INVENTIVE FINANCE LIMITED
NOTTINGHAM MEM TELECOMMUNICATIONS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 2SZ

Company number 06021856
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 December 2016 with updates; Auditor's resignation. The most likely internet sites of INVENTIVE FINANCE LIMITED are www.inventivefinance.co.uk, and www.inventive-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Inventive Finance Limited is a Private Limited Company. The company registration number is 06021856. Inventive Finance Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Inventive Finance Limited is Cardinal House Abbeyfield Road Nottingham England Ng7 2sz. . BIONDI, Lorna is a Secretary of the company. HOWARD, Stuart John is a Director of the company. Secretary DANE, Laura May has been resigned. Secretary FEJES, Joseph Basil has been resigned. Secretary HIBBERD, Roy has been resigned. Secretary JINDIA, Ajay Kumar has been resigned. Secretary MCKENZIE, Robbie has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BRAY, Jeffrey has been resigned. Director CORCORAN, Michael John has been resigned. Director COUTROS, George Peter has been resigned. Director DAVIS, John Clifton has been resigned. Director ERICKSON, Eric George has been resigned. Director HIBBERD, Roy Wayne has been resigned. Director HOUSE JR, Richard Randolph has been resigned. Director JAMES JR, Dennis Hamilton has been resigned. Director MCCRARREN, Anna Marie has been resigned. Director MCKENZIE, Iain David has been resigned. Director PRIOR, Mark Lee has been resigned. Director RICHARDSON, James Andrew has been resigned. Director SINGH, Rajpal has been resigned. Director UNDERWOOD, Randy has been resigned. Director WEISS, Jeffrey Allan has been resigned. Director WHEELER, John Douglass has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
BIONDI, Lorna
Appointed Date: 26 March 2015

Director
HOWARD, Stuart John
Appointed Date: 16 December 2014
54 years old

Resigned Directors

Secretary
DANE, Laura May
Resigned: 13 April 2007
Appointed Date: 07 December 2006

Secretary
FEJES, Joseph Basil
Resigned: 01 April 2011
Appointed Date: 07 November 2008

Secretary
HIBBERD, Roy
Resigned: 24 April 2013
Appointed Date: 01 April 2011

Secretary
JINDIA, Ajay Kumar
Resigned: 07 November 2008
Appointed Date: 13 April 2007

Secretary
MCKENZIE, Robbie
Resigned: 26 March 2015
Appointed Date: 29 January 2015

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 04 October 2007

Director
BRAY, Jeffrey
Resigned: 10 December 2014
Appointed Date: 17 July 2014
56 years old

Director
CORCORAN, Michael John
Resigned: 31 December 2014
Appointed Date: 17 July 2014
65 years old

Director
COUTROS, George Peter
Resigned: 15 April 2010
Appointed Date: 09 March 2007
66 years old

Director
DAVIS, John Clifton
Resigned: 01 April 2011
Appointed Date: 01 July 2008
55 years old

Director
ERICKSON, Eric George
Resigned: 17 July 2014
Appointed Date: 25 March 2013
59 years old

Director
HIBBERD, Roy Wayne
Resigned: 24 April 2013
Appointed Date: 01 April 2011
72 years old

Director
HOUSE JR, Richard Randolph
Resigned: 01 April 2011
Appointed Date: 07 November 2008
62 years old

Director
JAMES JR, Dennis Hamilton
Resigned: 07 November 2008
Appointed Date: 09 March 2007
55 years old

Director
MCCRARREN, Anna Marie
Resigned: 20 April 2009
Appointed Date: 04 October 2007
53 years old

Director
MCKENZIE, Iain David
Resigned: 01 April 2011
Appointed Date: 07 December 2006
49 years old

Director
PRIOR, Mark Lee
Resigned: 17 July 2014
Appointed Date: 25 April 2013
58 years old

Director
RICHARDSON, James Andrew
Resigned: 26 March 2015
Appointed Date: 05 January 2015
50 years old

Director
SINGH, Rajpal
Resigned: 01 May 2015
Appointed Date: 17 July 2014
57 years old

Director
UNDERWOOD, Randy
Resigned: 17 July 2014
Appointed Date: 01 April 2011
75 years old

Director
WEISS, Jeffrey Allan
Resigned: 17 July 2014
Appointed Date: 01 April 2011
82 years old

Director
WHEELER, John Douglass
Resigned: 30 June 2008
Appointed Date: 09 March 2007
53 years old

Persons With Significant Control

Mem Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVENTIVE FINANCE LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
25 Nov 2016
Auditor's resignation
16 Sep 2016
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
01 Sep 2016
Director's details changed for Mr Stuart John Howard on 1 September 2016
...
... and 82 more events
27 Apr 2007
Secretary resigned
05 Apr 2007
New director appointed
05 Apr 2007
New director appointed
05 Apr 2007
New director appointed
07 Dec 2006
Incorporation