INVENTIVE SOLUTIONS LTD
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1SZ

Company number 04647711
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 107 STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 1SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017; Appointment of Mr John Richard Bradshaw as a director on 17 January 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of INVENTIVE SOLUTIONS LTD are www.inventivesolutions.co.uk, and www.inventive-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Inventive Solutions Ltd is a Private Limited Company. The company registration number is 04647711. Inventive Solutions Ltd has been working since 24 January 2003. The present status of the company is Active. The registered address of Inventive Solutions Ltd is 107 Station Street Burton On Trent Staffordshire England De14 1sz. . BRADSHAW, John is a Secretary of the company. BRADSHAW, John Richard is a Director of the company. Secretary CUNNINGHAM, Helen Rebecca has been resigned. Secretary HAMILTON, Wilfred Douglas Bailie has been resigned. Secretary HODGSON, Jonathan Andrew has been resigned. Secretary ROBERTS, Sharon Mary has been resigned. Secretary WHITE, Graham Roger has been resigned. Secretary WHITE, Graham Roger has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DIXON, Graeme has been resigned. Director FEATHERSTONE, James Michael, Dr has been resigned. Director GORDON, Michael Andrew has been resigned. Director GRAFF, Anthony Daniel has been resigned. Director HODGSON, Helen Rebecca has been resigned. Director HODGSON, Jonathan Andrew has been resigned. Director JONES, Edward Gareth, Dr has been resigned. Director POOLE, Jennifer Ruth has been resigned. Director WHITE, Graham Roger has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADSHAW, John
Appointed Date: 04 December 2013

Director
BRADSHAW, John Richard
Appointed Date: 17 January 2017
69 years old

Resigned Directors

Secretary
CUNNINGHAM, Helen Rebecca
Resigned: 05 July 2005
Appointed Date: 21 June 2004

Secretary
HAMILTON, Wilfred Douglas Bailie
Resigned: 12 January 2004
Appointed Date: 04 February 2003

Secretary
HODGSON, Jonathan Andrew
Resigned: 21 June 2004
Appointed Date: 12 January 2004

Secretary
ROBERTS, Sharon Mary
Resigned: 30 September 2013
Appointed Date: 28 October 2008

Secretary
WHITE, Graham Roger
Resigned: 04 December 2013
Appointed Date: 01 October 2013

Secretary
WHITE, Graham Roger
Resigned: 28 October 2008
Appointed Date: 05 July 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 04 February 2003
Appointed Date: 24 January 2003

Director
DIXON, Graeme
Resigned: 28 February 2008
Appointed Date: 20 November 2003
62 years old

Director
FEATHERSTONE, James Michael, Dr
Resigned: 30 September 2016
Appointed Date: 01 July 2015
60 years old

Director
GORDON, Michael Andrew
Resigned: 24 October 2014
Appointed Date: 17 February 2009
68 years old

Director
GRAFF, Anthony Daniel
Resigned: 20 February 2017
Appointed Date: 28 April 2015
64 years old

Director
HODGSON, Helen Rebecca
Resigned: 28 February 2008
Appointed Date: 04 February 2003
55 years old

Director
HODGSON, Jonathan Andrew
Resigned: 23 May 2011
Appointed Date: 27 February 2007
57 years old

Director
JONES, Edward Gareth, Dr
Resigned: 28 February 2012
Appointed Date: 05 July 2005
72 years old

Director
POOLE, Jennifer Ruth
Resigned: 30 June 2015
Appointed Date: 01 March 2008
61 years old

Director
WHITE, Graham Roger
Resigned: 29 April 2015
Appointed Date: 05 July 2005
59 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 04 February 2003
Appointed Date: 24 January 2003

Persons With Significant Control

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

INVENTIVE SOLUTIONS LTD Events

10 Mar 2017
Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017
Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
07 Dec 2016
Termination of appointment of James Michael Featherstone as a director on 30 September 2016
03 Aug 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 79 more events
05 Feb 2003
New secretary appointed
05 Feb 2003
New director appointed
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
24 Jan 2003
Incorporation

INVENTIVE SOLUTIONS LTD Charges

2 December 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 28 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…