Company NameInfocentric Ltd
DirectorsGeorge Bruce Webster and Maria Norma Webster
Company StatusDissolved
Company Number03044939
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)

Directors

Director NameGeorge Bruce Webster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleDirector Business Development
Correspondence Address4 Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameMaria Norma Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleOperations Director
Correspondence Address4 Pilgrims Way
Guildford
Surrey
GU4 8AB
Secretary NameMaria Norma Webster
NationalityBritish
StatusCurrent
Appointed16 February 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address4 Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameJacqueline Brina Jane Dawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleTelemarketing Manager
Correspondence Address17 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG12 6NW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDavid Reto Smethurst
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleSales Manager
Correspondence Address17 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG12 6NW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
21 August 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Appointment of a voluntary liquidator (1 page)
23 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1996Registered office changed on 11/08/96 from: braemar 3 jenner road guildford surrey GU1 3AQ (1 page)
27 June 1996Director resigned (1 page)
11 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1996Registered office changed on 26/02/96 from: donald reid & co prince albert house 20 king st maidenhead berkshire SL6 1DT (1 page)
26 February 1996New director appointed (2 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page)
24 April 1995Director resigned;new director appointed (2 pages)