INNOVATIVE INTERFACES LIMITED
LONDON SLS (INFORMATION SYSTEMS) LIMITED

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

Company number 01883240
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address 11TH FLOOR, 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Richard Franklin Lawson on 9 September 2016. The most likely internet sites of INNOVATIVE INTERFACES LIMITED are www.innovativeinterfaces.co.uk, and www.innovative-interfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight 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 Limited is a Private Limited Company. The company registration number is 01883240. Innovative Interfaces Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Innovative Interfaces Limited is 11th Floor 200 Aldersgate Street London England Ec1a 4hd. . BARBER, Paul Vincent 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 BUFF, Timothy Roy has been resigned. Secretary CARDEN, Mark Thomas Jan has been resigned. Secretary HUDSON, Richard Francis Burrows has been resigned. Secretary HUDSON, Richard Francis Burrows has been resigned. Secretary MURRAY-BROWN, Timothy David has been resigned. Secretary PARRY, Alan Geoffrey has been resigned. Secretary SAVAGE, Mark Anthony William has been resigned. Secretary THOMAS, Keith John has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BUFF, Timothy Roy has been resigned. Director CARDEN, Mark Thomas Jan has been resigned. Director CHARTOFF, Faye has been resigned. Director GILL, David James has been resigned. Director HUDSON, Richard Francis Burrows has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director KEMP, Robert has been resigned. Director KIRKPATRICK, Matthew has been resigned. Director KLINE, Gerald Michael has been resigned. Director LEE, Louis Chin Yam, Dr has been resigned. Director SIDGREAVES, Ivan Demain has been resigned. Director WALTON, Robert Alan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BARBER, Paul Vincent
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
BUFF, Timothy Roy
Resigned: 22 January 1993

Secretary
CARDEN, Mark Thomas Jan
Resigned: 21 August 2000
Appointed Date: 24 July 1998

Secretary
HUDSON, Richard Francis Burrows
Resigned: 29 April 1997
Appointed Date: 29 February 1996

Secretary
HUDSON, Richard Francis Burrows
Resigned: 19 May 1995
Appointed Date: 07 April 1995

Secretary
MURRAY-BROWN, Timothy David
Resigned: 21 July 1998
Appointed Date: 29 April 1997

Secretary
PARRY, Alan Geoffrey
Resigned: 29 February 1996
Appointed Date: 19 May 1995

Secretary
SAVAGE, Mark Anthony William
Resigned: 07 April 1995
Appointed Date: 22 January 1993

Secretary
THOMAS, Keith John
Resigned: 29 February 2012
Appointed Date: 21 August 2000

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

Director
BUFF, Timothy Roy
Resigned: 08 January 1993
67 years old

Director
CARDEN, Mark Thomas Jan
Resigned: 06 June 2001
Appointed Date: 29 February 1996
66 years old

Director
CHARTOFF, Faye
Resigned: 03 January 2002
Appointed Date: 29 April 1997
76 years old

Director
GILL, David James
Resigned: 31 January 1996
Appointed Date: 15 September 1994
67 years old

Director
HUDSON, Richard Francis Burrows
Resigned: 29 April 1997
82 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 29 April 1997
Appointed Date: 01 October 1994
70 years old

Director
KEMP, Robert
Resigned: 09 February 1996
Appointed Date: 23 September 1992
74 years old

Director
KIRKPATRICK, Matthew
Resigned: 04 April 1998
Appointed Date: 16 November 1995
66 years old

Director
KLINE, Gerald Michael
Resigned: 29 February 2012
Appointed Date: 29 April 1997
74 years old

Director
LEE, Louis Chin Yam, Dr
Resigned: 29 April 1997
Appointed Date: 01 February 1993
80 years old

Director
SIDGREAVES, Ivan Demain
Resigned: 29 April 1997
82 years old

Director
WALTON, Robert Alan
Resigned: 29 March 1999
Appointed Date: 29 April 1997
72 years old

Persons With Significant Control

Innovative Interfaces International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVATIVE INTERFACES LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
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 2016
09 Sep 2016
Secretary's details changed for Paul Vincent Barber on 9 September 2016
...
... and 130 more events
17 Sep 1986
Director's particulars changed

05 Jun 1986
Director's particulars changed

09 Jan 1986
Memorandum and Articles of Association
28 Feb 1985
Company name changed\certificate issued on 28/02/85
05 Feb 1985
Certificate of incorporation