INFRATEST BURKE INTERNATIONAL SERVICES LTD

INFRATEST BURKE INTERNATIONAL SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINFRATEST BURKE INTERNATIONAL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02379938
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFRATEST BURKE INTERNATIONAL SERVICES LTD?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INFRATEST BURKE INTERNATIONAL SERVICES LTD located?

    Registered Office Address
    27 Farm Street
    W1J 5RJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFRATEST BURKE INTERNATIONAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    INFRATEST BURKE EUROPE LTDJan 20, 1995Jan 20, 1995
    INFRATEST BURKE INCOM LTDDec 18, 1992Dec 18, 1992
    CLIMPING TEAM INVESTMENTS LIMITEDJul 18, 1989Jul 18, 1989
    TEAMPALM LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for INFRATEST BURKE INTERNATIONAL SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INFRATEST BURKE INTERNATIONAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A10XSHWI

    Statement of capital on Dec 28, 2011

    • Capital: GBP 1
    4 pagesSH19
    A0OP2DH5

    legacy

    1 pagesSH20
    A0OP2DGP

    legacy

    1 pagesCAP-SS
    A0OP2DGX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Paul Simon Kent Wright as a secretary on Jan 22, 2009

    1 pagesTM02
    XHXCKZPV

    Annual return made up to Nov 15, 2011 with full list of shareholders

    3 pagesAR01
    XHQTWZOG

    Appointment of Mr Andrew James Chappin as a director on Nov 02, 2011

    2 pagesAP01
    X85RKYWF

    Termination of appointment of Robert James Bowtell as a director on Nov 02, 2011

    1 pagesTM01
    X85RJYWE

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA
    L6DAZVEM

    Annual return made up to Nov 15, 2010 with full list of shareholders

    3 pagesAR01
    X2YS4PI0

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA
    LJCVSNH7

    Annual return made up to Nov 15, 2009 with full list of shareholders

    4 pagesAR01
    X5KTZF70

    Accounts made up to Dec 31, 2008

    6 pagesAA
    ASQI3BL9

    legacy

    1 pages288c
    XBBEH9M9

    legacy

    1 pages288b
    XZMPN8AC

    legacy

    1 pages288b
    XLXEA6V4

    legacy

    1 pages288a
    XBZR25LQ

    legacy

    1 pages288b
    XBZR15LP

    legacy

    1 pages287
    XBUS45KN

    legacy

    3 pages363a
    X5QKR4W3

    Accounts made up to Dec 31, 2007

    5 pagesAA
    AMFM20UT

    legacy

    1 pages288b
    AROO90M8

    Who are the officers of INFRATEST BURKE INTERNATIONAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPIN, Andrew James
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Director
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    United KingdomBritishAccountant126796740001
    FACTOR, Stephen Michael
    18j Warrington Crescent
    W9 1EL London
    Secretary
    18j Warrington Crescent
    W9 1EL London
    British3623100001
    MCLAURIN, Robert Douglas
    17 Clifton Road
    N22 7XN London
    Secretary
    17 Clifton Road
    N22 7XN London
    British3623040002
    PORTAL, Ian John
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    Secretary
    8 Shakespeare Road
    AL5 5ND Harpenden
    Hertfordshire
    BritishCompany Secretary72280030001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Secretary
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    British41977220011
    BOWTELL, Robert James
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    Director
    Nearwater Lane
    CT 06820 Darien
    41
    Conneticut
    United States
    United StatesBritishCfo134499030002
    BROOK, Paul, Doctor
    61 The Hawthorns
    Park Lane Charvil
    RG10 9TS Reading
    Berkshire
    Director
    61 The Hawthorns
    Park Lane Charvil
    RG10 9TS Reading
    Berkshire
    BritishMarket Researcher21050780002
    FACTOR, Stephen Michael
    7b Connaught House
    Clifton Gardens
    W9 1AL London
    Director
    7b Connaught House
    Clifton Gardens
    W9 1AL London
    BritishCompany Director3623100002
    FACTOR, Stephen Michael
    18j Warrington Crescent
    W9 1EL London
    Director
    18j Warrington Crescent
    W9 1EL London
    BritishCompany Director3623100001
    HAMPF, Werner Siegfried
    Kreuzbergstrasse 3
    85232 Bergkirchen
    Germany
    Director
    Kreuzbergstrasse 3
    85232 Bergkirchen
    Germany
    GermanChief Financial Officer43345470001
    HOEFLING, Edward Frederick
    27 Newlyn Close
    Bricket Wood
    AL2 3UP St. Albans
    Hertfordshire
    Director
    27 Newlyn Close
    Bricket Wood
    AL2 3UP St. Albans
    Hertfordshire
    BritishCorporate Treasurer69555480001
    HUSTAIX, Gilles Eugene Georges
    22 Rue Sibuet
    Paris
    FOREIGN
    France
    Director
    22 Rue Sibuet
    Paris
    FOREIGN
    France
    FrenchCompany Director20125640001
    JARVIS, Ian Charles
    166 Camden Road
    NW1 9HJ London
    Director
    166 Camden Road
    NW1 9HJ London
    BritishCompany Director3623060001
    KIOCK, Hartmut
    Friedrichstrasse 3/11
    D/8000
    FOREIGN Munich
    W Germany
    Director
    Friedrichstrasse 3/11
    D/8000
    FOREIGN Munich
    W Germany
    GermanCompany Director4130350001
    NEUGEBAUER, Ursula, Dr
    Pienzenaurrsh 73
    8000 Monden 81 8000
    Germany
    Director
    Pienzenaurrsh 73
    8000 Monden 81 8000
    Germany
    GermanyManaging Director31391540001
    PAR HELGE, Kalleskog
    Myrbacksvagen 11
    43642 Askom
    Sweden
    Director
    Myrbacksvagen 11
    43642 Askom
    Sweden
    SwedishCompany Director43345560001
    SCHWEIKER, Anja
    Senatoren Weg 3
    6233 Kelkheim Ts
    FOREIGN Frankfurt
    W Germany
    Director
    Senatoren Weg 3
    6233 Kelkheim Ts
    FOREIGN Frankfurt
    W Germany
    W GermanCompany Director14409170001
    SMITH, Jameson Robert Mark
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    EnglandBritishDirector106501990001
    SPACKMAN, Nigel Anthony Garth
    17 Lyndale Avenue
    NW2 2QB London
    Director
    17 Lyndale Avenue
    NW2 2QB London
    BritishMarket Research82906800001
    THOMAE, Mattias
    Rumannstrasse 90
    80804 Munich
    Germany
    Director
    Rumannstrasse 90
    80804 Munich
    Germany
    GermanCompany Director43345520001
    WEISSBARTH, Reinhold
    Be Kerstrasse 5
    82131 Gauting
    Germany
    Director
    Be Kerstrasse 5
    82131 Gauting
    Germany
    GermanCompany Director43908160001
    WRIGHT, Paul Simon Kent
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    Director
    Brodawel
    Green North Road Jordans
    HP9 2SX Beaconsfield
    Buckinghamshire
    EnglandBritishSolicitor41977220011

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0