NOTTINGHAM INNOVATION CENTRE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 4DH

Company number 03058541
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address INNOVATION HOUSE, DALESIDE ROAD, NOTTINGHAM, NG2 4DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John Churchill as a secretary on 1 October 2015. The most likely internet sites of NOTTINGHAM INNOVATION CENTRE LIMITED are www.nottinghaminnovationcentre.co.uk, and www.nottingham-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Nottingham Innovation Centre Limited is a Private Limited Company. The company registration number is 03058541. Nottingham Innovation Centre Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Nottingham Innovation Centre Limited is Innovation House Daleside Road Nottingham Ng2 4dh. The company`s financial liabilities are £14.38k. It is £-8k against last year. The cash in hand is £0.73k. It is £-8.44k against last year. And the total assets are £14.38k, which is £-8k against last year. CHURCHILL, Spencer John is a Director of the company. Secretary CHURCHILL, John has been resigned. Secretary CROSS, Lynda Lilian has been resigned. Secretary GOUGH, Caroline Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHAMBERS, Roy has been resigned. Director CROSS, Lynda Lilian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WISHART, Gregory Dean has been resigned. The company operates in "Other business support service activities n.e.c.".


nottingham innovation centre Key Finiance

LIABILITIES £14.38k
-36%
CASH £0.73k
-93%
TOTAL ASSETS £14.38k
-36%
All Financial Figures

Current Directors

Director
CHURCHILL, Spencer John
Appointed Date: 21 May 2014
53 years old

Resigned Directors

Secretary
CHURCHILL, John
Resigned: 01 October 2015
Appointed Date: 18 May 2015

Secretary
CROSS, Lynda Lilian
Resigned: 18 May 2015
Appointed Date: 19 September 1995

Secretary
GOUGH, Caroline Anne
Resigned: 26 September 1995
Appointed Date: 23 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 May 1995
Appointed Date: 19 May 1995

Director
CHAMBERS, Roy
Resigned: 02 September 2015
Appointed Date: 19 September 1995
87 years old

Director
CROSS, Lynda Lilian
Resigned: 11 May 2012
Appointed Date: 19 September 1995
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 May 1995
Appointed Date: 19 May 1995

Director
WISHART, Gregory Dean
Resigned: 26 September 1995
Appointed Date: 23 May 1995
67 years old

NOTTINGHAM INNOVATION CENTRE LIMITED Events

08 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
05 Jan 2016
Termination of appointment of John Churchill as a secretary on 1 October 2015
23 Sep 2015
Termination of appointment of Roy Chambers as a director on 2 September 2015
08 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 52 more events
07 Jun 1995
Secretary resigned;new secretary appointed
07 Jun 1995
Director resigned;new director appointed
01 Jun 1995
Company name changed stokenew LIMITED\certificate issued on 02/06/95
26 May 1995
Registered office changed on 26/05/95 from: 120 east road london N1 6AA
19 May 1995
Incorporation