INITION LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 04143493
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016; Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016. The most likely internet sites of INITION LIMITED are www.inition.co.uk, and www.inition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inition Limited is a Private Limited Company. The company registration number is 04143493. Inition Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Inition Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. ROMMEL, Alan David is a Director of the company. Secretary ANTONY, Roger Harold has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Secretary GANT, James Matthew has been resigned. Secretary WATSON, David Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASPINALL, Michael Stuart has been resigned. Director CUPIT, Stuart Paul has been resigned. Director DAVIES, Paul has been resigned. Director GANT, James Matthew has been resigned. Director GRATTAROLA, Mario Simone Celestino has been resigned. Director MILLNS, Andrew Edward has been resigned. Director SUTTON, Christopher John has been resigned. Director SWINSTEAD, Philip Edgar has been resigned. Director WATSON, David Michael has been resigned. Director WOOLLEY, Alastair has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 19 December 2016

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Director
ROMMEL, Alan David
Appointed Date: 22 April 2016
54 years old

Resigned Directors

Secretary
ANTONY, Roger Harold
Resigned: 02 December 2015
Appointed Date: 30 June 2015

Secretary
CHASE, Suzanne Gabrielle
Resigned: 19 December 2016
Appointed Date: 02 December 2015

Secretary
CHASE, Suzanne Gabrielle
Resigned: 30 June 2015
Appointed Date: 30 May 2014

Secretary
GANT, James Matthew
Resigned: 28 May 2012
Appointed Date: 04 June 2001

Secretary
WATSON, David Michael
Resigned: 01 June 2001
Appointed Date: 30 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 18 January 2001

Director
ASPINALL, Michael Stuart
Resigned: 22 April 2016
Appointed Date: 02 December 2015
53 years old

Director
CUPIT, Stuart Paul
Resigned: 28 May 2012
Appointed Date: 30 January 2001
55 years old

Director
DAVIES, Paul
Resigned: 02 December 2015
Appointed Date: 30 May 2014
76 years old

Director
GANT, James Matthew
Resigned: 28 May 2012
Appointed Date: 30 January 2001
51 years old

Director
GRATTAROLA, Mario Simone Celestino
Resigned: 05 October 2001
Appointed Date: 30 January 2001
76 years old

Director
MILLNS, Andrew Edward
Resigned: 28 May 2012
Appointed Date: 24 June 2003
49 years old

Director
SUTTON, Christopher John
Resigned: 11 August 2005
Appointed Date: 30 January 2001
59 years old

Director
SWINSTEAD, Philip Edgar
Resigned: 02 December 2015
Appointed Date: 30 May 2014
82 years old

Director
WATSON, David Michael
Resigned: 01 June 2001
Appointed Date: 30 January 2001
68 years old

Director
WOOLLEY, Alastair
Resigned: 30 June 2015
Appointed Date: 28 May 2012
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2001
Appointed Date: 18 January 2001

Persons With Significant Control

Parity Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INITION LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Dec 2016
Appointment of Mr Roger Harold Antony as a secretary on 19 December 2016
19 Dec 2016
Termination of appointment of Suzanne Gabrielle Chase as a secretary on 19 December 2016
13 May 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Appointment of Mr Alan David Rommel as a director on 22 April 2016
...
... and 80 more events
05 Feb 2001
Nc inc already adjusted 30/01/01
05 Feb 2001
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2001
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2001
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Jan 2001
Incorporation

INITION LIMITED Charges

5 May 2015
Charge code 0414 3493 0001
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Contains fixed charge…