Infast Group Limited BRACKNELL


Founded in 1890, Infast Group, classified under reg no. 00030847 is an active company. Currently registered at Inspired RG12 1YQ, Bracknell the company has been in the business for one hundred and thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2000-10-31 Infast Group Limited is no longer carrying the name Haden Maclellan Holdings PLC.

The company has one director. Philippe W., appointed on 18 May 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Infast Group Limited Address / Contact

Office Address Inspired
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00030847
Date of Incorporation Sat, 15th Feb 1890
Industry Non-trading company
End of financial Year 31st December
Company age 134 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Philippe W.

Position: Director

Appointed: 18 May 2018

Colin S.

Position: Director

Appointed: 01 July 2015

Resigned: 12 May 2021

Colin S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 12 May 2021

Rebecca P.

Position: Director

Appointed: 01 July 2015

Resigned: 18 May 2018

James E.

Position: Director

Appointed: 04 January 2011

Resigned: 01 July 2015

James E.

Position: Secretary

Appointed: 04 January 2011

Resigned: 01 July 2015

John D.

Position: Director

Appointed: 08 July 2005

Resigned: 08 December 2011

Alexandra V.

Position: Director

Appointed: 08 July 2005

Resigned: 04 January 2011

William B.

Position: Director

Appointed: 08 July 2005

Resigned: 01 July 2015

Alexandra V.

Position: Secretary

Appointed: 08 July 2005

Resigned: 04 January 2011

Philippe W.

Position: Director

Appointed: 08 July 2005

Resigned: 09 December 2005

Dennis L.

Position: Director

Appointed: 08 July 2005

Resigned: 09 December 2005

Richard S.

Position: Director

Appointed: 13 January 2003

Resigned: 08 July 2005

Douglas T.

Position: Director

Appointed: 24 September 2002

Resigned: 08 July 2005

Robert S.

Position: Director

Appointed: 14 May 2001

Resigned: 08 July 2005

John C.

Position: Director

Appointed: 26 October 2000

Resigned: 31 December 2002

Michael P.

Position: Director

Appointed: 07 April 2000

Resigned: 08 July 2005

John K.

Position: Director

Appointed: 07 October 1997

Resigned: 08 July 2005

Roger L.

Position: Director

Appointed: 10 September 1997

Resigned: 24 September 2002

Jeremy B.

Position: Director

Appointed: 02 June 1997

Resigned: 12 February 1999

Anthony B.

Position: Director

Appointed: 01 April 1997

Resigned: 08 July 2005

Michael T.

Position: Director

Appointed: 27 August 1996

Resigned: 23 May 2000

Michael P.

Position: Secretary

Appointed: 01 September 1994

Resigned: 08 July 2005

Nigel R.

Position: Director

Appointed: 02 November 1993

Resigned: 13 November 1996

Harold C.

Position: Director

Appointed: 08 September 1992

Resigned: 10 September 1997

Robert L.

Position: Secretary

Appointed: 26 June 1991

Resigned: 31 August 1994

Philip L.

Position: Director

Appointed: 26 June 1991

Resigned: 09 September 1992

Clive M.

Position: Director

Appointed: 26 June 1991

Resigned: 31 March 1996

Richard T.

Position: Director

Appointed: 26 June 1991

Resigned: 26 October 2000

Jonathan M.

Position: Director

Appointed: 26 June 1991

Resigned: 21 March 2000

Brian N.

Position: Director

Appointed: 26 June 1991

Resigned: 31 August 1996

Peter S.

Position: Director

Appointed: 26 June 1991

Resigned: 13 May 1997

Melvyn H.

Position: Director

Appointed: 26 June 1991

Resigned: 01 February 1993

Arthur G.

Position: Director

Appointed: 26 June 1991

Resigned: 02 January 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Anixter Limited from Bracknell, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anixter Limited

Inspired Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 248952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Haden Maclellan Holdings PLC October 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-292018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 000    
Current Assets6 628 0001111
Debtors6 627 0001111
Net Assets Liabilities5 712 0001111
Other
Creditors916 000    
Net Current Assets Liabilities5 712 0001111
Total Assets Less Current Liabilities5 712 0001111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, September 2023
Free Download (3 pages)

Company search

Advertisements