INFORENZ LIMITED

Surrey Research Park, Guildford, GU2 7YP, Surrey
StatusDISSOLVED
Company No.04311400
CategoryPrivate Limited Company
Incorporated25 Oct 2001
Age22 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution14 Jan 2014
Years10 years, 5 months, 20 days

SUMMARY

INFORENZ LIMITED is an dissolved private limited company with number 04311400. It was incorporated 22 years, 8 months, 9 days ago, on 25 October 2001 and it was dissolved 10 years, 5 months, 20 days ago, on 14 January 2014. The company address is Surrey Research Park, Guildford, GU2 7YP, Surrey.



People

PARKES, David Stanley

Secretary

ACTIVE

Assigned on 30 Jan 2009

Current time on role 15 years, 5 months, 4 days

RAYCHAWDHURI, Bijon Neil

Director

Chartered Accountant

ACTIVE

Assigned on 26 Nov 2012

Current time on role 11 years, 7 months, 7 days

SUTHERLAND, Martin Conrad

Director

Director

ACTIVE

Assigned on 26 Jan 2009

Current time on role 15 years, 5 months, 8 days

SPENCELEY, Nicholas Michael

Secretary

Chartered Engineer

RESIGNED

Assigned on 25 Oct 2001

Resigned on 19 Jul 2006

Time on role 4 years, 8 months, 25 days

WOOLLHEAD, John Andrew

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 30 Jan 2009

Time on role 2 years, 6 months, 11 days

UK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 2001

Resigned on 25 Oct 2001

Time on role

BLACK, Thomas Joseph

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 26 Jan 2009

Time on role 2 years, 6 months, 7 days

CLARK, Andrew John

Director

Chartered Engineer

RESIGNED

Assigned on 25 Oct 2001

Resigned on 19 Jul 2006

Time on role 4 years, 8 months, 25 days

COKER, Christopher

Director

Accountant

RESIGNED

Assigned on 22 Jun 2010

Resigned on 30 Oct 2012

Time on role 2 years, 4 months, 8 days

EVANS, Colin Michael

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 26 Jan 2009

Time on role 2 years, 6 months, 7 days

GALLO, Vince

Director

Engineer

RESIGNED

Assigned on 19 Sep 2002

Resigned on 19 Jul 2006

Time on role 3 years, 10 months

GRADDEN, Amanda Jane

Director

Director

RESIGNED

Assigned on 19 Jul 2006

Resigned on 26 Jan 2009

Time on role 2 years, 6 months, 7 days

MCLAREN, Ian

Director

Director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 31 Mar 2010

Time on role 1 year, 2 months, 5 days

SPENCELEY, Nicholas Michael

Director

Chartered Engineer

RESIGNED

Assigned on 25 Oct 2001

Resigned on 19 Jul 2006

Time on role 4 years, 8 months, 25 days

WILSON, Kevin Michael

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2010

Resigned on 22 Jun 2010

Time on role 2 months, 22 days

UK INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 25 Oct 2001

Time on role


Some Companies

BIG VAPES (NOTTINGHAM) LIMITED

28 HIGH STREET,NOTTINGHAM,NG5 7DZ

Number:11719409
Status:ACTIVE
Category:Private Limited Company

CORBETT AND CASEY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11363396
Status:ACTIVE
Category:Private Limited Company

DINGJIE VLOG CO., LTD

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:08968833
Status:ACTIVE
Category:Private Limited Company

MARSHALL WARD LIMITED

FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB

Number:00037273
Status:LIQUIDATION
Category:Private Limited Company

OFFTMAN & CO LTD

58 EDGEHILL ROAD,CHISLEHURST,BR7 6LB

Number:11762206
Status:ACTIVE
Category:Private Limited Company

SUPERIOR FIX LIMITED

UNIT B LONG ROCK INDUSTRIAL ESTATE,PENZANCE,TR20 8HX

Number:07876909
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