Check the

INFOSHARE LIMITED

Company
INFOSHARE LIMITED (02877612)

INFOSHARE

Phone: +44 (0)2085 410 111
B⁺ rating

KEY FINANCES

Year
2017
Assets
£755.48k ▲ £116.53k (18.24 %)
Cash
£138.73k ▼ £-56.93k (-29.10 %)
Liabilities
£313.57k ▲ £275.84k (731.17 %)
Net Worth
£441.92k ▼ £-159.31k (-26.50 %)

REGISTRATION INFO

Company name
INFOSHARE LIMITED
Company number
02877612
VAT
GB678144310
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
infoshare-is.com
Phones
+44 (0)2085 410 111
+44 (0)2084 814 760
02085 410 111
02084 814 760
Registered Address
14 PRINCETON MEWS 1ST FLOOR,
167-169 LONDON ROAD,
KINGSTON UPON THAMES,
SURREY,
ENGLAND,
KT2 6PT

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Aug 2016
Accounts for a small company made up to 30 March 2016
19 Apr 2016
Appointment of Mr Christopher James Savage as a director on 22 March 2016

CHARGES

2 August 2010
Status
Outstanding
Delivered
5 August 2010
Persons entitled
Eden Walk Shopping Centre Limited Partnership
Description
The sum of £5,459.56 and includes all sums including…

1 April 2009
Status
Outstanding
Delivered
17 April 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

8 August 2007
Status
Satisfied on 2 October 2008
Delivered
10 August 2007
Persons entitled
Coal Pension Properties Limited
Description
The initial rent deposit of £5,287.50. see the mortgage…

6 October 2006
Status
Satisfied on 7 October 2008
Delivered
11 October 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 December 2004
Status
Satisfied on 7 October 2008
Delivered
30 December 2004
Persons entitled
Barclays Bank PLC
Description
Details of charged account(s) barclays bank PLC re…

1 November 2004
Status
Satisfied on 7 October 2008
Delivered
5 November 2004
Persons entitled
Barclays Bank PLC
Description
Barlays bank PLC re infoshare limited business base rate…

13 October 2004
Status
Satisfied on 7 October 2008
Delivered
19 October 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 May 2002
Status
Satisfied on 7 October 2008
Delivered
11 May 2002
Persons entitled
Coal Pension Properties Limited
Description
The rent deposit balance being the intial rent of £29,375…

23 October 1998
Status
Satisfied on 3 September 2002
Delivered
29 October 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 August 1998
Status
Satisfied on 21 April 2000
Delivered
13 August 1998
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

INFOSHARE LIMITED DIRECTORS

Pamela Anne Cook

  Acting
Appointed
10 September 2008
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Millennium House, 21 Eden Street, Kingston Upon Thames, Surrey, KT1 1BL
Name
COOK, Pamela Anne

Pamela Anne Cook

  Acting PSC
Appointed
04 October 1999
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Millennium House, 21 Eden Street, Kingston Upon Thames, Surrey, KT1 1BL
Country Of Residence
England
Name
COOK, Pamela Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Myles Peter Mckeown

  Acting PSC
Appointed
19 August 1996
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
103 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AF
Country Of Residence
England
Name
MCKEOWN, Myles Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Henry Onslow

  Acting
Appointed
03 September 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Millennium House, 21 Eden Street, Kingston Upon Thames, Surrey, KT1 1BL
Country Of Residence
United Kingdom
Name
ONSLOW, Richard Henry

Christopher James Savage

  Acting
Appointed
22 March 2016
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Millennium House, 21 Eden Street, Kingston Upon Thames, Surrey, KT1 1BL
Country Of Residence
England
Name
SAVAGE, Christopher James

Catherine Collins

  Resigned
Appointed
03 December 1993
Resigned
29 July 1996
Role
Secretary
Address
37 Eversleigh Road, London, SW11 5UX
Name
COLLINS, Catherine

Adrian John Mckeon

  Resigned
Appointed
21 July 1996
Resigned
31 August 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
2 Deacon Road, Kingston Upon Thames, Surrey, KT2 6LT
Name
MCKEON, Adrian John

RM REGISTRARS LIMITED

  Resigned
Appointed
03 December 1993
Resigned
03 December 1993
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Timothy Paul Christian

  Resigned
Appointed
01 April 2000
Resigned
30 November 2003
Occupation
Consultant
Role
Director
Age
69
Nationality
British
Address
33 Ormond Avenue, Hampton, Middlesex, TW12 2RY
Country Of Residence
England
Name
CHRISTIAN, Timothy Paul

Violet Cohen

  Resigned
Appointed
03 December 1993
Resigned
03 December 1993
Role
Nominee Director
Age
92
Nationality
British
Address
9 Eversleigh Road, Finchley, London, N3 1HY
Name
COHEN, Violet

Richard Charles Cook

  Resigned
Appointed
01 April 2009
Resigned
23 October 2015
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Tyringham House, Tyringham, Newport Pagnell, Buckinghamshire, MK16 9ES
Country Of Residence
England
Name
COOK, Richard Charles

Richard Charles Cook

  Resigned
Appointed
01 June 2005
Resigned
10 September 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Tyringham House, Tyringham, Newport Pagnell, Buckinghamshire, MK16 9ES
Country Of Residence
England
Name
COOK, Richard Charles

William Rupert Coldstream Clunie Cunningham

  Resigned
Appointed
17 January 2002
Resigned
01 October 2003
Occupation
Investment Manager
Role
Director
Age
55
Nationality
British
Address
25 Vincent Court, Seymour Place, London, W1H
Name
CUNNINGHAM, William Rupert Coldstream Clunie

Hargreaves Richard Lawrence Dr

  Resigned
Appointed
01 October 2003
Resigned
28 February 2005
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Sandford Mill House, Sandford Lane, Reading, Berkshire, RG5 4TD
Country Of Residence
England
Name
HARGREAVES, Richard Lawrence, Dr

Shabnam Malhoutra

  Resigned
Appointed
01 May 2009
Resigned
10 April 2014
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
10 Oakeshott Avenue, London, N6 6NS
Country Of Residence
England
Name
MALHOUTRA, Shabnam

Adrian John Mckeon

  Resigned
Appointed
03 December 1993
Resigned
31 August 2008
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
2 Deacon Road, Kingston Upon Thames, Surrey, KT2 6LT
Country Of Residence
England
Name
MCKEON, Adrian John

Timothy Michael Roberts Holmes

  Resigned
Appointed
01 October 2006
Resigned
31 July 2007
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
Pump House 44b Church Street, Helmdon, Northamptonshire, NN13 5QJ
Name
ROBERTS HOLMES, Timothy Michael

Anthony Edward Stacey

  Resigned
Appointed
01 September 2001
Resigned
08 January 2002
Occupation
Manager
Role
Director
Age
79
Nationality
British
Address
Appletree Cottage, Manchester Road, Sway, Lymington, Hampshire, SO41 6AS
Name
STACEY, Anthony Edward

REVIEWS


Check The Company
Very good according to the company’s financial health.