INFODYNAMIX LIMITED
HIGHBRIDGE WEBLOGIC SOLUTIONS LIMITED

Hellopages » Somerset » Sedgemoor » TA9 4NT

Company number 04060830
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address KINETA, KINGSWAY, MARK, HIGHBRIDGE, SOMERSET, TA9 4NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INFODYNAMIX LIMITED are www.infodynamix.co.uk, and www.infodynamix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Infodynamix Limited is a Private Limited Company. The company registration number is 04060830. Infodynamix Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Infodynamix Limited is Kineta Kingsway Mark Highbridge Somerset Ta9 4nt. . BEECH, Hannah Josie is a Secretary of the company. BEECH, Alan is a Director of the company. BEECH, Hannah Josie is a Director of the company. Secretary BUTCHER, Louise Jayne has been resigned. Secretary LEE, Stephen Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LEE, Stephen Arthur has been resigned. Director TALBOT, Steven Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BEECH, Hannah Josie
Appointed Date: 13 May 2008

Director
BEECH, Alan
Appointed Date: 08 September 2000
53 years old

Director
BEECH, Hannah Josie
Appointed Date: 13 May 2008
44 years old

Resigned Directors

Secretary
BUTCHER, Louise Jayne
Resigned: 05 July 2001
Appointed Date: 08 September 2000

Secretary
LEE, Stephen Arthur
Resigned: 31 May 2008
Appointed Date: 05 July 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 2000
Appointed Date: 29 August 2000

Director
LEE, Stephen Arthur
Resigned: 31 May 2008
Appointed Date: 05 July 2001
84 years old

Director
TALBOT, Steven Mark
Resigned: 16 June 2006
Appointed Date: 01 August 2004
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Alan Beech
Notified on: 29 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Josie Beech
Notified on: 29 August 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFODYNAMIX LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 29 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
20 Sep 2000
Director resigned
20 Sep 2000
Registered office changed on 20/09/00 from: 4 stratford place london W1N 9AE
20 Sep 2000
New secretary appointed
20 Sep 2000
New director appointed
29 Aug 2000
Incorporation

INFODYNAMIX LIMITED Charges

25 May 2006
Debenture
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…