About

Registered Number: 02359955
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Compass House Priestley Road, Surrey Research Park, Guildford, GU2 7AG,

 

Infoterra Ltd was founded on 10 March 1989 and has its registered office in Guildford, it's status is listed as "Dissolved". The companies directors are listed as Shaw, Alan, Baker, Michael John, Bartlett, David Charles, Borg, Claes-goran Dennis, Brachet, Gerard, Carr, Barrie Bennett, Conway, Jacqueline Ann, Defrees, Ronald Harry, Doyle, William Harold, Dussi, Michele, Flint, David Jonathan, Glasscock, John Edward Giffard, Hocquard, Claire, Hunt, David, Le Roch, Patrick, Lind, Anders Gunnar, Link, David Charles Robert, Mouysset, Jacques, Nendick, Nicholas Arthur Challoner, Ofverholm, Ivan, Oke, Brian John, Papaccio, Philip Nunzio, Parry, David John, Patrick, Jourdan, Peters, Eric Roberts, Rickett, Michael Frederick, Ricottilli, Marcello, Ruddock, Stephen William, Russell, Paul Stuart, Tindell, Andrew, Tondriaux, Marc, Veck, Nicholas John, Dr, Wickett, Martin Gurney. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Michael John 18 February 1993 01 February 1994 1
BARTLETT, David Charles 13 January 1997 21 October 1998 1
BORG, Claes-Goran Dennis N/A 15 February 2000 1
BRACHET, Gerard N/A 03 October 1994 1
CARR, Barrie Bennett N/A 31 December 1992 1
CONWAY, Jacqueline Ann 21 January 2002 17 March 2009 1
DEFREES, Ronald Harry 01 January 1999 15 February 2000 1
DOYLE, William Harold 18 February 1993 01 September 1994 1
DUSSI, Michele 21 April 1998 15 February 2000 1
FLINT, David Jonathan 25 July 1995 21 May 1996 1
GLASSCOCK, John Edward Giffard 05 May 1994 30 October 1998 1
HOCQUARD, Claire 04 May 1998 15 May 2001 1
HUNT, David N/A 31 July 1993 1
LE ROCH, Patrick 28 February 2011 13 December 2012 1
LIND, Anders Gunnar 01 January 1998 15 February 2000 1
LINK, David Charles Robert 21 May 1996 04 May 1998 1
MOUYSSET, Jacques 03 October 1994 15 February 2000 1
NENDICK, Nicholas Arthur Challoner N/A 14 June 1992 1
OFVERHOLM, Ivan 06 August 1992 27 November 1995 1
OKE, Brian John 05 August 1993 25 July 1995 1
PAPACCIO, Philip Nunzio N/A 18 February 1993 1
PARRY, David John N/A 06 August 1993 1
PATRICK, Jourdan 06 October 1995 21 April 1998 1
PETERS, Eric Roberts 17 February 1994 18 May 1995 1
RICKETT, Michael Frederick 21 April 1998 15 May 2003 1
RICOTTILLI, Marcello N/A 21 May 1996 1
RUDDOCK, Stephen William N/A 31 January 1994 1
RUSSELL, Paul Stuart 26 June 2007 17 March 2009 1
TINDELL, Andrew 18 August 1994 23 July 1996 1
TONDRIAUX, Marc 12 November 2003 24 September 2010 1
VECK, Nicholas John, Dr 05 May 1994 06 October 1995 1
WICKETT, Martin Gurney N/A 15 February 2000 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Alan 21 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
RESOLUTIONS - N/A 28 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 11 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 03 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 27 November 2014
RESOLUTIONS - N/A 26 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2014
SH19 - Statement of capital 26 November 2014
CAP-SS - N/A 26 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 April 2013
RP04 - N/A 01 February 2013
RP04 - N/A 01 February 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AD01 - Change of registered office address 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 03 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 20 September 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
123 - Notice of increase in nominal capital 18 July 2008
RESOLUTIONS - N/A 10 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
287 - Change in situation or address of Registered Office 25 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 12 August 2002
MISC - Miscellaneous document 08 August 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 06 April 2001
CERTNM - Change of name certificate 25 January 2001
AUD - Auditor's letter of resignation 08 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 28 April 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
AA - Annual Accounts 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
AUD - Auditor's letter of resignation 24 September 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 20 August 1996
288 - N/A 31 July 1996
363s - Annual Return 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1996
288 - N/A 18 March 1996
395 - Particulars of a mortgage or charge 22 February 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 08 January 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 26 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 July 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 15 June 1995
RESOLUTIONS - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 25 May 1995
363x - Annual Return 29 March 1995
288 - N/A 28 February 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
288 - N/A 24 November 1994
288 - N/A 24 November 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
287 - Change in situation or address of Registered Office 29 September 1994
288 - N/A 20 September 1994
288 - N/A 04 August 1994
288 - N/A 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 26 May 1994
AA - Annual Accounts 11 May 1994
288 - N/A 08 May 1994
288 - N/A 03 May 1994
363x - Annual Return 26 April 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
288 - N/A 22 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 21 October 1993
395 - Particulars of a mortgage or charge 18 October 1993
288 - N/A 30 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
AA - Annual Accounts 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363x - Annual Return 26 April 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
288 - N/A 15 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
288 - N/A 12 January 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
288 - N/A 21 September 1992
288 - N/A 15 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
288 - N/A 23 June 1992
288 - N/A 15 May 1992
AA - Annual Accounts 12 May 1992
363x - Annual Return 22 April 1992
288 - N/A 13 April 1992
SA - Shares agreement 31 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 31 March 1992
288 - N/A 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
288 - N/A 20 February 1992
288 - N/A 01 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 19 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
287 - Change in situation or address of Registered Office 26 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
123 - Notice of increase in nominal capital 07 August 1991
MEM/ARTS - N/A 07 August 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 20 March 1991
288 - N/A 06 July 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
CERTNM - Change of name certificate 15 February 1990
123 - Notice of increase in nominal capital 05 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1989
RESOLUTIONS - N/A 11 August 1989
RESOLUTIONS - N/A 16 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
287 - Change in situation or address of Registered Office 17 May 1989
CERTNM - Change of name certificate 15 May 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 17 December 2004 Fully Satisfied

N/A

Debenture 15 February 1996 Fully Satisfied

N/A

Charge over credit balances 28 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.