INNOSPECTION LIMITED
LONDON KONTROLL TECHNIK (UK) LIMITED

Hellopages » City of London » City of London » EC1N 2PZ

Company number 03819359
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 40 HOLBORN VIADUCT, LONDON, ENGLAND, EC1N 2PZ
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of INNOSPECTION LIMITED are www.innospection.co.uk, and www.innospection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innospection Limited is a Private Limited Company. The company registration number is 03819359. Innospection Limited has been working since 04 August 1999. The present status of the company is Active. The registered address of Innospection Limited is 40 Holborn Viaduct London England Ec1n 2pz. . D'SOUZA, Edila is a Secretary of the company. BONISCH, Andreas is a Director of the company. DUTHIE, Peter is a Director of the company. MORRICE, Richard Gordon is a Director of the company. Secretary DULAY, Linda has been resigned. Secretary JAMES, David Anthony has been resigned. Secretary MORRICE, Richard Gordon has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary IVENSEC LIMITED has been resigned. Director DULAY, Didar Singh, Dr. has been resigned. Director JAMES, David Anthony has been resigned. Director KELB, Wilhelm has been resigned. Director MORRICE, Richard Gordon has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
D'SOUZA, Edila
Appointed Date: 10 April 2013

Director
BONISCH, Andreas
Appointed Date: 04 August 1999
59 years old

Director
DUTHIE, Peter
Appointed Date: 10 May 2007
70 years old

Director
MORRICE, Richard Gordon
Appointed Date: 09 December 2014
58 years old

Resigned Directors

Secretary
DULAY, Linda
Resigned: 11 September 2000
Appointed Date: 12 August 1999

Secretary
JAMES, David Anthony
Resigned: 10 December 2003
Appointed Date: 11 September 2000

Secretary
MORRICE, Richard Gordon
Resigned: 10 April 2013
Appointed Date: 10 May 2007

Nominee Secretary
SCOTT, Stephen John
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Secretary
IVENSEC LIMITED
Resigned: 10 May 2007
Appointed Date: 10 December 2003

Director
DULAY, Didar Singh, Dr.
Resigned: 16 February 2001
Appointed Date: 04 August 1999
74 years old

Director
JAMES, David Anthony
Resigned: 10 December 2003
Appointed Date: 15 May 2003
82 years old

Director
KELB, Wilhelm
Resigned: 24 October 2003
Appointed Date: 04 August 1999
68 years old

Director
MORRICE, Richard Gordon
Resigned: 10 April 2013
Appointed Date: 10 May 2007
58 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 04 August 1999
Appointed Date: 04 August 1999
74 years old

Persons With Significant Control

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

INNOSPECTION LIMITED Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
07 Nov 2016
Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
19 Dec 2015
Accounts for a small company made up to 31 March 2015
20 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300,000

...
... and 73 more events
10 Aug 1999
New secretary appointed
10 Aug 1999
New director appointed
10 Aug 1999
Director resigned
10 Aug 1999
Secretary resigned
04 Aug 1999
Incorporation

INNOSPECTION LIMITED Charges

30 August 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Petroleum Pipe Group Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Deed of charge over credit balances
Delivered: 8 April 2009
Status: Satisfied on 24 November 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 September 2004
Rent deposit deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Chip (One) Limited
Description: By way of a first fixed charge all its right title and…
14 March 2001
Rent deposit deed
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Charterhouse Property General Partner (No.2) Limited and Charterhouseproperty Nominee Limited
Description: £5,287.50 and all interest thereon.