INNOVATIVE INTERFACES INTERNATIONAL LIMITED
LONDON INNOVATIVE INTERFACES LIMITED

Hellopages » City of London » City of London » EC1A 4HD

Company number 02796506
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 11TH FLOOR 200, ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Richard Franklin Lawson on 9 September 2016; Director's details changed for Paul Vincent Barber on 9 September 2015. The most likely internet sites of INNOVATIVE INTERFACES INTERNATIONAL LIMITED are www.innovativeinterfacesinternational.co.uk, and www.innovative-interfaces-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovative Interfaces International Limited is a Private Limited Company. The company registration number is 02796506. Innovative Interfaces International Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Innovative Interfaces International Limited is 11th Floor 200 Aldersgate Street London Ec1a 4hd. . BARBER, Paul is a Secretary of the company. BARBER, Paul Vincent is a Director of the company. LAWSON, Richard Franklin is a Director of the company. Secretary CHARMOPE LIMITED has been resigned. Secretary MILLEA, Robert Ian has been resigned. Secretary THOMAS, Keith John has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director HOFBAUER, James A has been resigned. Director KLINE, Gerald has been resigned. Director SILBERSTEIN, Steven has been resigned. Director WALTON, Robert has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BARBER, Paul
Appointed Date: 29 February 2012

Director
BARBER, Paul Vincent
Appointed Date: 29 February 2012
63 years old

Director
LAWSON, Richard Franklin
Appointed Date: 29 February 2012
54 years old

Resigned Directors

Secretary
CHARMOPE LIMITED
Resigned: 31 December 1999
Appointed Date: 11 May 1994

Secretary
MILLEA, Robert Ian
Resigned: 22 May 2000
Appointed Date: 31 December 1999

Secretary
THOMAS, Keith John
Resigned: 29 February 2012
Appointed Date: 22 May 2000

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 May 1994
Appointed Date: 05 March 1993

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 August 2016
Appointed Date: 14 May 2012

Director
HOFBAUER, James A
Resigned: 29 February 2012
Appointed Date: 06 June 2002
66 years old

Director
KLINE, Gerald
Resigned: 29 February 2012
Appointed Date: 18 October 1993
74 years old

Director
SILBERSTEIN, Steven
Resigned: 31 December 2001
Appointed Date: 18 October 1993
82 years old

Director
WALTON, Robert
Resigned: 29 March 1999
Appointed Date: 18 October 1993
72 years old

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 October 1993
Appointed Date: 05 March 1993

INNOVATIVE INTERFACES INTERNATIONAL LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Director's details changed for Mr Richard Franklin Lawson on 9 September 2016
09 Sep 2016
Director's details changed for Paul Vincent Barber on 9 September 2015
09 Sep 2016
Secretary's details changed for Paul Barber on 9 September 2016
01 Aug 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016
...
... and 86 more events
01 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Oct 1993
Company name changed law 527 LIMITED\certificate issued on 27/10/93

26 Oct 1993
Company name changed\certificate issued on 26/10/93
01 Apr 1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT

05 Mar 1993
Incorporation