INNOVATIVE PRODUCT DEVELOPMENT LIMITED
FORDINGBRIDGE LUCKYBRISK LIMITED

Hellopages » Hampshire » New Forest » SP6 1LE

Company number 04746941
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address 4 CHARNWOOD DRIVE, CHARNWOOD DRIVE, FORDINGBRIDGE, ENGLAND, SP6 1LE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from Unit 3 Glenmore Centre Sandleheath Industrial Estate Fordingbridge Hampshire SP6 1TE to 4 Charnwood Drive Charnwood Drive Fordingbridge SP6 1LE on 13 March 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of INNOVATIVE PRODUCT DEVELOPMENT LIMITED are www.innovativeproductdevelopment.co.uk, and www.innovative-product-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Innovative Product Development Limited is a Private Limited Company. The company registration number is 04746941. Innovative Product Development Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Innovative Product Development Limited is 4 Charnwood Drive Charnwood Drive Fordingbridge England Sp6 1le. . HALL, Vincent is a Director of the company. Secretary HENSTRIDGE, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GELLER, Richard Henry has been resigned. Director HENSTRIDGE, David William has been resigned. Director OLIVER, Stephen has been resigned. Director SMITH, Trevor William James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
HALL, Vincent
Appointed Date: 04 September 2013
61 years old

Resigned Directors

Secretary
HENSTRIDGE, David William
Resigned: 31 October 2014
Appointed Date: 06 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 2003
Appointed Date: 28 April 2003

Director
GELLER, Richard Henry
Resigned: 27 May 2014
Appointed Date: 06 June 2003
65 years old

Director
HENSTRIDGE, David William
Resigned: 27 May 2014
Appointed Date: 06 June 2003
67 years old

Director
OLIVER, Stephen
Resigned: 27 May 2014
Appointed Date: 06 June 2003
69 years old

Director
SMITH, Trevor William James
Resigned: 27 May 2014
Appointed Date: 06 June 2003
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 2003
Appointed Date: 28 April 2003

INNOVATIVE PRODUCT DEVELOPMENT LIMITED Events

13 Mar 2017
Registered office address changed from Unit 3 Glenmore Centre Sandleheath Industrial Estate Fordingbridge Hampshire SP6 1TE to 4 Charnwood Drive Charnwood Drive Fordingbridge SP6 1LE on 13 March 2017
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

...
... and 48 more events
06 Jun 2003
New director appointed
06 Jun 2003
New director appointed
06 Jun 2003
Secretary resigned
06 Jun 2003
Director resigned
28 Apr 2003
Incorporation

INNOVATIVE PRODUCT DEVELOPMENT LIMITED Charges

11 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied on 3 June 2014
Persons entitled: Amberley Adhesive Labels Limited
Description: L/H property k/a unit 1 vanguard works blandford heights…