INFINITY RELIANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 07033682
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR, 7 - 10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 10 March 2017; Previous accounting period extended from 29 December 2016 to 31 December 2016; Particulars of variation of rights attached to shares. The most likely internet sites of INFINITY RELIANCE LIMITED are www.infinityreliance.co.uk, and www.infinity-reliance.co.uk. The predicted number of employees is 220 to 230. The company’s age is fifteen years and twelve months. Infinity Reliance Limited is a Private Limited Company. The company registration number is 07033682. Infinity Reliance Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Infinity Reliance Limited is C O Shelley Stock Hutter Llp 1st Floor 7 10 Chandos Street London United Kingdom W1g 9dq. The company`s financial liabilities are £4356.04k. It is £4216.28k against last year. And the total assets are £6812.4k, which is £5407.28k against last year. KRAFTMAN, Michael Benjamin is a Director of the company. PRICE, Daniel Elliot is a Director of the company. SITTON, Jonathan Samuel is a Director of the company. WAGNER, Maria Trokoudes is a Director of the company. Director ALLIANCE, Joshua Jacob Moshe has been resigned. Director BARNETT, Emma has been resigned. Director DUNN, Kim has been resigned. Director FREEDMAN, David Anthony has been resigned. Director MARTIN, James has been resigned. Director SITTON, Alan has been resigned. The company operates in "Retail sale of clothing in specialised stores".


infinity reliance Key Finiance

LIABILITIES £4356.04k
+3016%
CASH n/a
TOTAL ASSETS £6812.4k
+384%
All Financial Figures

Current Directors

Director
KRAFTMAN, Michael Benjamin
Appointed Date: 30 December 2016
67 years old

Director
PRICE, Daniel Elliot
Appointed Date: 29 September 2009
38 years old

Director
SITTON, Jonathan Samuel
Appointed Date: 29 September 2009
38 years old

Director
WAGNER, Maria Trokoudes
Appointed Date: 30 December 2016
47 years old

Resigned Directors

Director
ALLIANCE, Joshua Jacob Moshe
Resigned: 01 November 2013
Appointed Date: 26 February 2013
36 years old

Director
BARNETT, Emma
Resigned: 12 November 2014
Appointed Date: 27 August 2010
57 years old

Director
DUNN, Kim
Resigned: 30 December 2016
Appointed Date: 18 June 2014
61 years old

Director
FREEDMAN, David Anthony
Resigned: 12 November 2014
Appointed Date: 27 August 2010
59 years old

Director
MARTIN, James
Resigned: 30 December 2016
Appointed Date: 26 April 2014
82 years old

Director
SITTON, Alan
Resigned: 10 October 2010
Appointed Date: 29 September 2009
74 years old

Persons With Significant Control

Lord David Alliance Cbe
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFINITY RELIANCE LIMITED Events

10 Mar 2017
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 10 March 2017
24 Feb 2017
Previous accounting period extended from 29 December 2016 to 31 December 2016
20 Jan 2017
Particulars of variation of rights attached to shares
19 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

19 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 60 more events
14 Oct 2010
Director's details changed for Mr David Anthony Freedman on 14 October 2010
14 Oct 2010
Director's details changed for Mrs Emma Barnett on 14 October 2010
13 Sep 2010
Appointment of Mr David Freedman as a director
13 Sep 2010
Appointment of Mrs Emma Barnett as a director
29 Sep 2009
Incorporation

INFINITY RELIANCE LIMITED Charges

15 September 2016
Charge code 0703 3682 0001
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…