INFOTEL SOLUTIONS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 4NR

Company number 04185660
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address DFC HOUSE BOSTON ROAD, GOSBERTON, SPALDING, ENGLAND, PE11 4NR
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Registered office address changed from Infotel House Boston Road Gosberton Spalding Lincs PE11 4NR to Dfc House Boston Road Gosberton Spalding PE11 4NR on 22 March 2017; Termination of appointment of Ann Valerie Cordner as a director on 9 January 2017. The most likely internet sites of INFOTEL SOLUTIONS LIMITED are www.infotelsolutions.co.uk, and www.infotel-solutions.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and seven months. The distance to to Swineshead Rail Station is 7.2 miles; to Hubberts Bridge Rail Station is 7.7 miles; to Boston Rail Station is 9.1 miles; to Heckington Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infotel Solutions Limited is a Private Limited Company. The company registration number is 04185660. Infotel Solutions Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Infotel Solutions Limited is Dfc House Boston Road Gosberton Spalding England Pe11 4nr. The company`s financial liabilities are £127.97k. It is £9.07k against last year. The cash in hand is £425.55k. It is £-172.61k against last year. And the total assets are £1233.2k, which is £-299.89k against last year. BERESFORD, Tanya Louise is a Director of the company. CHRISTIE, Susanna Elizabeth is a Director of the company. GRAHAM, Kimberley is a Director of the company. Secretary CORDNER, Ann Valerie has been resigned. Director CLAYDON, Sara has been resigned. Director CORDNER, Ann Valerie has been resigned. Director CORDNER, David has been resigned. The company operates in "Other reservation service activities n.e.c.".


infotel solutions Key Finiance

LIABILITIES £127.97k
+7%
CASH £425.55k
-29%
TOTAL ASSETS £1233.2k
-20%
All Financial Figures

Current Directors

Director
BERESFORD, Tanya Louise
Appointed Date: 30 March 2004
55 years old

Director
CHRISTIE, Susanna Elizabeth
Appointed Date: 01 November 2007
47 years old

Director
GRAHAM, Kimberley
Appointed Date: 16 February 2004
56 years old

Resigned Directors

Secretary
CORDNER, Ann Valerie
Resigned: 09 January 2017
Appointed Date: 22 March 2001

Director
CLAYDON, Sara
Resigned: 30 November 2007
Appointed Date: 16 February 2004
63 years old

Director
CORDNER, Ann Valerie
Resigned: 09 January 2017
Appointed Date: 22 March 2001
85 years old

Director
CORDNER, David
Resigned: 26 December 2009
Appointed Date: 22 March 2001
83 years old

Persons With Significant Control

Stk Holdings Limited
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

INFOTEL SOLUTIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
22 Mar 2017
Registered office address changed from Infotel House Boston Road Gosberton Spalding Lincs PE11 4NR to Dfc House Boston Road Gosberton Spalding PE11 4NR on 22 March 2017
09 Jan 2017
Termination of appointment of Ann Valerie Cordner as a director on 9 January 2017
09 Jan 2017
Termination of appointment of Ann Valerie Cordner as a secretary on 9 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 58 more events
15 Mar 2004
Resolutions
  • RES02 ‐ Resolution of re-registration

10 Apr 2003
Return made up to 22/03/03; full list of members
31 Oct 2002
Total exemption small company accounts made up to 31 March 2002
11 Apr 2002
Return made up to 22/03/02; full list of members
22 Mar 2001
Incorporation

INFOTEL SOLUTIONS LIMITED Charges

19 December 2016
Charge code 0418 5660 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 March 2008
Debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Infotel house boston road gosberton spalding lincs. By way…