INFRATEST BURKE ASIA PACIFIC LTD

27 Farm Street, London, W1J 5RJ
StatusDISSOLVED
Company No.02787385
CategoryPrivate Limited Company
Incorporated08 Feb 1993
Age31 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 19 days

SUMMARY

INFRATEST BURKE ASIA PACIFIC LTD is an dissolved private limited company with number 02787385. It was incorporated 31 years, 4 months, 24 days ago, on 08 February 1993 and it was dissolved 4 years, 11 months, 19 days ago, on 16 July 2019. The company address is 27 Farm Street, London, W1J 5RJ.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Jan 2009

Current time on role 15 years, 5 months, 9 days

SMITH, Kelly Rebecca

Director

Accountant

ACTIVE

Assigned on 16 Oct 2017

Current time on role 6 years, 8 months, 19 days

MCLAURIN, Robert Douglas

Secretary

Accountant

RESIGNED

Assigned on 08 Feb 1993

Resigned on 22 Jul 2003

Time on role 10 years, 5 months, 14 days

PORTAL, Ian John

Secretary

Company Secretary

RESIGNED

Assigned on 22 Jul 2003

Resigned on 11 Oct 2006

Time on role 3 years, 2 months, 20 days

WRIGHT, Paul Simon Kent

Secretary

RESIGNED

Assigned on 11 Oct 2006

Resigned on 26 Jan 2009

Time on role 2 years, 3 months, 15 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Feb 1993

Resigned on 08 Feb 1993

Time on role

BOWTELL, Robert James

Director

Cfo

RESIGNED

Assigned on 12 Dec 2008

Resigned on 02 Nov 2011

Time on role 2 years, 10 months, 21 days

BURGESS, Duncan Robert

Director

Tns Uk Cfo

RESIGNED

Assigned on 16 Jul 2012

Resigned on 29 Apr 2016

Time on role 3 years, 9 months, 13 days

CHAPPIN, Andrew James

Director

Accountant

RESIGNED

Assigned on 02 Nov 2011

Resigned on 16 Jul 2012

Time on role 8 months, 14 days

FACTOR, Stephen Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 21 Nov 2006

Time on role 4 years, 4 months, 20 days

HOEFLING, Edward Frederick

Director

Corporate Treasurer

RESIGNED

Assigned on 22 Jul 2003

Resigned on 02 Jul 2005

Time on role 1 year, 11 months, 11 days

MATHAVAN, Ravi

Director

Accountant

RESIGNED

Assigned on 29 Apr 2016

Resigned on 20 Oct 2017

Time on role 1 year, 5 months, 21 days

SAMPSON, Peter Michael Jack

Director

Company Director

RESIGNED

Assigned on 08 Feb 1993

Resigned on 01 Jul 2002

Time on role 9 years, 4 months, 23 days

SMITH, Jameson Robert Mark

Director

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 12 Dec 2008

Time on role 11 months, 10 days

SPACKMAN, Nigel Anthony Garth

Director

Market Research

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Jun 2008

Time on role 5 years, 11 months, 8 days

WRIGHT, Paul Simon Kent

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2003

Resigned on 27 Jan 2009

Time on role 5 years, 6 months, 5 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Feb 1993

Resigned on 08 Feb 1993

Time on role


Some Companies

APEX INVESTMENTS LIMITED

APEX HOUSE, 9 RHOMBUS PARK,NORWICH,NR6 6NN

Number:03643854
Status:ACTIVE
Category:Private Limited Company

BBS NT PARK CENTRAL (E) LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09996081
Status:ACTIVE
Category:Private Limited Company

CATHITE HOUSE LIMITED

1 THE CROSSWAYS,WESTCLIFF-ON-SEA,SS0 8PU

Number:00924061
Status:ACTIVE
Category:Private Limited Company

EASY LOAN LIMITED

17 HANNAH STREET,RHONDDA CYNON TAFF,CF39 9RB

Number:04765504
Status:ACTIVE
Category:Private Limited Company

HAIR & MOORE BOLTON LTD

232 83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11891450
Status:ACTIVE
Category:Private Limited Company

OIL COOLERS AND COMPRESSORS LIMITED

1 THE LYDIATE, BIRKENHEAD ROAD,NESTON,CH64 1RU

Number:05869860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source