INFINITY DESIGN AND PRINT LIMITED
BURNHAM TRADE LASER LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 7JX

Company number 02469525
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address BEECHES COURT, HIGH STREET, BURNHAM, BUCKINGHAMSHIRE, SL1 7JX
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 60 . The most likely internet sites of INFINITY DESIGN AND PRINT LIMITED are www.infinitydesignandprint.co.uk, and www.infinity-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Infinity Design and Print Limited is a Private Limited Company. The company registration number is 02469525. Infinity Design and Print Limited has been working since 12 February 1990. The present status of the company is Active. The registered address of Infinity Design and Print Limited is Beeches Court High Street Burnham Buckinghamshire Sl1 7jx. . BERRELL, Julie Anne is a Secretary of the company. BERRELL, Frank Simon is a Director of the company. Secretary PHILLIPS, David John has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director GRIST, Ian has been resigned. Director LOFT, Craig has been resigned. Director PHILLIPS, David John has been resigned. Director RIGBY, Robert Thomas has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
BERRELL, Julie Anne
Appointed Date: 28 March 2003

Director
BERRELL, Frank Simon
Appointed Date: 17 February 1998
65 years old

Resigned Directors

Secretary
PHILLIPS, David John
Resigned: 27 March 2003
Appointed Date: 11 December 1992

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 February 1992

Director
GRIST, Ian
Resigned: 17 February 1998
68 years old

Director
LOFT, Craig
Resigned: 27 March 2003
Appointed Date: 05 November 1998
53 years old

Director
PHILLIPS, David John
Resigned: 27 March 2003
72 years old

Director
RIGBY, Robert Thomas
Resigned: 28 March 2003
72 years old

Persons With Significant Control

Mr Francis Simon Berrell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

INFINITY DESIGN AND PRINT LIMITED Events

17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 60

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 60

...
... and 64 more events
03 May 1990
Ad 12/02/90--------- £ si 1@1=1 £ ic 2/3

14 Mar 1990
Secretary resigned

14 Mar 1990
Accounting reference date notified as 31/01

19 Feb 1990
Secretary resigned;new secretary appointed

12 Feb 1990
Incorporation