Northampton
NN4 7YJ
Secretary Name | Jacqueline Long |
---|---|
Status | Closed |
Appointed | 30 December 2015(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 June 2021) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Website | infinis.com |
---|
Registered Address | C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Infinis Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £4,446,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (10 pages) |
6 January 2020 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 6 January 2020 (2 pages) |
2 January 2020 | Declaration of solvency (5 pages) |
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Resolutions
|
13 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
25 February 2019 | Statement of capital on 25 February 2019
|
14 February 2019 | Statement by Directors (1 page) |
14 February 2019 | Resolutions
|
14 February 2019 | Solvency Statement dated 05/02/19 (1 page) |
28 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 July 2017 | Cessation of Infinis Energy Holdings Limited as a person with significant control on 8 December 2016 (1 page) |
7 July 2017 | Notification of Infinis Energy Management Limited as a person with significant control on 8 December 2016 (2 pages) |
7 July 2017 | Notification of Infinis Energy Management Limited as a person with significant control on 8 December 2016 (2 pages) |
7 July 2017 | Cessation of Infinis Energy Holdings Limited as a person with significant control on 8 December 2016 (1 page) |
8 March 2017 | Memorandum and Articles of Association (26 pages) |
8 March 2017 | Memorandum and Articles of Association (26 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page) |
13 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
13 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
27 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 December 2012 | Incorporation (36 pages) |
11 December 2012 | Incorporation (36 pages) |