This company is commonly known as Northern Innovation Foundation. The company was founded 7 years ago and was given the registration number 10408209. The firm's registered office is in LIVERPOOL. You can find them at 54 St. James Street, , Liverpool, Merseyside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NORTHERN INNOVATION FOUNDATION |
---|---|---|
Company Number | : | 10408209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2016 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 St. James Street, Liverpool, Merseyside, England, L1 0AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR | Director | 14 July 2021 | Active |
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR | Director | 15 May 2020 | Active |
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN | Director | 29 August 2017 | Active |
54, St. James Street, Liverpool, England, L1 0AB | Director | 03 October 2016 | Active |
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN | Director | 29 August 2017 | Active |
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR | Director | 25 September 2017 | Active |
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN | Director | 29 August 2017 | Active |
Media House, Boyton Hall, Roxwell Road, Chelmsford, England, CM1 4LN | Corporate Director | 17 October 2016 | Active |
Mr Gary Kenneth Disley | ||
Notified on | : | 14 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR |
Nature of control | : |
|
Prof. Joseph William Spencer | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR |
Nature of control | : |
|
Mr Hal William Ponton | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR |
Nature of control | : |
|
Prof. Lewis Edward Schnurr | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Media House, Boyton Hall, Chelmsford, England, CM1 4LN |
Nature of control | : |
|
Mr Gary Kenneth Disley | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, St. James Street, Liverpool, England, L1 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2020-02-07 | Change of constitution | Statement of companys objects. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.