INFOSERVE GROUP PLC
AIRPORT LEEDS CITYVISITOR GROUP PLC INFOSERVE GROUP PLC COBCO 762 PLC

Hellopages » West Yorkshire » Leeds » LS19 7UG

Company number 05750143
Status Active
Incorporation Date 21 March 2006
Company Type Public Limited Company
Address SOUTH SIDE AVIATION, LEEDS BRADFORD INTERNATIONAL, AIRPORT LEEDS, WEST YORKSHIRE, LS19 7UG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 3,053,672.05 ; Auditor's resignation. The most likely internet sites of INFOSERVE GROUP PLC are www.infoservegroup.co.uk, and www.infoserve-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Burley-in-Wharfedale Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.2 miles; to Leeds Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infoserve Group Plc is a Public Limited Company. The company registration number is 05750143. Infoserve Group Plc has been working since 21 March 2006. The present status of the company is Active. The registered address of Infoserve Group Plc is South Side Aviation Leeds Bradford International Airport Leeds West Yorkshire Ls19 7ug. . STUBBS, Hayley May is a Secretary of the company. HOOD, David Richard is a Director of the company. OLIVER, Derek Ian John is a Director of the company. THIRKILL, Andrew Robin is a Director of the company. Secretary BALBI, David Charles has been resigned. Secretary DEAKIN, Michael John has been resigned. Secretary SIMPSON, Jonathan Paul has been resigned. Secretary TREWHITT, Alan Michael has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BALBI, David Charles has been resigned. Director BARNES, Stephen Melvin has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director NEWMAN, James Henry has been resigned. Director RILEY, Mark Andrew has been resigned. Director SIMPSON, Jonathan Paul has been resigned. Director COBBETTS (NOMINEES) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
STUBBS, Hayley May
Appointed Date: 19 February 2013

Director
HOOD, David Richard
Appointed Date: 31 March 2006
77 years old

Director
OLIVER, Derek Ian John
Appointed Date: 31 March 2006
64 years old

Director
THIRKILL, Andrew Robin
Appointed Date: 19 April 2006
66 years old

Resigned Directors

Secretary
BALBI, David Charles
Resigned: 25 July 2007
Appointed Date: 12 January 2007

Secretary
DEAKIN, Michael John
Resigned: 31 May 2012
Appointed Date: 25 July 2007

Secretary
SIMPSON, Jonathan Paul
Resigned: 19 February 2013
Appointed Date: 31 May 2012

Secretary
TREWHITT, Alan Michael
Resigned: 01 February 2007
Appointed Date: 31 March 2006

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 31 March 2006
Appointed Date: 21 March 2006

Director
BALBI, David Charles
Resigned: 03 March 2009
Appointed Date: 12 January 2007
57 years old

Director
BARNES, Stephen Melvin
Resigned: 31 October 2012
Appointed Date: 31 March 2006
71 years old

Nominee Director
COBBETTS LIMITED
Resigned: 20 March 2008
Appointed Date: 21 March 2006

Director
NEWMAN, James Henry
Resigned: 30 April 2010
Appointed Date: 31 March 2006
75 years old

Director
RILEY, Mark Andrew
Resigned: 31 March 2014
Appointed Date: 01 July 2008
66 years old

Director
SIMPSON, Jonathan Paul
Resigned: 31 May 2013
Appointed Date: 14 October 2009
49 years old

Director
COBBETTS (NOMINEES) LIMITED
Resigned: 31 March 2006
Appointed Date: 21 March 2006

INFOSERVE GROUP PLC Events

09 Aug 2016
Group of companies' accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3,053,672.05

23 Oct 2015
Auditor's resignation
04 Oct 2015
Group of companies' accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,053,672.05

...
... and 90 more events
10 Apr 2006
New director appointed
10 Apr 2006
New director appointed
07 Apr 2006
Memorandum and Articles of Association
30 Mar 2006
Company name changed cobco 762 PLC\certificate issued on 30/03/06
21 Mar 2006
Incorporation