INFUSION GB HOLDINGS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4AQ

Company number 06514796
Status Active
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address UNIT 5, THE I O CENTRE, HURRICANE ROAD GLOUCESTER BUSINESS PK, BROCKWORTH, GLOUCESTER, GL3 4AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 30 June 2016 GBP 40,790 ; Appointment of Mr Peter Nigel Hastings Smith as a director on 30 June 2016; Appointment of Mr David Nicholas Brown as a director on 30 June 2016. The most likely internet sites of INFUSION GB HOLDINGS LIMITED are www.infusiongbholdings.co.uk, and www.infusion-gb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Infusion Gb Holdings Limited is a Private Limited Company. The company registration number is 06514796. Infusion Gb Holdings Limited has been working since 26 February 2008. The present status of the company is Active. The registered address of Infusion Gb Holdings Limited is Unit 5 The I O Centre Hurricane Road Gloucester Business Pk Brockworth Gloucester Gl3 4aq. . STEVENS, Colin Bruce Philip is a Secretary of the company. BARRY, Peter is a Director of the company. BROWN, David Nicholas is a Director of the company. MINCHELLA, Mark Andrew is a Director of the company. SMITH, Colin John is a Director of the company. SMITH, Peter Nigel Hastings is a Director of the company. STEVENS, Colin Bruce Philip is a Director of the company. Director KENNA, Gary Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEVENS, Colin Bruce Philip
Appointed Date: 26 February 2008

Director
BARRY, Peter
Appointed Date: 26 February 2008
58 years old

Director
BROWN, David Nicholas
Appointed Date: 30 June 2016
61 years old

Director
MINCHELLA, Mark Andrew
Appointed Date: 30 June 2016
55 years old

Director
SMITH, Colin John
Appointed Date: 30 June 2016
64 years old

Director
SMITH, Peter Nigel Hastings
Appointed Date: 30 June 2016
71 years old

Director
STEVENS, Colin Bruce Philip
Appointed Date: 26 February 2008
59 years old

Resigned Directors

Director
KENNA, Gary Peter
Resigned: 29 October 2010
Appointed Date: 26 February 2008
57 years old

INFUSION GB HOLDINGS LIMITED Events

05 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 40,790

21 Jul 2016
Appointment of Mr Peter Nigel Hastings Smith as a director on 30 June 2016
21 Jul 2016
Appointment of Mr David Nicholas Brown as a director on 30 June 2016
21 Jul 2016
Appointment of Mr Colin John Smith as a director on 30 June 2016
21 Jul 2016
Appointment of Mr Mark Andrew Minchella as a director on 30 June 2016
...
... and 41 more events
17 Apr 2009
Return made up to 26/02/09; full list of members
16 Apr 2009
Director and secretary's change of particulars / colin stevens / 25/03/2009
16 Apr 2009
Director's change of particulars / peter barry / 25/03/2009
27 May 2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
26 Feb 2008
Incorporation

INFUSION GB HOLDINGS LIMITED Charges

14 August 2013
Charge code 0651 4796 0002
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied on 25 February 2016
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…