INFINIS (COE) LIMITED

4 officers / 36 resignations

REID, KEITH ALAN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role ACTIVE
Director
Date of birth
April 1980
Appointed on
23 April 2019
Nationality
BRITISH
Occupation
CFO

MILNE, James Huxley

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
January 1972
Appointed on
8 December 2016
Nationality
British
Occupation
Lawyer

LONG, JACQUELINE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role ACTIVE
Secretary
Appointed on
30 December 2015
Nationality
NATIONALITY UNKNOWN

PICKERING, Stephen Shane

Correspondence address
First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, England, NN4 7YJ
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 May 2015
Nationality
British
Occupation
Director Of Operations

HOLTON, MICHAEL DAMIEN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 December 2016
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HINTON, THOMAS EDWARD

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
28 October 2015
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

ATTERBURY, KAREN LORRAINE

Correspondence address
FIRST FLOOR, 500 PAVILION DRIVE NORTHAMPTON BUSINE, NORTHAMPTON, ENGLAND, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
18 September 2015
Resigned on
30 December 2015
Nationality
NATIONALITY UNKNOWN

BISSET, GRAHAM FERGUSON

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE NORTHAMPTON BUSINES, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
19 January 2015
Resigned on
18 September 2015
Nationality
NATIONALITY UNKNOWN

MACHIELS, ERIC PHILIPPE MARIANNE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 January 2013
Resigned on
8 December 2016
Nationality
BELGIUM
Occupation
DIRECTOR

GIBBINS, STEWART CHARLES

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
23 January 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

GREGSON, PAUL JONATHAN

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
23 January 2013
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

BOYD, Gordon Alexander

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ
Role RESIGNED
director
Date of birth
February 1960
Appointed on
12 March 2012
Resigned on
12 November 2015
Nationality
British
Occupation
Chief Financial Officer

CALDER, SAMANTHA JANE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7YJ
Role RESIGNED
Secretary
Appointed on
23 March 2010
Resigned on
18 December 2014
Nationality
BRITISH

HARDMAN, STEVEN NEVILLE

Correspondence address
FIRST FLOOR 500 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, UNITED KINGDOM, NN4 7YJ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
23 February 2010
Resigned on
8 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

AIKMAN, Elizabeth Jane

Correspondence address
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
23 February 2010
Resigned on
12 March 2012
Nationality
British
Occupation
Finance Director

HEWSON, JOHN FRANCIS

Correspondence address
30 BEDFORD STREET, LONDON, WC2E 9ED
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 2009
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

ROUND, RICHARD CALVIN

Correspondence address
ELIMBRIAR 8 STATION ROAD, STANBRIDGE, LEIGHTON BUZZARD, BEDS, LU7 9JF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LU7 9JF £851,000

QUINLAN, RORY JOHN

Correspondence address
FLAT 12 25 QUEEN'S GATE GARDENS, SOUTH KENSINGTON, LONDON, SW7 5RP
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
6 February 2007
Resigned on
15 June 2009
Nationality
AUSTRALIAN
Occupation
CFO

Average house price in the postcode SW7 5RP £2,781,000

FITZSIMMONS, DAVID STEPHEN

Correspondence address
HAMMER TOWER, PENSHURST, TONBRIDGE, KENT, TN11 8HZ
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 January 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN11 8HZ £1,660,000

MILLER, DAVID MUIR

Correspondence address
THE OLD BOAT HOUSE INN, 1 WARRINGTON LANE, LYMM, CHESHIRE, WA13 0UH
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
23 May 2006
Resigned on
22 January 2007
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA13 0UH £586,000

EDWARDS, MARK SIMON

Correspondence address
2 BROOK HOUSE COURT, LAKESIDE ROAD, LYMM, CHESHIRE, WA13 0GR
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
23 May 2006
Resigned on
6 February 2007
Nationality
BRITISH
Occupation
GM - FINANCE

Average house price in the postcode WA13 0GR £1,018,000

BROWN, JOHN ERNEST

Correspondence address
10 STONEGATE FOLD, HEATH CHARNOCK, CHORLEY, LANCASHIRE, PR6 9DX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
8 September 2005
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode PR6 9DX £427,000

KAY, IAN ANDREW

Correspondence address
17 JENNER STREET, SEAFORTH, NEW SOUTH WALES 2092, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

OLDROYD, ELIZABETH ALEXANDRA

Correspondence address
19 MIDDLE STOKE, LIMPLEY STOKE, BATH, BA2 7GF
Role RESIGNED
Secretary
Appointed on
17 December 2004
Resigned on
23 March 2010
Nationality
BRITISH

Average house price in the postcode BA2 7GF £610,000

SCAYSBROOK, DAVID ANDREW

Correspondence address
7 DURRINGTON PARK ROAD, WIMBLEDON, LONDON, SW20 8NU
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 December 2004
Resigned on
8 September 2005
Nationality
AUSTRALIAN
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode SW20 8NU £2,619,000

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
17 December 2004
Resigned on
23 May 2006
Nationality
British
Occupation
Investment Banker

COLEMAN, DOUGLAS WILLIAM

Correspondence address
NO 1 WEST THORPE, PARK ROAD, BOWDEN, CHESHIRE, WA14 3JG
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
31 October 2002
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA14 3JG £1,423,000

EDWARDS, MICHAEL JOHN

Correspondence address
18 OAKWOOD LANE, BOWDEN, ALTRINCHAM, CHESHIRE, WA14 3DL
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 December 2000
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode WA14 3DL £970,000

WATERS, GORDON ARTHUR IVAN

Correspondence address
10 CORBETT AVENUE, DROITWICH, WORCESTERSHIRE, WR9 7BE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
20 December 2000
Resigned on
17 December 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CONTRACT SOL

Average house price in the postcode WR9 7BE £798,000

UU SECRETARIAT LIMITED

Correspondence address
DAWSON HOUSE, GREAT SANKEY, CHESHIRE, WA5 3LW
Role RESIGNED
Secretary
Appointed on
20 December 2000
Resigned on
17 December 2004
Nationality
BRITISH

THOMAS, JAMES ANTHONY

Correspondence address
203 CYNCOED ROAD, CARDIFF, CF23 6AJ
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 May 1997
Resigned on
20 December 2000
Nationality
WELSH
Occupation
GROUP COMMERCIAL MANAGER

Average house price in the postcode CF23 6AJ £1,089,000

RICHARDS, CHRISTOPHER ARTHUR

Correspondence address
ROXTON, 54 MUIRTON LANE NEWTON, SWANSEA, WEST GLAMORGAN, SA3 4TR
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
8 May 1996
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR HYDER INDUST

Average house price in the postcode SA3 4TR £480,000

WEST, HARVEY SAMUEL

Correspondence address
BRYNCLIFFE HOUSE, LAWRENCE HILL, NEWPORT, GWENT, NP19 8AY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 May 1996
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP19 8AY £299,000

REES, THOMAS ELFED

Correspondence address
109 HERITAGE PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0DS
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
31 October 1995
Resigned on
8 May 1996
Nationality
WELSH
Occupation
GENERATION PROJECTS MANAGER

Average house price in the postcode CF3 0DS £244,000

WILLIAMS, DAVID JAMES

Correspondence address
STEEPHOLME, PEN Y LAN ROAD, NEWPORT, NP10 8RW
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
31 October 1995
Resigned on
8 May 1996
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode NP10 8RW £732,000

NEWTON, STEPHANIE JANE

Correspondence address
17 PARC Y COED, CREIGIAU, CARDIFF, SOUTH GLAMORGAN, CF15 8LX
Role RESIGNED
Secretary
Appointed on
18 September 1995
Resigned on
20 December 2000
Nationality
BRITISH

ROBERTS, EDWARD ALUN

Correspondence address
THE GABLES, LLANTWIT FARDRE, PONTYPRIDD, MID GLAMORGAN, CF38 2PP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 September 1993
Resigned on
18 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF38 2PP £451,000

HOWARD, KENNETH JOHN

Correspondence address
4 ALDERBROOK, CYNCOED, CARDIFF, SOUTH GLAMORGAN, CF23 6QD
Role RESIGNED
Secretary
Appointed on
21 April 1992
Resigned on
18 September 1995
Nationality
BRITISH

Average house price in the postcode CF23 6QD £610,000

HOWARD, KENNETH JOHN

Correspondence address
4 ALDERBROOK, CYNCOED, CARDIFF, SOUTH GLAMORGAN, CF23 6QD
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
21 April 1992
Resigned on
31 October 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CF23 6QD £610,000

SAMUEL, DAVID BYRON

Correspondence address
8 HARRIES AVENUE, LLANELLI, DYFED, SA15 3LF
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
21 April 1992
Resigned on
6 September 1993
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SA15 3LF £325,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company