INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QT

Company number 02799555
Status Active
Incorporation Date 15 March 1993
Company Type Private Limited Company
Address UNIT H HILLCROFT BUSINESS PARK, WHISBY ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED are www.innovativeinterconnecttechnology.co.uk, and www.innovative-interconnect-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Innovative Interconnect Technology Limited is a Private Limited Company. The company registration number is 02799555. Innovative Interconnect Technology Limited has been working since 15 March 1993. The present status of the company is Active. The registered address of Innovative Interconnect Technology Limited is Unit H Hillcroft Business Park Whisby Road Lincoln Lincolnshire Ln6 3qt. . BULGIN, Clifford Stanley is a Secretary of the company. BULGIN, Clifford Stanley is a Director of the company. WALLIS, Matthew Charles is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary JAY, Margaret Ann has been resigned. Secretary JAY, Sally Ann has been resigned. Director COX, Stephen Robert has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SMITH, Michael Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BULGIN, Clifford Stanley
Appointed Date: 28 February 2006

Director
BULGIN, Clifford Stanley
Appointed Date: 28 February 2006
64 years old

Director
WALLIS, Matthew Charles
Appointed Date: 28 February 2006
64 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Secretary
JAY, Margaret Ann
Resigned: 11 September 2001
Appointed Date: 15 March 1993

Secretary
JAY, Sally Ann
Resigned: 28 February 2006
Appointed Date: 11 September 2001

Director
COX, Stephen Robert
Resigned: 28 February 2006
Appointed Date: 15 March 1993
66 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1993

Director
SMITH, Michael Stephen
Resigned: 28 February 2006
Appointed Date: 06 December 2000
71 years old

Persons With Significant Control

The Greenstock Lamp Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Aug 2016
Accounts for a dormant company made up to 30 April 2016
08 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 30 April 2015
07 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 68 more events
13 Feb 1994
Registered office changed on 13/02/94 from: 54 manor way north harrow middlesex HA2 6BY

18 Mar 1993
Secretary resigned;new secretary appointed

18 Mar 1993
Registered office changed on 18/03/93 from: 4 bishops ave northwood middlesex HA6 3DG

18 Mar 1993
Director resigned;new director appointed

15 Mar 1993
Incorporation

INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED Charges

28 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Rsb Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2000
Rental deposit deed
Delivered: 12 October 2000
Status: Satisfied on 2 March 2006
Persons entitled: F.R. Evans (Leeds) Limited
Description: The interest in the deposit account and all money withdrawn…
19 October 1995
Single debenture
Delivered: 23 October 1995
Status: Satisfied on 2 March 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…