INNOVATE BUSINESS SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5JW

Company number 04557537
Status Liquidation
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO, ST ANDREW HOUSE, 119-121 THE HEADROW, LEEDS, LS1 5JW
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP; Registered office changed on 20/09/06 from: innovate house croft head business park skelmanthorpe, huddersfield west yorkshire HD8 9UW; Appointment of a liquidator. The most likely internet sites of INNOVATE BUSINESS SERVICES LIMITED are www.innovatebusinessservices.co.uk, and www.innovate-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Innovate Business Services Limited is a Private Limited Company. The company registration number is 04557537. Innovate Business Services Limited has been working since 09 October 2002. The present status of the company is Liquidation. The registered address of Innovate Business Services Limited is Geoffrey Martin Co St Andrew House 119 121 The Headrow Leeds Ls1 5jw. . PRESTON, Colin is a Secretary of the company. PRESTON, Colin is a Director of the company. Secretary WHITEHEAD, Karen has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CABLE, Nigel Keith has been resigned. Director DOUGLAS, Michael has been resigned. Director GUINNESS, William Edward has been resigned. Director PRESTON, Pamela has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
PRESTON, Colin
Appointed Date: 19 September 2003

Director
PRESTON, Colin
Appointed Date: 09 October 2002
62 years old

Resigned Directors

Secretary
WHITEHEAD, Karen
Resigned: 19 September 2003
Appointed Date: 09 October 2002

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

Director
CABLE, Nigel Keith
Resigned: 04 January 2005
Appointed Date: 20 May 2004
71 years old

Director
DOUGLAS, Michael
Resigned: 01 October 2005
Appointed Date: 09 October 2002
59 years old

Director
GUINNESS, William Edward
Resigned: 20 May 2004
Appointed Date: 17 September 2003
68 years old

Director
PRESTON, Pamela
Resigned: 01 February 2006
Appointed Date: 01 October 2005
60 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 09 October 2002
Appointed Date: 09 October 2002

INNOVATE BUSINESS SERVICES LIMITED Events

17 Sep 2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
20 Sep 2006
Registered office changed on 20/09/06 from: innovate house croft head business park skelmanthorpe, huddersfield west yorkshire HD8 9UW
18 Sep 2006
Appointment of a liquidator
31 May 2006
Order of court to wind up
31 May 2006
Order of court to wind up
...
... and 26 more events
17 Oct 2002
Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101
17 Oct 2002
Registered office changed on 17/10/02 from: 189 reddish road stockport cheshire SK5 7HR
17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
09 Oct 2002
Incorporation