Infradata Ltd was registered on 20 April 2006 and has its registered office in Rickmansworth in Herts, it has a status of "Active". There are 6 directors listed as Butcher, Richard, Tomovski, Zivko, Kool, Roger, Vogelaar, Pieter, De Keijzer, Cornelis Leonardus, Squire, Fiona Caroline for Infradata Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Richard | 26 July 2019 | - | 1 |
TOMOVSKI, Zivko | 28 February 2019 | - | 1 |
DE KEIJZER, Cornelis Leonardus | 21 April 2006 | 28 February 2019 | 1 |
SQUIRE, Fiona Caroline | 03 December 2015 | 26 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOOL, Roger | 21 April 2006 | 31 December 2008 | 1 |
VOGELAAR, Pieter | 31 January 2008 | 01 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AUD - Auditor's letter of resignation | 26 February 2020 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
AP01 - Appointment of director | 02 August 2019 | |
CS01 - N/A | 17 May 2019 | |
MR01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 26 April 2017 | |
TM01 - Termination of appointment of director | 06 September 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 19 March 2015 | |
SH01 - Return of Allotment of shares | 12 December 2014 | |
TM02 - Termination of appointment of secretary | 27 November 2014 | |
AR01 - Annual Return | 28 May 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AA01 - Change of accounting reference date | 21 February 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 29 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
363a - Annual Return | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
NEWINC - New incorporation documents | 20 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2019 | Outstanding |
N/A |