INFOCORP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9RE

Company number 02169806
Status Active
Incorporation Date 28 September 1987
Company Type Private Limited Company
Address 6 LANARK SQUARE, GLENGALL BRIDGE, LONDON, E14 9RE
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of INFOCORP LIMITED are www.infocorp.co.uk, and www.infocorp.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and one months. Infocorp Limited is a Private Limited Company. The company registration number is 02169806. Infocorp Limited has been working since 28 September 1987. The present status of the company is Active. The registered address of Infocorp Limited is 6 Lanark Square Glengall Bridge London E14 9re. The company`s financial liabilities are £42.81k. It is £-274.79k against last year. The cash in hand is £5.12k. It is £0.86k against last year. And the total assets are £409.66k, which is £-203.59k against last year. HURRY, Richard John is a Secretary of the company. HURRY, Richard John is a Director of the company. KRISHMAN, Adrian is a Director of the company. KRISHMAN, Paul is a Director of the company. RICHARDS, Chrissie Carol is a Director of the company. Secretary AGNEW, Chrissie Carol has been resigned. Secretary KRISHMAN, Adrian has been resigned. Director HARTLEY, Anthony Grenville has been resigned. Director RICH, Glynis has been resigned. The company operates in "Market research and public opinion polling".


infocorp Key Finiance

LIABILITIES £42.81k
-87%
CASH £5.12k
+20%
TOTAL ASSETS £409.66k
-34%
All Financial Figures

Current Directors

Secretary
HURRY, Richard John
Appointed Date: 18 February 1998

Director
HURRY, Richard John
Appointed Date: 02 August 2000
61 years old

Director
KRISHMAN, Adrian
Appointed Date: 22 January 1993
61 years old

Director
KRISHMAN, Paul
Appointed Date: 02 August 2000
57 years old

Director

Resigned Directors

Secretary
AGNEW, Chrissie Carol
Resigned: 22 January 1993

Secretary
KRISHMAN, Adrian
Resigned: 18 February 1998
Appointed Date: 22 January 1993

Director
HARTLEY, Anthony Grenville
Resigned: 30 April 2000
80 years old

Director
RICH, Glynis
Resigned: 31 October 2005
Appointed Date: 02 August 2000
72 years old

INFOCORP LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Satisfaction of charge 2 in full
12 Jul 2016
Satisfaction of charge 3 in full
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99

20 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 90 more events
30 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1987
Registered office changed on 05/11/87 from: 63-67 tabernacle st london EC2A 4AH

05 Nov 1987
Accounting reference date notified as 30/06

05 Oct 1987
Company name changed gemforce LIMITED\certificate issued on 02/10/87

28 Sep 1987
Incorporation

INFOCORP LIMITED Charges

24 February 2004
All assets debenture
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Mortgage debenture
Delivered: 4 September 2002
Status: Satisfied on 15 December 2004
Persons entitled: Norwich and Peterborough Building Society
Description: Fixed and floating charges over the undertaking and all…
29 August 2002
Mortgage deed
Delivered: 4 September 2002
Status: Satisfied on 12 July 2016
Persons entitled: Norwich and Peterborough Building Society
Description: 4 turnberry quay 11 pepper street and 6 lanark square…
29 August 2002
Assignment
Delivered: 4 September 2002
Status: Satisfied on 12 July 2016
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…
18 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 24 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…