SHERWOOD INNOVATIONS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 05509619
Status Active
Incorporation Date 15 July 2005
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mrs Sarah Marie Black on 30 April 2016; Termination of appointment of Jason Lee Lucas as a director on 26 September 2016; Termination of appointment of Christopher James Bex as a director on 21 September 2016. The most likely internet sites of SHERWOOD INNOVATIONS LIMITED are www.sherwoodinnovations.co.uk, and www.sherwood-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwood Innovations Limited is a Private Limited Company. The company registration number is 05509619. Sherwood Innovations Limited has been working since 15 July 2005. The present status of the company is Active. The registered address of Sherwood Innovations Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . LUCAS, Jason Lee is a Secretary of the company. ALLSOPP, Sarah Marie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEX, Christopher James has been resigned. Director EDEN, Richard Anthony has been resigned. Director LUCAS, Jason Lee has been resigned. Director PICKERING, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUCAS, Jason Lee
Appointed Date: 15 July 2005

Director
ALLSOPP, Sarah Marie
Appointed Date: 10 January 2011
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

Director
BEX, Christopher James
Resigned: 21 September 2016
Appointed Date: 10 January 2011
51 years old

Director
EDEN, Richard Anthony
Resigned: 20 September 2016
Appointed Date: 10 January 2011
53 years old

Director
LUCAS, Jason Lee
Resigned: 26 September 2016
Appointed Date: 15 July 2005
54 years old

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 15 July 2005
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 2005
Appointed Date: 15 July 2005

SHERWOOD INNOVATIONS LIMITED Events

04 Jan 2017
Director's details changed for Mrs Sarah Marie Black on 30 April 2016
28 Sep 2016
Termination of appointment of Jason Lee Lucas as a director on 26 September 2016
21 Sep 2016
Termination of appointment of Christopher James Bex as a director on 21 September 2016
21 Sep 2016
Termination of appointment of Richard Anthony Eden as a director on 20 September 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 39 more events
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
27 Jul 2005
New secretary appointed;new director appointed
27 Jul 2005
New director appointed
15 Jul 2005
Incorporation

SHERWOOD INNOVATIONS LIMITED Charges

5 June 2013
Charge code 0550 9619 0008
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Elizabeth house plot 8 latimer way sherwood energy village…
6 July 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Elizabeth house latimer way sherwood energy village new…
15 February 2008
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at seven sisters neath south wales.
18 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: John Chalres Fretwell and Christine Lesley Fretwell
Description: Land and premises k/a 19 a heol-y-felin seven sisters neath…
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 65A church street bilsthorpe…
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 65 church street bilsthorpe…
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 63 church street bilsthorpe…
29 January 2007
Deed of accession and charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…