INNVENTURE LIMITED
WHITWELL, HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8AG
Company number 04792721
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address THE TUN HOUSE, 16 HIGH STREET, WHITWELL, HITCHIN, HERTFORDSHIRE, SG4 8AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 950 ; Full accounts made up to 27 June 2015; Annual return made up to 9 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 950 . The most likely internet sites of INNVENTURE LIMITED are www.innventure.co.uk, and www.innventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Innventure Limited is a Private Limited Company. The company registration number is 04792721. Innventure Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Innventure Limited is The Tun House 16 High Street Whitwell Hitchin Hertfordshire Sg4 8ag. . GERARD, Fiona Gillian is a Secretary of the company. GERARD, Christopher Michael is a Director of the company. GERARD, Fiona Gillian is a Director of the company. Secretary COLSTON, Simon has been resigned. Nominee Secretary MH SECRETARIES LIMITED has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GERARD, Fiona Gillian
Appointed Date: 20 February 2013

Director
GERARD, Christopher Michael
Appointed Date: 09 June 2003
67 years old

Director
GERARD, Fiona Gillian
Appointed Date: 20 February 2013
69 years old

Resigned Directors

Secretary
COLSTON, Simon
Resigned: 28 April 2011
Appointed Date: 04 October 2003

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 04 October 2003
Appointed Date: 09 June 2003

Nominee Director
MH DIRECTORS LIMITED
Resigned: 09 June 2003
Appointed Date: 09 June 2003

INNVENTURE LIMITED Events

17 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 950

08 Apr 2016
Full accounts made up to 27 June 2015
24 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 950

13 Apr 2015
Full accounts made up to 28 June 2014
20 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 950

...
... and 48 more events
18 Oct 2003
New secretary appointed
24 Sep 2003
Particulars of mortgage/charge
27 Jun 2003
New director appointed
27 Jun 2003
Director resigned
09 Jun 2003
Incorporation

INNVENTURE LIMITED Charges

24 December 2012
Charge of deposit
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £175,000 and all amounts in the future credited to account…
8 November 2012
Fixed charge
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Charles Wells Limited
Description: By way of first legal mortgage, the assets; by way of first…
11 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rusty gun london road langley hitchin t/no HD297817 by…
11 May 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The foresters public house aldershot road fleet t/no…
27 February 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 27 November 2012
Persons entitled: Charles Wells Limited
Description: By way of fixed charge the equipment. All present and…
15 October 2010
Legal mortgage
Delivered: 20 October 2010
Status: Satisfied on 29 May 2012
Persons entitled: Nicko Limited
Description: F/H property k/a the foresters aldershot road church…
15 October 2010
Legal mortgage
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Nicko Limited
Description: F/H property k/a the rusty gun london road langley t/no…
22 June 2009
Legal charge of licensed premises
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The broadway hotel letchworth; by way of fixed charge, the…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Satisfied on 5 October 2010
Persons entitled: National Westminster Bank PLC
Description: The foresters public house aldershot road church crookham…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The wellington inn high street welwyn by way of fixed…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The broadway hotel the broadway letchworth by way of fixed…
6 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Deposit deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Mitchells & Butlers Retail Limited
Description: The said deposit of £4,000.00 and accruing interest.
17 September 2003
Rent deposit deed
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Mitchell & Butlers Limited
Description: £3750.00 together with all other money. See the mortgage…