INNOVATIVE SYSTEMS PARTNERSHIP LIMITED
MARKET HARBOROUGH INOVATIVE SYSTEMS PARTNERSHIP LIMITED

Hellopages » Leicestershire » Harborough » LE16 7XJ
Company number 04678839
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 27 LONG BRIMLEY CLOSE, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of INNOVATIVE SYSTEMS PARTNERSHIP LIMITED are www.innovativesystemspartnership.co.uk, and www.innovative-systems-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Innovative Systems Partnership Limited is a Private Limited Company. The company registration number is 04678839. Innovative Systems Partnership Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Innovative Systems Partnership Limited is 27 Long Brimley Close Market Harborough Leicestershire Le16 7xj. . WHITE, Andrew Philip is a Director of the company. Secretary LANE, David Edward has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director LANE, David Edward has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WHITE, Andrew Philip
Appointed Date: 09 April 2003
51 years old

Resigned Directors

Secretary
LANE, David Edward
Resigned: 30 June 2011
Appointed Date: 09 April 2003

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Director
LANE, David Edward
Resigned: 30 June 2011
Appointed Date: 09 April 2003
61 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Andrew Philip White
Notified on: 26 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more

INNOVATIVE SYSTEMS PARTNERSHIP LIMITED Events

13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

17 Dec 2015
Micro company accounts made up to 30 June 2015
19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
17 Apr 2003
New secretary appointed;new director appointed
16 Apr 2003
Registered office changed on 16/04/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB
10 Mar 2003
Director resigned
10 Mar 2003
Secretary resigned
26 Feb 2003
Incorporation

INNOVATIVE SYSTEMS PARTNERSHIP LIMITED Charges

31 January 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: L/H 11 canberra house corby gate business park priors haw…
31 January 2008
Deed of assignment of rental income
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
10 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 10 canberra house, corbygate, priors…