INFUSER MARKETING LIMITED
LONDON HPS MARKETING COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1T 1QL

Company number 01279877
Status Active
Incorporation Date 4 October 1976
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 20,100 . The most likely internet sites of INFUSER MARKETING LIMITED are www.infusermarketing.co.uk, and www.infuser-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Infuser Marketing Limited is a Private Limited Company. The company registration number is 01279877. Infuser Marketing Limited has been working since 04 October 1976. The present status of the company is Active. The registered address of Infuser Marketing Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. . TRIGGS, Richard Norman is a Secretary of the company. CORNWELL, Mark Charles is a Director of the company. TRIGGS, Richard Norman is a Director of the company. Director HAZELDINE, Frances Kay has been resigned. Director HAZELDINE, James Ronald has been resigned. Director PALMER, Gerald Christopher has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
TRIGGS, Richard Norman
Appointed Date: 17 October 1994
62 years old

Resigned Directors

Director
HAZELDINE, Frances Kay
Resigned: 09 January 2001
78 years old

Director
HAZELDINE, James Ronald
Resigned: 09 January 2001
77 years old

Director
PALMER, Gerald Christopher
Resigned: 30 September 1992
73 years old

Persons With Significant Control

Hps (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFUSER MARKETING LIMITED Events

03 Mar 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20,100

21 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 96 more events
17 Feb 1988
Full accounts made up to 31 October 1987

12 May 1987
Full accounts made up to 31 October 1986

12 May 1987
Annual return made up to 25/03/87

24 Apr 1987
Director's particulars changed

16 Mar 1987
New director appointed

INFUSER MARKETING LIMITED Charges

9 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: James Ronald Hazeldine & Frances Kay Hazeldine
Description: F/H property k/a land and buildings k/a park house…
9 January 2001
Mortgage
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a park house desborough park road high wycombe…
9 January 2001
Debenture
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Fixed charge
Delivered: 6 February 1992
Status: Satisfied on 12 August 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge on all book debts and other debts standing to…
17 July 1989
Legal charge
Delivered: 21 July 1989
Status: Satisfied on 13 March 1992
Persons entitled: Midland Bank PLC
Description: F/H property k/a 207 desborough road high wycombe bucks.
17 July 1989
Legal charge
Delivered: 19 July 1989
Status: Satisfied on 12 August 2003
Persons entitled: 3I PLC
Description: F/H property k/a units 1 & 2 park house business centre…
10 March 1988
Supplemental legal charge
Delivered: 15 March 1988
Status: Satisfied on 25 April 1997
Persons entitled: Investors in Industry PLC
Description: F/H land being land comprised in a conveyance dated 8.3.84…
11 April 1985
Debenture
Delivered: 17 April 1985
Status: Satisfied on 12 August 2003
Persons entitled: Investors in Industry PLC
Description: (See doc M27). Fixed and floating charges over the…
19 February 1985
Fixed and floating charge
Delivered: 25 February 1985
Status: Satisfied on 13 March 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts now &…