This company is commonly known as Sheffield Hallam Innovation And Enterprise Limited. The company was founded 21 years ago and was given the registration number 04502851. The firm's registered office is in SHEFFIELD. You can find them at Sheffield Hallam University, City Campus Howard Street, Sheffield, South Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 04502851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheffield Hallam University, City Campus Howard Street, Sheffield, South Yorkshire, S1 1WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Secretary | 05 November 2019 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 21 August 2023 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 31 October 2018 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 04 April 2022 | Active |
36 Whinmoor Court, Leeds, LS14 1NX | Secretary | 17 January 2003 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Secretary | 08 November 2017 | Active |
39 John Hibbard Avenue, Kingfisher Heights, Woodhouse, Sheffield, S13 9UT | Secretary | 18 May 2004 | Active |
6 Shalbourne Rise, Camberley, GU15 2EJ | Secretary | 05 January 2004 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Secretary | 03 November 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 02 August 2002 | Active |
130, Dobcroft Road, Sheffield, S1 2LU | Director | 18 May 2004 | Active |
Townhead Farm, Longnor, Buxton, SK17 0AJ | Director | 17 January 2003 | Active |
1 Beallford House, Bamford Mill, Bamford, S33 0AN | Director | 02 December 2005 | Active |
35, Delancey Street, London, United Kingdom, NW1 7RX | Director | 12 February 2008 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 08 November 2017 | Active |
Harcombe House, Harcombe, Sidmouth, EX10 0PR | Director | 01 August 2006 | Active |
15 Glanville Drive, Four Oaks, Sutton Coldfield, B75 5HW | Director | 17 January 2003 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 29 October 2014 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 14 March 2017 | Active |
Losehill Farm, Castleton, Hope Valley, S33 8WB | Director | 17 January 2003 | Active |
Riley Croft, Eyam, Hope Valley, S32 5QZ | Director | 18 May 2004 | Active |
Glenthorne Castleton Road, Hathersage Hope Valley, Sheffield, S32 1EH | Director | 01 August 2007 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 28 January 2022 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 20 July 2017 | Active |
Nicholas Hall, Thornhill, Hope Valley, S33 0BR | Director | 18 May 2004 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 19 May 2014 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 12 July 2012 | Active |
6 Delph Bank, Walton, Chesterfield, S40 3RN | Director | 17 January 2003 | Active |
Burton Cottage Humberton, Helperby, York, YO16 2RZ | Director | 09 November 2006 | Active |
Sheffield Hallam University, City Campus Howard Street, Sheffield, S1 1WB | Director | 22 April 2013 | Active |
Cooper Building, Arundel Street, Sheffield, United Kingdom, S1 2NS | Director | 12 July 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 02 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Change of constitution | Statement of companys objects. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-11-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.