About

Registered Number: 03623664
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Corporate Centre PO BOX 1, Milton Hill, Abingdon, Oxfordshire, OX13 6BB

 

Infineum International Ltd was registered on 28 August 1998 with its registered office in Abingdon, Oxfordshire, it's status in the Companies House registry is set to "Active". The organisation has 36 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATANAS, Z John 01 February 2020 - 1
DONKERS, Frederik 31 March 2019 - 1
EGGLESTON, Brian Paul 06 November 2017 - 1
FARINA, Johann Maria Alexander 01 June 2016 - 1
HUMFREY, Edward James Thomas 03 August 2020 - 1
ROBBERTS, Juhan 09 October 2014 - 1
AGUIAR, Matthew 09 October 2014 01 August 2017 1
ALEXANDER, Douglas Moray 31 August 2006 30 April 2010 1
BERTHIAUX, Jean Francois 01 January 1999 30 June 2002 1
BIRDSALL, Christopher Jon 01 January 2012 08 October 2014 1
FOX, Leonard Martin 01 June 2017 01 February 2020 1
FRANKLAND, Karen Trimby 01 August 2017 31 March 2019 1
GADDIS, Cynthia A 01 May 2010 18 March 2016 1
GLASS, Sherman 31 August 2005 18 April 2008 1
GOLDEN, Jerry Lee 01 January 2001 30 June 2001 1
HANSON, Paul Arthur 05 March 2003 01 June 2012 1
LACHENMYER, Lynne Marie 01 February 2010 08 October 2014 1
LEVY, David 02 June 2012 01 June 2017 1
LOWE, James Robert 01 January 1999 31 December 2002 1
LYON, John Walsh 13 August 2004 01 August 2009 1
MECCA, Rosemarie 23 August 2001 29 September 2005 1
MULLINS, Michael Lawrence 01 January 2001 01 October 2002 1
PANEBIANCO, Frank Saverio 02 October 2001 13 August 2004 1
PISARCZYK, Richard Victor 01 July 2002 31 August 2005 1
QUAZI, Habib 01 August 2009 31 December 2011 1
RIZZO JR, George Anthony 01 January 1999 25 February 2000 1
ROYALL, Sven Edward 23 June 2006 01 August 2013 1
SENG, Cheong Leong 29 December 2017 03 August 2020 1
SMITH, James Curry 01 November 2005 31 August 2006 1
THOREL, Olivier 02 August 2013 29 December 2017 1
TORRES, David 17 April 2014 01 June 2016 1
VAN DER EIJK, Johan Meindert 10 December 2003 23 June 2006 1
VAN'T HOFF, Graham Robert 04 March 2005 30 April 2011 1
WOJNAR JR, Theodore 18 April 2008 04 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Carl David 04 April 2012 - 1
MCCALLUM, William Stewart 01 January 1999 03 April 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 21 July 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 28 November 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 01 May 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 25 February 2010
AAMD - Amended Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 30 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 29 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
CERT19 - Certificate of registration of order of court on reduction of share premium account 07 August 2003
OC - Order of Court 25 July 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 24 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
RESOLUTIONS - N/A 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2002
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
353 - Register of members 06 July 2001
363s - Annual Return 22 May 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
RESOLUTIONS - N/A 15 February 2000
363s - Annual Return 05 October 1999
SA - Shares agreement 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
353 - Register of members 23 May 1999
287 - Change in situation or address of Registered Office 18 April 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
RESOLUTIONS - N/A 15 January 1999
225 - Change of Accounting Reference Date 10 December 1998
RESOLUTIONS - N/A 08 October 1998
CERTNM - Change of name certificate 01 October 1998
CERTNM - Change of name certificate 30 September 1998
CERTNM - Change of name certificate 24 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.