INNOV8IVE INVESTMENT COMPANY LIMITED
HAYES SEHRTECH RECRUITMENT LIMITED

Hellopages » Greater London » Hillingdon » UB4 0RR

Company number 04441655
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address BRIDGEWATER HOUSE, 866-868 UXBRIDGE ROAD, HAYES, MIDDLESEX, UB4 0RR
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 sixty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full. The most likely internet sites of INNOV8IVE INVESTMENT COMPANY LIMITED are www.innov8iveinvestmentcompany.co.uk, and www.innov8ive-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Innov8ive Investment Company Limited is a Private Limited Company. The company registration number is 04441655. Innov8ive Investment Company Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Innov8ive Investment Company Limited is Bridgewater House 866 868 Uxbridge Road Hayes Middlesex Ub4 0rr. . MAKKAR, Rajinder Singh is a Secretary of the company. KAKAR, Ganesh Kumar is a Director of the company. KAKAR, Narinder Kumar is a Director of the company. MAKKAR, Inderpal Kaur is a Director of the company. Secretary KAKAR, Ganesh Kumar has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAKKAR, Rajinder Singh
Appointed Date: 14 May 2008

Director
KAKAR, Ganesh Kumar
Appointed Date: 17 May 2002
47 years old

Director
KAKAR, Narinder Kumar
Appointed Date: 17 May 2002
72 years old

Director
MAKKAR, Inderpal Kaur
Appointed Date: 09 May 2008
58 years old

Resigned Directors

Secretary
KAKAR, Ganesh Kumar
Resigned: 14 May 2008
Appointed Date: 17 May 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Persons With Significant Control

Mr Rajinder Singh Makkar
Notified on: 30 September 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ganesh Kumar Kakar
Notified on: 30 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNOV8IVE INVESTMENT COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 Mar 2016
Satisfaction of charge 1 in full
12 Feb 2016
Registration of charge 044416550008, created on 29 January 2016
30 Jan 2016
Satisfaction of charge 4 in full
...
... and 51 more events
07 Jun 2002
New director appointed
07 Jun 2002
New secretary appointed
07 Jun 2002
Registered office changed on 07/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
02 Jun 2002
New director appointed
17 May 2002
Incorporation

INNOV8IVE INVESTMENT COMPANY LIMITED Charges

29 January 2016
Charge code 0444 1655 0008
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The freehold land shown edged with red on the plan filed at…
5 October 2015
Charge code 0444 1655 0007
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The freehold land shown edged with red on the plan of the…
9 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land at the back of 165-175 (0DD) farnham road slough…
28 January 2011
Mortgage deed
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor & upper floors 52 station road hayes…
28 May 2009
Mortgage
Delivered: 5 June 2009
Status: Satisfied on 30 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 122 uxbridge road london t/no NGL627163…
29 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 4 stormount drive hayes middlx t/n MX112794, by way of…
13 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 30 January 2016
Persons entitled: Royal Bank of Scotland PLC
Description: L/H flat 5, 122 uxbridge road london by way of fixed…
25 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 5 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2, 122 uxbridge road, london any other interest in the…