This company is commonly known as Innervate Technology Solutions Limited. The company was founded 32 years ago and was given the registration number 02623681. The firm's registered office is in LEEDS. You can find them at Third Floor, 10 South Parade, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INNERVATE TECHNOLOGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02623681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 June 1991 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 10 South Parade, Leeds, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 10 South Parade, Leeds, LS1 5QS | Director | 08 June 2018 | Active |
Third Floor, 10 South Parade, Leeds, LS1 5QS | Director | 26 June 2017 | Active |
Third Floor, 10 South Parade, Leeds, LS1 5QS | Director | 13 June 2019 | Active |
Durham House Disraeli Park, Beaconsfield, HP9 2QE | Secretary | 21 November 2002 | Active |
39 The Pingle, Quorn, LE12 8FQ | Secretary | 05 April 2006 | Active |
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, United Kingdom, LE10 3EY | Secretary | 15 February 2007 | Active |
15a Baydon Road, Lambourn, Newbury, RG16 7NT | Secretary | 31 March 1994 | Active |
89 Shakespeare Avenue, Bath, BA2 4RQ | Secretary | 25 June 2004 | Active |
Flat 2, 82 Madeley Road Ealing, London, W5 2LX | Secretary | 02 April 1997 | Active |
Ciber, 6363, S Fiddler's Green Cir, Greenwood Village, Usa, 80111 | Secretary | 23 December 2014 | Active |
22 The Chestnuts, Abingdon, OX14 3YN | Secretary | 19 June 1991 | Active |
2 Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Secretary | 20 February 2018 | Active |
Green Valley, Main Street, Southwick, Peterborough, PE8 5BL | Director | 01 May 1997 | Active |
2 Rue Salomon Reinoch, St Germain En Laye 78100, France, FOREIGN | Director | 19 June 1991 | Active |
Ael Y Bryn, Wilmerhatch Lane, Epsom, KT18 7EH | Director | 01 June 2002 | Active |
9 Rue De La Page 69 Vos Lyon, France, FOREIGN | Director | 01 July 1992 | Active |
22 Nightingale Road, Rickmansworth, WD3 2DF | Director | 01 December 1997 | Active |
Durham House Disraeli Park, Beaconsfield, HP9 2QE | Director | 01 October 2001 | Active |
35 Doctors Lane, Chaldon, CR3 5AF | Director | 01 July 1992 | Active |
Innovapark, Am Limespark 2, D-65843, Sulzbach Am Taunus, Germany, | Director | 01 June 2012 | Active |
210, High Holborn, 3rd Floor, London, United Kingdom, WC1V 7EP | Director | 02 March 2017 | Active |
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, United Kingdom, LE10 3EY | Director | 01 June 2012 | Active |
7 Oak Lane, Scarsdale, Usa, | Director | 05 July 1991 | Active |
Birnam, Craven Road, Inkpen, RG17 9DZ | Director | 31 March 1994 | Active |
89 Cannon Road, Wilton, Connecticut, Usa, | Director | 19 June 1991 | Active |
35 Portman Square, London, W1H 6LR | Director | 06 June 2011 | Active |
Pigeon Hill House, Redford, West Sussex, GU29 0QD | Director | 01 March 2001 | Active |
89 Shakespeare Avenue, Bath, BA2 4RQ | Director | 25 June 2004 | Active |
6363, South Fiddlers Green Circle, Suite 1400 Greenwood Village, Colorado 80111, Usa, | Director | 01 June 2012 | Active |
62, Buckingham Gate, 5th Floor, London, England, SW1E 6AJ | Director | 17 February 2015 | Active |
Flat 2, 82 Madeley Road Ealing, London, W5 2LX | Director | 02 April 1997 | Active |
Ciber, 6363, S Fiddler's Green Cir, Greenwood Village, Usa, 80111 | Director | 23 December 2014 | Active |
2, Watling Drive, Sketchley Meadows Business Park, Hinckley, LE10 3EY | Director | 23 December 2014 | Active |
22 The Chestnuts, Abingdon, OX14 3YN | Director | 03 July 1991 | Active |
Spring Grove West End, Combe, OX8 8NP | Director | 01 May 1997 | Active |
Innervate Holdings Limited | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Moorgate, London, England, EC2R 6AY |
Nature of control | : |
|
Mr Andrew Startin | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Buckingham Gate, London, United Kingdom, SW1E 6AJ |
Nature of control | : |
|
Mr Aiden John Dunning | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Buckingham Gate, London, United Kingdom, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-07 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2019-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-22 | Accounts | Change account reference date company current extended. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.