INNOVA PARK MANAGEMENT COMPANY LIMITED
READING THAMES WATER DEVELOPMENTS (RAMMEY MARSH SCIENCE PARK) LIMITED

Hellopages » Berkshire » Reading » RG1 8DB
Company number 03080140
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 257 . The most likely internet sites of INNOVA PARK MANAGEMENT COMPANY LIMITED are www.innovaparkmanagementcompany.co.uk, and www.innova-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Innova Park Management Company Limited is a Private Limited Company. The company registration number is 03080140. Innova Park Management Company Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Innova Park Management Company Limited is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . HUGHES, David Jonathan is a Secretary of the company. HILL, Richard Alan is a Director of the company. LEDGER, Stuart Neil is a Director of the company. Secretary BADCOCK, David has been resigned. Secretary LEWINGTON, Heather Lynne has been resigned. Secretary RAVENSCROFT, Janet Mary, Sol has been resigned. Secretary SARSON, Gillian has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADCOCK, David has been resigned. Director BARDEN, Stephen Charles has been resigned. Director BURNETT, Robert Philip has been resigned. Director CLARK, Piers Benedict has been resigned. Director FARRIS, Michael Charles has been resigned. Director GREY, Margaret Ann has been resigned. Director LUFFRUM, David John has been resigned. Director POPE, Wayland Peter has been resigned. Director SELBY, Marc Adrian has been resigned. Director TURNER, David Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HUGHES, David Jonathan
Appointed Date: 29 November 2013

Director
HILL, Richard Alan
Appointed Date: 31 December 2012
68 years old

Director
LEDGER, Stuart Neil
Appointed Date: 31 March 2010
50 years old

Resigned Directors

Secretary
BADCOCK, David
Resigned: 31 March 1996
Appointed Date: 07 August 1995

Secretary
LEWINGTON, Heather Lynne
Resigned: 01 April 2010
Appointed Date: 01 January 2001

Secretary
RAVENSCROFT, Janet Mary, Sol
Resigned: 01 January 2001
Appointed Date: 31 July 1997

Secretary
SARSON, Gillian
Resigned: 29 November 2013
Appointed Date: 01 April 2010

Secretary
THORPE, Elizabeth Anne
Resigned: 31 July 1997
Appointed Date: 31 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1995
Appointed Date: 14 July 1995

Director
BADCOCK, David
Resigned: 31 March 1996
Appointed Date: 07 August 1995
81 years old

Director
BARDEN, Stephen Charles
Resigned: 31 December 2012
Appointed Date: 23 January 2003
73 years old

Director
BURNETT, Robert Philip
Resigned: 20 June 2010
Appointed Date: 31 March 1996
71 years old

Director
CLARK, Piers Benedict
Resigned: 12 December 2014
Appointed Date: 31 January 2012
56 years old

Director
FARRIS, Michael Charles
Resigned: 23 January 2003
Appointed Date: 30 April 2000
78 years old

Director
GREY, Margaret Ann
Resigned: 31 March 2010
Appointed Date: 31 March 1996
79 years old

Director
LUFFRUM, David John
Resigned: 30 April 2000
Appointed Date: 07 August 1995
81 years old

Director
POPE, Wayland Peter
Resigned: 18 December 1998
Appointed Date: 31 March 1996
63 years old

Director
SELBY, Marc Adrian
Resigned: 31 January 2012
Appointed Date: 20 June 2010
62 years old

Director
TURNER, David Michael
Resigned: 23 January 2003
Appointed Date: 07 August 1995
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 1995
Appointed Date: 14 July 1995

Persons With Significant Control

Thames Water Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Thames Water Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

INNOVA PARK MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
24 Jun 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 257

17 Jun 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 257

...
... and 113 more events
18 Aug 1995
Secretary resigned;new secretary appointed
18 Aug 1995
New director appointed
18 Aug 1995
Director resigned;new director appointed
16 Aug 1995
Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU
14 Jul 1995
Incorporation