INFRAMON LTD
READING

Hellopages » Berkshire » Reading » RG1 3BA

Company number 05556896
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address ABBEY GARDENS SOUTH BLOCK, ABBEY STREET, READING, BERKSHIRE, ENGLAND, RG1 3BA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Dilip Rahulan as a director on 19 February 2017; Confirmation statement made on 22 September 2016 with updates; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of INFRAMON LTD are www.inframon.co.uk, and www.inframon.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty years and one months. Inframon Ltd is a Private Limited Company. The company registration number is 05556896. Inframon Ltd has been working since 07 September 2005. The present status of the company is Active. The registered address of Inframon Ltd is Abbey Gardens South Block Abbey Street Reading Berkshire England Rg1 3ba. The company`s financial liabilities are £728.09k. It is £-504.78k against last year. The cash in hand is £894.89k. It is £-520.78k against last year. And the total assets are £1680.53k, which is £-63.52k against last year. MCKENNA, Gordon Paul is a Director of the company. ROBERTS, Sean James is a Director of the company. Secretary BLYTH, Ian has been resigned. Secretary MILSON, Claire has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BLYTH, Ian has been resigned. Director KIMBER, Justin Guy has been resigned. Director RAHULAN, Dilip has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


inframon Key Finiance

LIABILITIES £728.09k
-41%
CASH £894.89k
-37%
TOTAL ASSETS £1680.53k
-4%
All Financial Figures

Current Directors

Director
MCKENNA, Gordon Paul
Appointed Date: 07 September 2005
55 years old

Director
ROBERTS, Sean James
Appointed Date: 01 August 2009
44 years old

Resigned Directors

Secretary
BLYTH, Ian
Resigned: 08 November 2005
Appointed Date: 07 September 2005

Secretary
MILSON, Claire
Resigned: 26 October 2012
Appointed Date: 08 November 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 2005
Appointed Date: 07 September 2005

Director
BLYTH, Ian
Resigned: 08 November 2005
Appointed Date: 07 September 2005
69 years old

Director
KIMBER, Justin Guy
Resigned: 30 September 2009
Appointed Date: 15 September 2008
58 years old

Director
RAHULAN, Dilip
Resigned: 19 February 2017
Appointed Date: 24 July 2015
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Mr Gordon Paul Mckenna
Notified on: 7 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean James Roberts
Notified on: 7 September 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dilip Rahulan
Notified on: 7 September 2016
70 years old
Nature of control: Has significant influence or control

INFRAMON LTD Events

21 Feb 2017
Termination of appointment of Dilip Rahulan as a director on 19 February 2017
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
20 Sep 2016
Director's details changed for Dilip Rahulan on 20 September 2016
20 Sep 2016
Director's details changed for Dilip Rahulan on 20 September 2016
...
... and 63 more events
27 Sep 2005
New secretary appointed;new director appointed
27 Sep 2005
New director appointed
08 Sep 2005
Secretary resigned
08 Sep 2005
Director resigned
07 Sep 2005
Incorporation

INFRAMON LTD Charges

24 July 2015
Charge code 0555 6896 0002
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Pacific Control Systems Llc
Description: 1 by way of legal mortgage all freehold and leasehold…
13 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…