
6 October 2006
Debenture
Delivered: 11 October 2006
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Deed of charge over credit balances
Delivered: 30 December 2004
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re…
1 November 2004
Deed of charge over credit balances
Delivered: 5 November 2004
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Barlays bank PLC re infoshare limited business base rate…
13 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 7 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
Deed of deposit
Delivered: 11 May 2002
Status: Satisfied on 7 October 2008
Persons entitled: Coal Pension Properties Limited
Description: The rent deposit balance being the intial rent of £29,375…
23 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 3 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 21 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…