THE INFORMATION STORE, LTD.
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 02951055
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address GRAFFIX HOUSE, NEWTOWN BUSINESS PARK, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Cyrus Irani as a director on 14 June 2016. The most likely internet sites of THE INFORMATION STORE, LTD. are www.theinformationstore.co.uk, and www.the-information-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The Information Store Ltd is a Private Limited Company. The company registration number is 02951055. The Information Store Ltd has been working since 21 July 1994. The present status of the company is Active. The registered address of The Information Store Ltd is Graffix House Newtown Business Park Henley On Thames Oxfordshire Rg9 1hg. . MORISON, Iain is a Secretary of the company. ELOY, Alfredo Jose is a Director of the company. IRANI, Barry is a Director of the company. IRANI, Cyrus is a Director of the company. MORISON, Iain is a Director of the company. TEOH, Oscar is a Director of the company. Secretary HAYNES, Ernest Timothy has been resigned. Secretary TALLEY, Keith Lucas has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BREED, Glenn Ray has been resigned. Director GRAEBNER, Robert has been resigned. Director HAYNES, Ernest Timothy has been resigned. Director TALLEY, Keith Lucas has been resigned. Director TALLEY, Keith Lucas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MORISON, Iain
Appointed Date: 15 December 1997

Director
ELOY, Alfredo Jose
Appointed Date: 21 July 1994
83 years old

Director
IRANI, Barry
Appointed Date: 01 May 2001
74 years old

Director
IRANI, Cyrus
Appointed Date: 14 June 2016
42 years old

Director
MORISON, Iain
Appointed Date: 15 December 1997
72 years old

Director
TEOH, Oscar
Appointed Date: 01 July 1995
72 years old

Resigned Directors

Secretary
HAYNES, Ernest Timothy
Resigned: 15 December 1997
Appointed Date: 16 May 1995

Secretary
TALLEY, Keith Lucas
Resigned: 15 May 1995
Appointed Date: 21 July 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Director
BREED, Glenn Ray
Resigned: 16 July 2002
Appointed Date: 21 July 1994
77 years old

Director
GRAEBNER, Robert
Resigned: 10 June 2016
Appointed Date: 15 December 1997
101 years old

Director
HAYNES, Ernest Timothy
Resigned: 30 April 2001
Appointed Date: 16 May 1995
75 years old

Director
TALLEY, Keith Lucas
Resigned: 15 May 1995
Appointed Date: 21 July 1994
77 years old

Director
TALLEY, Keith Lucas
Resigned: 31 December 1995
Appointed Date: 21 July 1994
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Persons With Significant Control

Mr Barry Irani
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

THE INFORMATION STORE, LTD. Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 21 July 2016 with updates
25 Aug 2016
Appointment of Mr Cyrus Irani as a director on 14 June 2016
25 Aug 2016
Termination of appointment of Robert Graebner as a director on 10 June 2016
12 Feb 2016
Statement of capital following an allotment of shares on 23 December 2015
  • GBP 68,572

...
... and 76 more events
11 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

11 Aug 1994
Director resigned;new director appointed

11 Aug 1994
Director resigned;new director appointed

11 Aug 1994
Registered office changed on 11/08/94 from: suite 9497 72 new bond street london W1Y 9DD

21 Jul 1994
Incorporation