This company is commonly known as Innospection Limited. The company was founded 24 years ago and was given the registration number 03819359. The firm's registered office is in LONDON. You can find them at 40 Holborn Viaduct, , London, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | INNOSPECTION LIMITED |
---|---|---|
Company Number | : | 03819359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Holborn Viaduct, London, England, EC1N 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaconsfield Road, St. Albans, AL1 3RD | Director | 18 April 2018 | Active |
4, Beaconsfield Road, St. Albans, AL1 3RD | Director | 19 April 2018 | Active |
40, Holborn Viaduct, London, England, EC1N 2PZ | Secretary | 10 April 2013 | Active |
Leam Villa, 36 Willes Road, Leamington Spa, CV31 1BY | Secretary | 12 August 1999 | Active |
14 Frolesworth Lane, Claybrooke Magna, Lutterworth, LE17 5AS | Secretary | 11 September 2000 | Active |
18 Macaulay Drive, Aberdeen, AB15 8FL | Secretary | 10 May 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 04 August 1999 | Active |
50 Regent Street, Rugby, CV21 2PU | Corporate Secretary | 10 December 2003 | Active |
Werkstrasse 5, Schwarmstedt, Niedersachsen 29690, Germany, | Director | 04 August 1999 | Active |
40, Holborn Viaduct, London, England, EC1N 2PZ | Director | 19 April 2018 | Active |
Leam Villa 36 Willes Road, Leamington Spa, CV31 1BY | Director | 04 August 1999 | Active |
Villa 31, Street 49b, Jumeira 3, Dubai, United Arab Emirates, FOREIGN | Director | 10 May 2007 | Active |
14 Frolesworth Lane, Claybrooke Magna, Lutterworth, LE17 5AS | Director | 15 May 2003 | Active |
Im Laab 22, Schwarmstedt, Niedersachsen 29690, Germany, | Director | 04 August 1999 | Active |
40, Holborn Viaduct, London, England, EC1N 2PZ | Director | 09 December 2014 | Active |
18 Macaulay Drive, Aberdeen, AB15 8FL | Director | 10 May 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 04 August 1999 | Active |
Mr Geoff Alastair Fisher | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | Scottish |
Address | : | 4, Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Innospection Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 47-49, La Motte Street, Jersey, Channel Islands, JE2 4SZ |
Nature of control | : |
|
Mr Andreas Boenisch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | German |
Address | : | 4, Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Mr Julian Charles Tyacke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 4, Beaconsfield Road, St. Albans, AL1 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-13 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Gazette | Gazette filings brought up to date. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.