About

Registered Number: 04078012
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Based in Cavendish Square in London, Infortrend Europe Ltd was founded on 26 September 2000. This company has 9 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAI, Ting Hua 01 March 2003 - 1
EUROFAX INTERNATIONAL LIMITED 26 September 2000 21 May 2001 1
LEE, Rong Sing 01 March 2001 01 March 2003 1
PERNG, Tony 01 January 2003 12 July 2010 1
WU, Scott 12 July 2010 01 March 2011 1
YANG, Ching Kuei 01 March 2001 17 January 2002 1
Secretary Name Appointed Resigned Total Appointments
LIU, Shu-Hua 28 February 2011 - 1
LO, Shih Tung 01 March 2001 01 March 2011 1
PULLEN, Stuart Spencer 26 September 2000 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
CS01 - N/A 10 October 2017
SH01 - Return of Allotment of shares 09 August 2017
RESOLUTIONS - N/A 27 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 25 May 2011
AP03 - Appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 17 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 26 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 October 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
123 - Notice of increase in nominal capital 10 May 2002
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 19 July 2001
287 - Change in situation or address of Registered Office 31 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 20 April 2007 Outstanding

N/A

Rent security deposit deed 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.