INVENIAS LIMITED
READING INTELLIGENT RECRUITMENT SOLUTIONS LTD

Hellopages » Berkshire » Reading » RG1 3EU
Company number 05323637
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registration of charge 053236370002, created on 25 July 2016; Satisfaction of charge 1 in full. The most likely internet sites of INVENIAS LIMITED are www.invenias.co.uk, and www.invenias.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Invenias Limited is a Private Limited Company. The company registration number is 05323637. Invenias Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Invenias Limited is Davidson House Forbury Square Reading Berkshire Rg1 3eu. . COKER, Jonathan Edgar is a Director of the company. FARMER, Mark is a Director of the company. GRUNDY, David Matthew is a Director of the company. HARRISON, Richard Anthony is a Director of the company. HYDE, Daniel is a Director of the company. IRVINE, Jonathan Paul is a Director of the company. Secretary HARRISON, Richard Anthony has been resigned. Secretary HARRISON, Terence Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
COKER, Jonathan Edgar
Appointed Date: 17 April 2013
44 years old

Director
FARMER, Mark
Appointed Date: 13 May 2014
64 years old

Director
GRUNDY, David Matthew
Appointed Date: 10 February 2006
60 years old

Director
HARRISON, Richard Anthony
Appointed Date: 04 January 2005
51 years old

Director
HYDE, Daniel
Appointed Date: 17 December 2010
49 years old

Director
IRVINE, Jonathan Paul
Appointed Date: 17 December 2010
50 years old

Resigned Directors

Secretary
HARRISON, Richard Anthony
Resigned: 13 May 2014
Appointed Date: 10 February 2006

Secretary
HARRISON, Terence Arthur
Resigned: 10 February 2006
Appointed Date: 04 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Mainspring Nominees (2) Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVENIAS LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Jul 2016
Registration of charge 053236370002, created on 25 July 2016
19 Jul 2016
Satisfaction of charge 1 in full
06 Jun 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 18/05/2016.

06 Jun 2016
Memorandum and Articles of Association
...
... and 82 more events
25 Jan 2005
New secretary appointed
25 Jan 2005
New director appointed
07 Jan 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2005
Incorporation

INVENIAS LIMITED Charges

25 July 2016
Charge code 0532 3637 0002
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
19 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…