About

Registered Number: 03069623
Date of Incorporation: 19/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: C/O Flir Systems Ltd 2 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4AQ

 

Inframetrics Infrared Systems Ltd was registered on 19 June 1995 and are based in Kent, it's status is listed as "Active". The companies directors are listed as Cooper, Craig John, Eidel, Douglas Craig, Galindo, Sonia, Thorpe, Robert James, Baker, Andrew Paul, Biberstain, Azriel, Dahlberg, Ulf Birger Raine, Pennisi Jr., Frank Joseph, Rensfeldt, Maria, Stensson, Anders Carl Henrik, Sundermeier, William Arnold, Teich, Jay Snow in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIDEL, Douglas Craig 13 March 2020 - 1
GALINDO, Sonia 13 March 2020 - 1
BAKER, Andrew Paul 15 February 1996 31 August 2000 1
BIBERSTAIN, Azriel 22 June 1995 31 March 2000 1
DAHLBERG, Ulf Birger Raine 28 June 2010 22 June 2012 1
PENNISI JR., Frank Joseph 13 March 2020 08 July 2020 1
RENSFELDT, Maria 31 March 2000 30 November 2002 1
STENSSON, Anders Carl Henrik 30 November 2002 28 June 2010 1
SUNDERMEIER, William Arnold 28 June 2010 22 June 2012 1
TEICH, Jay Snow 18 July 1995 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Craig John 31 March 2000 - 1
THORPE, Robert James 18 July 1995 27 February 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 18 July 2016
AD04 - Change of location of company records to the registered office 18 July 2016
RESOLUTIONS - N/A 15 December 2015
CC04 - Statement of companies objects 15 December 2015
RESOLUTIONS - N/A 07 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 December 2015
SH19 - Statement of capital 07 December 2015
CAP-SS - N/A 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
SH01 - Return of Allotment of shares 20 February 2012
RESOLUTIONS - N/A 12 January 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 June 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 16 July 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AUD - Auditor's letter of resignation 23 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
288 - N/A 23 June 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.