INFUSION 2002 LIMITED

16 Great Queen Street, London, WC2B 5DG, England
StatusDISSOLVED
Company No.04557387
CategoryPrivate Limited Company
Incorporated09 Oct 2002
Age21 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 12 days

SUMMARY

INFUSION 2002 LIMITED is an dissolved private limited company with number 04557387. It was incorporated 21 years, 7 months, 7 days ago, on 09 October 2002 and it was dissolved 1 year, 1 month, 12 days ago, on 04 April 2023. The company address is 16 Great Queen Street, London, WC2B 5DG, England.



People

BARTOLO, Antonino

Director

Consultant

ACTIVE

Assigned on 30 Nov 2019

Current time on role 4 years, 5 months, 16 days

GORDON, James Douglas Strachan

Secretary

Solicitor

RESIGNED

Assigned on 21 Oct 2002

Resigned on 19 Mar 2012

Time on role 9 years, 4 months, 29 days

TURNER, Brian Richard

Secretary

RESIGNED

Assigned on 09 Oct 2002

Resigned on 21 Oct 2002

Time on role 12 days

CURRIE, William Christopher

Director

Company Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 18 Jan 2017

Time on role 4 years, 9 months, 30 days

GARDIN, Francesco

Director

Director

RESIGNED

Assigned on 18 Jan 2017

Resigned on 30 Nov 2019

Time on role 2 years, 10 months, 12 days

GARDIN, Francesco, Professor

Director

Director

RESIGNED

Assigned on 29 Oct 2011

Resigned on 19 Mar 2012

Time on role 4 months, 21 days

GORDON, James Douglas Strachan

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2002

Resigned on 21 Oct 2002

Time on role 12 days

KANABAR, Haresh Damodar

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 19 Mar 2012

Time on role 1 year, 8 months, 18 days

MALACART, Alessandro

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 19 Mar 2012

Time on role 1 year, 8 months, 18 days

MCDONALD, Iain

Director

Company Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 18 Jan 2017

Time on role 4 years, 9 months, 30 days

WALL, Patrick Anthony

Director

Company Director

RESIGNED

Assigned on 19 Mar 2012

Resigned on 18 Jan 2017

Time on role 4 years, 9 months, 30 days

BRAINSPARK SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 21 Oct 2002

Resigned on 01 Jul 2010

Time on role 7 years, 8 months, 10 days


Some Companies

ABSTRACT AUDIO LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:04899796
Status:ACTIVE
Category:Private Limited Company

CASTLE ELECTRICAL STAFFS LTD

27 HEMPSTALLS GROVE,NEWCASTLE,ST5 9NS

Number:07548673
Status:ACTIVE
Category:Private Limited Company

J & H HOSPITALITY LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:10188046
Status:LIQUIDATION
Category:Private Limited Company

MONIKA BUILDERS LIMITED

57 LONGFORD ROAD,COVENTRY,CV6 6DY

Number:11772721
Status:ACTIVE
Category:Private Limited Company

RED 1012 LTD

6 BLAIR ROAD,LANARK,ML8 5RF

Number:SC439561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.MCGUIRE LIMITED

37-38 MARKET STREET,CO DURHAM,DL17 8JH

Number:07495640
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