INFORMA COSEC LIMITED

5 Howick Place, London, SW1P 1WG
StatusACTIVE
Company No.03849195
CategoryPrivate Limited Company
Incorporated28 Sep 1999
Age24 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

INFORMA COSEC LIMITED is an active private limited company with number 03849195. It was incorporated 24 years, 8 months, 21 days ago, on 28 September 1999. The company address is 5 Howick Place, London, SW1P 1WG.



People

ADRIAN, Carl Sheldon

Director

Accountant

ACTIVE

Assigned on 07 Jan 2022

Current time on role 2 years, 5 months, 12 days

DAVIES, Sinead Catherine

Director

Solicitor

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 20 days

DENNIS, Mark John

Director

General Counsel

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 20 days

HANSCOMB, Heledd Mair

Director

Deputy Company Secretary

ACTIVE

Assigned on 16 Oct 2020

Current time on role 3 years, 8 months, 3 days

LOCKWOOD, Paula

Director

None

ACTIVE

Assigned on 12 Jan 2024

Current time on role 5 months, 7 days

NG, Wai Kuen

Director

Company Secretary

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 3 months, 23 days

SCHNEE, Amy Louise

Director

Solicitor

ACTIVE

Assigned on 30 Aug 2023

Current time on role 9 months, 20 days

CALLABY, Andrea Mary

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 05 Jan 2007

Time on role 4 years, 6 months, 4 days

HOPLEY, Rupert John Joseph

Secretary

RESIGNED

Assigned on 31 Dec 2018

Resigned on 16 Oct 2020

Time on role 1 year, 9 months, 16 days

LODGE, David William

Secretary

Company Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 31 May 2000

Time on role 7 months, 19 days

MARTIN, Emily Louise

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 07 Feb 2014

Time on role 2 years, 8 months, 6 days

MILLER, Peter John

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 30 Jun 2002

Time on role 2 years, 30 days

RICHMOND, Sonia Anna

Secretary

RESIGNED

Assigned on 05 Jan 2007

Resigned on 04 Feb 2008

Time on role 1 year, 30 days

WOOLLARD, Julie Louise

Secretary

RESIGNED

Assigned on 04 Feb 2008

Resigned on 31 Dec 2018

Time on role 10 years, 10 months, 27 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 12 Oct 1999

Time on role 14 days

BANE, Simon Robert

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2015

Resigned on 16 Oct 2020

Time on role 4 years, 11 months, 15 days

BURTON, John William

Director

General Counsel Lawyer

RESIGNED

Assigned on 25 Sep 2008

Resigned on 31 Aug 2011

Time on role 2 years, 11 months, 6 days

FULLELOVE, Glyn William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 28 Sep 2018

Time on role 2 years, 10 months, 27 days

HOPLEY, Rupert John Joseph

Director

Solicitor

RESIGNED

Assigned on 01 Nov 2011

Resigned on 16 Oct 2020

Time on role 8 years, 11 months, 15 days

JACOBS, Rachel Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 27 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 3 months, 20 days

JONES, Dominic Clive

Director

Barrister

RESIGNED

Assigned on 06 Mar 2002

Resigned on 12 Dec 2002

Time on role 9 months, 6 days

KERSWELL, Mark Henry

Director

Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 31 Mar 2011

Time on role 1 year, 7 months, 4 days

LODGE, David William

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 1999

Resigned on 28 Oct 1999

Time on role 16 days

LUXMOORE, Genesta Claire Siobhan

Director

Solicitor

RESIGNED

Assigned on 12 Dec 2002

Resigned on 15 Dec 2008

Time on role 6 years, 3 days

MAURICE, Clare Mary

Director

Solicitor

RESIGNED

Assigned on 28 Oct 1999

Resigned on 06 Mar 2002

Time on role 2 years, 4 months, 9 days

MUSSENDEN, Sarah Elizabeth

Director

Chartered Acountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 12 May 2016

Time on role 6 months, 11 days

PERKINS, Nicholas Michael

Director

Tax Director

RESIGNED

Assigned on 28 Sep 2018

Resigned on 16 Oct 2020

Time on role 2 years, 18 days

RIGBY, Peter Stephen

Director

Company Director

RESIGNED

Assigned on 23 Aug 2004

Resigned on 31 Dec 2013

Time on role 9 years, 4 months, 8 days

RIMINGTON, Stephen Brian

Director

Accountant

RESIGNED

Assigned on 28 Oct 1999

Resigned on 25 Sep 2008

Time on role 8 years, 10 months, 28 days

SHETH, Rinesh Bipin

Director

Solicitor

RESIGNED

Assigned on 07 Jan 2022

Resigned on 31 Aug 2023

Time on role 1 year, 7 months, 24 days

SOUL, Rebecca Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 16 Oct 2020

Resigned on 24 Feb 2023

Time on role 2 years, 4 months, 8 days

UWAZURUONYE-RICHARDS, Naomi

Director

Company Secretarial Assistant

RESIGNED

Assigned on 16 Oct 2020

Resigned on 31 Jan 2022

Time on role 1 year, 3 months, 15 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2008

Resigned on 31 Dec 2013

Time on role 5 years, 16 days

WILKINSON, James Henry

Director

Finance Director

RESIGNED

Assigned on 12 Oct 1999

Resigned on 23 Aug 2004

Time on role 4 years, 10 months, 11 days

WRIGHT, Gareth Richard

Director

Accountant

RESIGNED

Assigned on 31 Mar 2010

Resigned on 16 Oct 2020

Time on role 10 years, 6 months, 16 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1999

Resigned on 12 Oct 1999

Time on role 14 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1999

Resigned on 12 Oct 1999

Time on role 14 days


Some Companies

BLUE DIAMOND VIVO LIMITED

JAVID HOUSE,GLASGOW,G2 2SZ

Number:SC514160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIDDYWOP LTD

BASEMENT FLAT,LONDON,W12 8EA

Number:10597026
Status:ACTIVE
Category:Private Limited Company

JPACK TOURING LLP

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:OC395277
Status:ACTIVE
Category:Limited Liability Partnership

KELYNACK INVESTMENTS LIMITED

75 GLADSTONE ROAD,BUCKHURST HILL,IG9 5SW

Number:10528941
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.M. BERWICK STEEL ERECTION SERVICES LIMITED

27A FAIRFIELD ROAD,NORTHAMPTONSHIRE,NN14 1HF

Number:03641260
Status:ACTIVE
Category:Private Limited Company

SETHELTON LIMITED

41 BERESFORD ROAD,LONDON,N8 0AL

Number:11318144
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