INFINIS (COE) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

INFINIS (COE) LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
INFINIS (COE) LIMITED was incorporated 36 years ago on 07/12/1987 and has the registered number: 02203248. The accounts status is FULL.

INFINIS (COE) LIMITED - MANCHESTER

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

C/O FRP ADVISORY TRADING LIMITED 4TH FLOOR ABBEY HOUSE
MANCHESTER
M2 4AB

This Company Originates in : United Kingdom
Previous trading names include:
INFINIS HYDRO LIMITED (until 23/02/2018)
CWMORTHIN HYDRO LIMITED (until 15/03/2013)

Confirmation Statements

Last Statement Next Statement Due
31/05/2019 14/06/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES HUXLEY MILNE Jan 1972 British Director 2016-12-08 CURRENT
JACQUELINE LONG Secretary 2015-12-30 CURRENT
STEPHEN SHANE PICKERING Oct 1969 British Director 2015-05-13 CURRENT
MR KEITH ALAN REID Apr 1980 British Director 2019-04-23 CURRENT
DAVID ANDREW SCAYSBROOK Mar 1963 Australian Director 2004-12-17 UNTIL 2005-09-08 RESIGNED
KAREN LORRAINE ATTERBURY Secretary 2015-09-18 UNTIL 2015-12-30 RESIGNED
DAVID BYRON SAMUEL Mar 1934 British Director RESIGNED
RICHARD CALVIN ROUND Apr 1958 British Director 2009-08-03 UNTIL 2009-12-08 RESIGNED
MR MARTIN STEPHEN WILLIAM STANLEY Jun 1963 British Director 2004-12-17 UNTIL 2006-05-23 RESIGNED
MR CHRISTOPHER ARTHUR RICHARDS Sep 1957 British Director 1996-05-08 UNTIL 2002-01-31 RESIGNED
MR THOMAS ELFED REES Jan 1937 Welsh Director 1995-10-31 UNTIL 1996-05-08 RESIGNED
MR RORY JOHN QUINLAN Dec 1971 Australian Director 2007-02-06 UNTIL 2009-06-15 RESIGNED
MR DAVID MUIR MILLER Jul 1954 British Director 2006-05-23 UNTIL 2007-01-22 RESIGNED
DR ERIC PHILIPPE MARIANNE MACHIELS Jul 1966 Belgian Director 2013-01-23 UNTIL 2016-12-08 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2010-03-23 UNTIL 2014-12-18 RESIGNED
MR KENNETH JOHN HOWARD Jun 1946 British Secretary RESIGNED
STEPHANIE JANE NEWTON Jan 1959 British Secretary 1995-09-18 UNTIL 2000-12-20 RESIGNED
MS ELIZABETH ALEXANDRA OLDROYD British Secretary 2004-12-17 UNTIL 2010-03-23 RESIGNED
MR EDWARD ALUN ROBERTS Jan 1945 British Director 1993-09-06 UNTIL 1995-09-18 RESIGNED
GRAHAM FERGUSON BISSET Secretary 2015-01-19 UNTIL 2015-09-18 RESIGNED
UU SECRETARIAT LIMITED Corporate Secretary 2000-12-20 UNTIL 2004-12-17 RESIGNED
DR DAVID JAMES WILLIAMS Feb 1959 British Director 1995-10-31 UNTIL 1996-05-08 RESIGNED
MR GORDON ALEXANDER BOYD Feb 1960 British Director 2012-03-12 UNTIL 2015-11-12 RESIGNED
MR JOHN FRANCIS HEWSON Feb 1959 British Director 2009-10-01 UNTIL 2010-02-23 RESIGNED
MR PAUL JONATHAN GREGSON May 1964 British Director 2013-01-23 UNTIL 2016-12-08 RESIGNED
MR STEWART CHARLES GIBBINS Aug 1948 British Director 2013-01-23 UNTIL 2015-04-30 RESIGNED
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2007-01-22 UNTIL 2009-10-01 RESIGNED
MR MICHAEL JOHN EDWARDS Apr 1955 British Director 2000-12-20 UNTIL 2002-10-31 RESIGNED
MR. THOMAS HINTON Mar 1979 British Director 2015-10-28 UNTIL 2016-12-08 RESIGNED
MARK SIMON EDWARDS May 1970 British Director 2006-05-23 UNTIL 2007-02-06 RESIGNED
MR JOHN ERNEST BROWN Jun 1944 British Director 2005-09-08 UNTIL 2006-05-23 RESIGNED
MR JAMES ANTHONY THOMAS Nov 1953 Welsh Director 1997-05-20 UNTIL 2000-12-20 RESIGNED
MRS ELIZABETH JANE AIKMAN Dec 1965 British Director 2010-02-23 UNTIL 2012-03-12 RESIGNED
MR DOUGLAS WILLIAM COLEMAN Nov 1952 British Director 2002-10-31 UNTIL 2004-12-17 RESIGNED
MICHAEL DAMIEN HOLTON May 1973 British Director 2016-12-08 UNTIL 2019-03-01 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2010-02-23 UNTIL 2016-12-08 RESIGNED
IAN ANDREW KAY Dec 1959 British Director 2004-12-17 UNTIL 2006-05-23 RESIGNED
MR HARVEY SAMUEL WEST Jun 1962 British Director 1996-05-08 UNTIL 2003-06-06 RESIGNED
GORDON ARTHUR IVAN WATERS Jun 1947 British Director 2000-12-20 UNTIL 2004-12-17 RESIGNED
MR KENNETH JOHN HOWARD Jun 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infinis Energy Management Limited 2019-04-11 Northampton Business Park   Northampton Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Infinis Hydro Holdings Limited 2016-04-06 - 2019-04-11 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLIAN STRAW LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ENERGY POWER RESOURCES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EPR ELY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EPR ELY POWER LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CAMBRIAN RENEWABLE ENERGY LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ECO2 CAMBRIAN LIMITED LONDON Dissolved... SMALL 35110 - Production of electricity
ECO2 MARINE ENERGY LIMITED CARDIFF Active MICRO ENTITY 35110 - Production of electricity
BOGANLEA RENEWABLE ENERGY LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
GREP1 LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
ECO2 ESPANA LIMITED CARDIFF Active TOTAL EXEMPTION FULL 35110 - Production of electricity
ECO2 HATTON LIMITED HALE Dissolved... SMALL 35110 - Production of electricity
ECO2 CENTRAL LIMITED CARDIFF Dissolved... DORMANT 35110 - Production of electricity
ECO2 RIOJA LIMITED CARDIFF Active DORMANT 35110 - Production of electricity
ECO2 ARANDA LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ECO2 MEDINA LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ECO2 ROMANIA LIMITED CARDIFF GATE BUSINESS PARK Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
ECO2 WESTERN LIMITED CARDIFF GATE BUSINESS PARK Dissolved... DORMANT 35110 - Production of electricity
ECO2 NORTHERN LIMITED CARDIFF GATE BUSINESS PARK Dissolved... DORMANT 35110 - Production of electricity
ECO2 SOUTHERN LIMITED CARDIFF GATE BUSINESS PARK Dissolved... DORMANT 35110 - Production of electricity
EPR SCOTLAND LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K & B BEAUTY LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment