INFORMATE UK LTD
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 4PU

Company number 06127581
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address CEDARS BUSINESS CENTRE BARNSLEY ROAD, HEMSWORTH, PONTEFRACT, WEST YORKSHIRE, WF9 4PU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INFORMATE UK LTD are www.informateuk.co.uk, and www.informate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Informate Uk Ltd is a Private Limited Company. The company registration number is 06127581. Informate Uk Ltd has been working since 26 February 2007. The present status of the company is Active. The registered address of Informate Uk Ltd is Cedars Business Centre Barnsley Road Hemsworth Pontefract West Yorkshire Wf9 4pu. . TUNE, Andrew Phillip is a Director of the company. Secretary HARPER LEWIS SECRETARIAL LIMITED has been resigned. Secretary PARK LANE SECRETARIES LIMITED has been resigned. Director CARTER, Ross has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
TUNE, Andrew Phillip
Appointed Date: 20 November 2007
55 years old

Resigned Directors

Secretary
HARPER LEWIS SECRETARIAL LIMITED
Resigned: 30 November 2007
Appointed Date: 26 February 2007

Secretary
PARK LANE SECRETARIES LIMITED
Resigned: 22 April 2008
Appointed Date: 30 November 2007

Director
CARTER, Ross
Resigned: 22 November 2007
Appointed Date: 26 February 2007
58 years old

INFORMATE UK LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Satisfaction of charge 1 in full
14 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 22 more events
10 Dec 2007
New secretary appointed
27 Nov 2007
New director appointed
26 Nov 2007
Registered office changed on 26/11/07 from: uk house, 315 collier row lane romford essex RM5 3ND
26 Nov 2007
Director resigned
26 Feb 2007
Incorporation

INFORMATE UK LTD Charges

8 February 2008
Rent deposit deed
Delivered: 19 February 2008
Status: Satisfied on 9 September 2015
Persons entitled: The Right Honourable Charles Rowland Andrew Baron Saint Oswald
Description: Lease of unit 7A (st oswald suite) the nostell estate…