INFINEUM UK LTD. - ABINGDON
Company Profile | Company Filings |
Overview
INFINEUM UK LTD. is a Private Limited Company from ABINGDON and has the status: Active.
INFINEUM UK LTD. was incorporated 28 years ago on 07/12/1995 and has the registered number: 03137282. The accounts status is FULL and accounts are next due on 30/09/2024.
INFINEUM UK LTD. was incorporated 28 years ago on 07/12/1995 and has the registered number: 03137282. The accounts status is FULL and accounts are next due on 30/09/2024.
INFINEUM UK LTD. - ABINGDON
This company is listed in the following categories:
20140 - Manufacture of other organic basic chemicals
20140 - Manufacture of other organic basic chemicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PO BOX 1
ABINGDON
OXFORDSHIRE
OX13 6BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CAROLINE JANE TINDALL | Secretary | 2022-11-01 | CURRENT | ||
MRS MICHELLE PYE | Aug 1975 | British | Director | 2019-01-31 | CURRENT |
REBECCA CLARE OLDFIELD | Jun 1975 | British | Director | 2021-10-06 | CURRENT |
MR IAIN RICHARDSON | May 1947 | British | Director | 2001-02-09 UNTIL 2006-04-30 | RESIGNED |
GREGORY MICHAEL FISH | Dec 1964 | British | Secretary | 1999-01-01 UNTIL 2007-11-14 | RESIGNED |
DIPA RAIVADERA | May 1967 | Secretary | 1995-12-07 UNTIL 1997-11-26 | RESIGNED | |
MR TIMOTHY THROWER | Secretary | 2021-07-30 UNTIL 2022-11-01 | RESIGNED | ||
MS CAROLINE JANE TINDALL | Secretary | 2020-12-17 UNTIL 2021-07-30 | RESIGNED | ||
AUGUSTUS YOUNG NOOJIN III | May 1947 | American | Director | 1997-12-01 UNTIL 1999-01-01 | RESIGNED |
TIMOTHY O'BRIEN | Jun 1952 | British | Director | 1995-12-07 UNTIL 1996-01-26 | RESIGNED |
MARCEL PAUL LUIJTEN | Feb 1961 | Dutch | Director | 1996-01-08 UNTIL 1999-01-01 | RESIGNED |
MR VIRAL PATEL | Oct 1977 | British | Director | 2020-01-01 UNTIL 2021-10-06 | RESIGNED |
MRS ISABEL PETRINA MACDONALD | Oct 1961 | British | Director | 2020-09-10 UNTIL 2021-08-16 | RESIGNED |
DR ROBERT BOYD MUIR | Jun 1950 | British | Director | 1996-08-01 UNTIL 1999-01-01 | RESIGNED |
REBECCA CLARE OLDFIELD | Jun 1975 | British | Director | 2017-04-03 UNTIL 2020-09-10 | RESIGNED |
MISS JANE ANN PALMER | Nov 1959 | British | Director | 2012-08-17 UNTIL 2012-11-20 | RESIGNED |
KEITH KING | Sep 1954 | British | Director | 1999-01-01 UNTIL 2001-10-02 | RESIGNED |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 1997-11-26 UNTIL 1999-01-01 | RESIGNED | ||
LESLIE JOHN KIRSCH | Aug 1946 | British | Director | 1996-01-08 UNTIL 1999-01-01 | RESIGNED |
MR JOHN DONNELLY | Jan 1958 | British | Director | 2012-09-01 UNTIL 2019-01-31 | RESIGNED |
EVERT HENKES | Dec 1943 | Dutch | Director | 1996-01-08 UNTIL 1999-01-01 | RESIGNED |
MICHAEL DAVID HATCH | Apr 1958 | British | Director | 2006-05-01 UNTIL 2012-08-31 | RESIGNED |
MARTYN NISBET DICK | Feb 1939 | British | Director | 1999-01-01 UNTIL 2001-02-09 | RESIGNED |
MR JAMES WILLIAM DAWSON | May 1944 | British | Director | 1996-01-08 UNTIL 1997-12-10 | RESIGNED |
MARTIN PHILIP DARE EDWARDS | Dec 1955 | British | Director | 2001-10-02 UNTIL 2013-12-31 | RESIGNED |
MR PETER GEORGE BLACKMAN | May 1960 | British | Director | 2014-01-02 UNTIL 2019-12-31 | RESIGNED |
MR NIGEL BELL | Aug 1954 | British | Director | 1996-01-08 UNTIL 1999-01-01 | RESIGNED |
MR ROSS ANTHONY BAGLIN | Dec 1961 | Australian | Director | 2010-12-17 UNTIL 2017-04-03 | RESIGNED |
NICHOLAS JAMES THRIPP | Jul 1952 | British | Director | 1999-01-01 UNTIL 2010-12-17 | RESIGNED |
JANE ANN PALMER | British | Secretary | 2007-11-14 UNTIL 2020-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infineum International Limited | 2016-04-06 | Abingdon Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |