INNOVATIVE TECHNOLOGIES LIMITED
WINSFORD FLOWERS PARK LIMITED MEDLOGIC GLOBAL LIMITED BONDCO 654 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3RT

Company number 03433544
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address PREMIER PARK 33 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 13,000 . The most likely internet sites of INNOVATIVE TECHNOLOGIES LIMITED are www.innovativetechnologies.co.uk, and www.innovative-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Innovative Technologies Limited is a Private Limited Company. The company registration number is 03433544. Innovative Technologies Limited has been working since 12 September 1997. The present status of the company is Active. The registered address of Innovative Technologies Limited is Premier Park 33 Road One Winsford Industrial Estate Winsford Cheshire Cw7 3rt. . TAVENER, Mary Geraldine is a Secretary of the company. MEREDITH, Christopher Christopher is a Director of the company. STENTON, Richard is a Director of the company. TAVENER, Mary Geraldine is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ASKILL, Ian, Dr has been resigned. Director BEAUMONT, Howard has been resigned. Director BYRAM, Michael M has been resigned. Director EVANS, Donald William, Dr has been resigned. Director MCCLEAN, Donald has been resigned. Director MCCOMB, Stanton, President has been resigned. Director MEADE, Phillip has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAVENER, Mary Geraldine
Appointed Date: 01 May 2002

Director
MEREDITH, Christopher Christopher
Appointed Date: 11 October 2010
59 years old

Director
STENTON, Richard
Appointed Date: 01 July 2001
73 years old

Director
TAVENER, Mary Geraldine
Appointed Date: 01 May 2002
63 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 12 September 1997

Director
ASKILL, Ian, Dr
Resigned: 31 December 1998
Appointed Date: 21 November 1997
72 years old

Director
BEAUMONT, Howard
Resigned: 17 January 2003
Appointed Date: 01 July 2001
61 years old

Director
BYRAM, Michael M
Resigned: 30 November 2000
Appointed Date: 21 November 1997
73 years old

Director
EVANS, Donald William, Dr
Resigned: 31 December 2010
Appointed Date: 01 May 2002
76 years old

Director
MCCLEAN, Donald
Resigned: 31 December 2000
Appointed Date: 21 November 1997
83 years old

Director
MCCOMB, Stanton, President
Resigned: 01 May 2002
Appointed Date: 15 December 2000
55 years old

Director
MEADE, Phillip
Resigned: 31 July 1998
Appointed Date: 21 November 1997
83 years old

Director
BONDLAW DIRECTORS LIMITED
Resigned: 21 November 1997
Appointed Date: 12 September 1997

Persons With Significant Control

Medlogic Global Holdings Limited
Notified on: 12 September 2016
Nature of control: Ownership of shares – 75% or more

INNOVATIVE TECHNOLOGIES LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,000

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2015
Director's details changed for Mrs Mary Geraldine Tavener on 16 June 2015
...
... and 77 more events
09 Dec 1997
New director appointed
09 Dec 1997
New director appointed
03 Dec 1997
Director resigned
20 Oct 1997
Company name changed bondco 654 LIMITED\certificate issued on 21/10/97
12 Sep 1997
Incorporation

INNOVATIVE TECHNOLOGIES LIMITED Charges

21 November 2000
Mortgage debenture
Delivered: 29 November 2000
Status: Satisfied on 29 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 30 November 2002
Persons entitled: The Council of the City of Plymouth
Description: Unit 2 langage industrial estate plympton devon.