INNOVATIVE SOLUTIONS (UK) LIMITED
ROCHDALE EURO CARE 2000 LIMITED

Hellopages » Greater Manchester » Rochdale » OL16 2UZ

Company number 03654087
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address UNIT 1 - 3, MAYFIELD CENTRE MAYFIELD STREET, ROCHDALE, LANCASHIRE, OL16 2UZ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mrs Susan Rigby as a secretary on 25 October 2016; Termination of appointment of Daniel Magee as a secretary on 25 October 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of INNOVATIVE SOLUTIONS (UK) LIMITED are www.innovativesolutionsuk.co.uk, and www.innovative-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Littleborough Rail Station is 2.2 miles; to Greenfield Rail Station is 7.8 miles; to Ashton-under-Lyne Rail Station is 9.4 miles; to Guide Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovative Solutions Uk Limited is a Private Limited Company. The company registration number is 03654087. Innovative Solutions Uk Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Innovative Solutions Uk Limited is Unit 1 3 Mayfield Centre Mayfield Street Rochdale Lancashire Ol16 2uz. . RIGBY, Susan is a Secretary of the company. RIGBY, Alan is a Director of the company. Secretary BLOWER, Robert Gordon has been resigned. Secretary LAWSON, Tony Harold has been resigned. Secretary MAGEE, Daniel has been resigned. Secretary GLENMORE NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BURRILL, Leslie has been resigned. Director DANIELS, Karen Jane has been resigned. Director HITCHINS, Nicholas John has been resigned. Director MORGAN, Fiona Ann has been resigned. Director QUINN, Dennis William has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director THOMPSTONE, Donald Christopher Stuart has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
RIGBY, Susan
Appointed Date: 25 October 2016

Director
RIGBY, Alan
Appointed Date: 30 June 2006
74 years old

Resigned Directors

Secretary
BLOWER, Robert Gordon
Resigned: 30 June 2006
Appointed Date: 10 December 2002

Secretary
LAWSON, Tony Harold
Resigned: 12 April 1999
Appointed Date: 21 October 1998

Secretary
MAGEE, Daniel
Resigned: 25 October 2016
Appointed Date: 30 June 2006

Secretary
GLENMORE NOMINEES LIMITED
Resigned: 06 September 2002
Appointed Date: 12 April 1999

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
BURRILL, Leslie
Resigned: 19 June 2015
Appointed Date: 30 June 2006
73 years old

Director
DANIELS, Karen Jane
Resigned: 06 September 2002
Appointed Date: 01 May 2000
54 years old

Director
HITCHINS, Nicholas John
Resigned: 06 September 2002
Appointed Date: 12 April 1999
51 years old

Director
MORGAN, Fiona Ann
Resigned: 12 April 1999
Appointed Date: 21 October 1998
75 years old

Director
QUINN, Dennis William
Resigned: 30 June 2006
Appointed Date: 10 December 2002
74 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 October 1998
Appointed Date: 21 October 1998

Director
THOMPSTONE, Donald Christopher Stuart
Resigned: 30 June 2006
Appointed Date: 10 December 2002
75 years old

Persons With Significant Control

Mr Alan Rigby
Notified on: 21 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

INNOVATIVE SOLUTIONS (UK) LIMITED Events

02 Nov 2016
Appointment of Mrs Susan Rigby as a secretary on 25 October 2016
02 Nov 2016
Termination of appointment of Daniel Magee as a secretary on 25 October 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 61 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
Registered office changed on 18/11/98 from: 152 city road london EC1V 2NX
30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Oct 1998
Incorporation