INFOGAME24 LIMITED
LONDON TOWER TELCOM LIMITED

Hellopages » Greater London » Tower Hamlets » E14 3DT
Company number 03572907
Status Active
Incorporation Date 1 June 1998
Company Type Private Limited Company
Address 30 FERRY STREET, 2 BOATYARD APT, LONDON, E14 3DT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 61900 - Other telecommunications activities, 73200 - Market research and public opinion polling, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Termination of appointment of Miroslaw Jacek Godek as a director on 1 March 2016. The most likely internet sites of INFOGAME24 LIMITED are www.infogame24.co.uk, and www.infogame24.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Infogame24 Limited is a Private Limited Company. The company registration number is 03572907. Infogame24 Limited has been working since 01 June 1998. The present status of the company is Active. The registered address of Infogame24 Limited is 30 Ferry Street 2 Boatyard Apt London E14 3dt. . ZOLKIEWICZ, Magdalena is a Secretary of the company. FICENES, Piotr is a Director of the company. Secretary LANE, Molly Patricia has been resigned. Secretary MAB SECRETARIES LIMITED has been resigned. Secretary MILANOWSKA, Ewelina has been resigned. Secretary SAWICKI, Tatiana has been resigned. Nominee Secretary MARGARETTA CORPORATE SECRETARIES LIMITED has been resigned. Director FICENES, Piotr has been resigned. Director GODEK, Miroslaw Jacek has been resigned. Director KOSTRZYNSKA, Warynia has been resigned. Director KOSTRZYNSKI, Roman has been resigned. Director MYSZK, Edwin has been resigned. Nominee Director MARGARETTA NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ZOLKIEWICZ, Magdalena
Appointed Date: 07 October 2001

Director
FICENES, Piotr
Appointed Date: 27 June 1999
53 years old

Resigned Directors

Secretary
LANE, Molly Patricia
Resigned: 07 October 2001
Appointed Date: 06 November 2000

Secretary
MAB SECRETARIES LIMITED
Resigned: 10 May 1999
Appointed Date: 15 June 1998

Secretary
MILANOWSKA, Ewelina
Resigned: 16 August 1999
Appointed Date: 10 May 1999

Secretary
SAWICKI, Tatiana
Resigned: 17 October 2000
Appointed Date: 19 July 1999

Nominee Secretary
MARGARETTA CORPORATE SECRETARIES LIMITED
Resigned: 15 June 1998
Appointed Date: 01 June 1998

Director
FICENES, Piotr
Resigned: 16 April 1999
Appointed Date: 19 February 1999
53 years old

Director
GODEK, Miroslaw Jacek
Resigned: 01 March 2016
Appointed Date: 07 December 2011
68 years old

Director
KOSTRZYNSKA, Warynia
Resigned: 29 March 2011
Appointed Date: 31 January 2000
54 years old

Director
KOSTRZYNSKI, Roman
Resigned: 29 March 2011
Appointed Date: 31 January 2000
54 years old

Director
MYSZK, Edwin
Resigned: 29 March 2011
Appointed Date: 15 June 1998
75 years old

Nominee Director
MARGARETTA NOMINEES LIMITED
Resigned: 15 June 1998
Appointed Date: 01 June 1998

INFOGAME24 LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 Apr 2016
Termination of appointment of Miroslaw Jacek Godek as a director on 1 March 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 61 more events
19 Jun 1998
New director appointed
19 Jun 1998
Secretary resigned
19 Jun 1998
Director resigned
19 Jun 1998
Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100
01 Jun 1998
Incorporation

INFOGAME24 LIMITED Charges

2 September 1999
Rent deposit deed
Delivered: 4 September 1999
Status: Satisfied on 3 May 2011
Persons entitled: Staridge Property Investments Limited
Description: £6,756.25.