INFORALGO INFORMATION TECHNOLOGY LIMITED
LEAMINGTON SPA WEBRETRO LIMITED

Hellopages » Warwickshire » Warwick » CV34 6WE

Company number 03471900
Status Active
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address MODERN ACCOUNTANCY, 100 PURE OFFICES PLATO CLOSE, TACHBROOK PARK, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV34 6WE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Auditor's resignation; Confirmation statement made on 26 November 2016 with updates; Registered office address changed from 131 Lincoln Road North Acocks Green Birmingham B27 6RT to Modern Accountancy, 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 18 November 2016. The most likely internet sites of INFORALGO INFORMATION TECHNOLOGY LIMITED are www.inforalgoinformationtechnology.co.uk, and www.inforalgo-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.6 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inforalgo Information Technology Limited is a Private Limited Company. The company registration number is 03471900. Inforalgo Information Technology Limited has been working since 26 November 1997. The present status of the company is Active. The registered address of Inforalgo Information Technology Limited is Modern Accountancy 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire England Cv34 6we. . AMBROSE, Jordan Oliver Luke is a Director of the company. PEET, Lee Stephen is a Director of the company. SEARS, Howard Woodley is a Director of the company. Secretary JONES, Gareth William Morgan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGER, Stuart Maxwell has been resigned. Director COLLINSON, Peter Martyn Graham has been resigned. Director HADLEY, Alan John has been resigned. Director JOHNSON, Greg Stanley has been resigned. Director WALSHE, Paul Stanislaus Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
AMBROSE, Jordan Oliver Luke
Appointed Date: 11 November 2016
51 years old

Director
PEET, Lee Stephen
Appointed Date: 11 November 2016
47 years old

Director
SEARS, Howard Woodley
Appointed Date: 11 November 2016
54 years old

Resigned Directors

Secretary
JONES, Gareth William Morgan
Resigned: 11 November 2016
Appointed Date: 05 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 1997
Appointed Date: 26 November 1997

Director
AGER, Stuart Maxwell
Resigned: 30 April 2008
Appointed Date: 05 December 1997
83 years old

Director
COLLINSON, Peter Martyn Graham
Resigned: 30 September 2011
Appointed Date: 01 July 2001
79 years old

Director
HADLEY, Alan John
Resigned: 30 April 2008
Appointed Date: 05 December 1997
78 years old

Director
JOHNSON, Greg Stanley
Resigned: 11 November 2016
Appointed Date: 05 December 1997
80 years old

Director
WALSHE, Paul Stanislaus Martin
Resigned: 30 April 2008
Appointed Date: 05 December 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 1997
Appointed Date: 26 November 1997

Persons With Significant Control

Astuta Ltd
Notified on: 11 November 2016
Nature of control: Ownership of shares – 75% or more

INFORALGO INFORMATION TECHNOLOGY LIMITED Events

09 Dec 2016
Auditor's resignation
02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
18 Nov 2016
Registered office address changed from 131 Lincoln Road North Acocks Green Birmingham B27 6RT to Modern Accountancy, 100 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE on 18 November 2016
18 Nov 2016
Current accounting period extended from 31 January 2017 to 31 March 2017
17 Nov 2016
Appointment of Mr Jordan Oliver Luke Ambrose as a director on 11 November 2016
...
... and 60 more events
16 Jan 1998
New director appointed
16 Jan 1998
New secretary appointed
16 Jan 1998
Registered office changed on 16/01/98 from: 1 mitchell lane bristol BS1 6BU
15 Jan 1998
Company name changed webretro LIMITED\certificate issued on 16/01/98
26 Nov 1997
Incorporation

INFORALGO INFORMATION TECHNOLOGY LIMITED Charges

6 March 1998
Debenture
Delivered: 18 March 1998
Status: Satisfied on 12 September 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…