IT INNOVATION CENTRE LIMITED
SOUTHAMPTON PARALLEL APPLICATIONS CENTRE LIMITED UNIVERSITY OF SOUTHAMPTON ENGINEERING RESEARCH SERVICES LIMITED

Hellopages » Hampshire » Southampton » SO17 1BJ

Company number 02618412
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address FINANCE DEPT BUILDING 37 UNIVERSITY OF SOUTHAMPTON, UNIVERSITY ROAD, SOUTHAMPTON, HAMPSHIRE, SO17 1BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Appointment of Mr Donald Lloyd Spalinger as a director on 14 April 2016; Termination of appointment of Wendy Hall as a director on 14 April 2016. The most likely internet sites of IT INNOVATION CENTRE LIMITED are www.itinnovationcentre.co.uk, and www.it-innovation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Redbridge Rail Station is 3.4 miles; to Romsey Rail Station is 5.9 miles; to Shawford Rail Station is 6.7 miles; to Swanwick Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.It Innovation Centre Limited is a Private Limited Company. The company registration number is 02618412. It Innovation Centre Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of It Innovation Centre Limited is Finance Dept Building 37 University of Southampton University Road Southampton Hampshire So17 1bj. . BAKER, Juliette is a Secretary of the company. POOK, Sarah Catherine is a Director of the company. SPALINGER, Donald Lloyd is a Director of the company. Secretary BAKER, Juliette has been resigned. Secretary BROOKS, John Reginald has been resigned. Secretary MURRAY, Derrick Charles has been resigned. Secretary PARKER, Carol Lynn has been resigned. Secretary PARKER, Carol Lynn has been resigned. Secretary PAYNE, Katie Emma has been resigned. Secretary RANDELL, Gordon John has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILLIAMS, Philip has been resigned. Secretary ASHLEY SECRETARIES LIMITED has been resigned. Director ACE, Malcolm James has been resigned. Director ARTHUR, Michael Gordon has been resigned. Nominee Director COHEN, Violet has been resigned. Director DAVIS, Robert Anthony has been resigned. Director FARRAR, Roy Alfred, Prof has been resigned. Director HALL, Wendy, Professor Dame has been resigned. Director HEY, Anthony John Grenville, Professor has been resigned. Director HOLT, David, Professor has been resigned. Director LAUWERYS, John Frederick David has been resigned. Director MCLEAN, Donald, Professor has been resigned. Director PRICE, William Geraint, Professor has been resigned. Director RICE, Christopher George, Professor has been resigned. Director SCHOFIELD, Derek Austin has been resigned. Director SHOWELL, Colin Roger has been resigned. Director ULPH, Alistair Mitchell, Professor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAKER, Juliette
Appointed Date: 30 September 2010

Director
POOK, Sarah Catherine
Appointed Date: 15 July 2014
60 years old

Director
SPALINGER, Donald Lloyd
Appointed Date: 14 April 2016
78 years old

Resigned Directors

Secretary
BAKER, Juliette
Resigned: 09 March 2009
Appointed Date: 31 July 2008

Secretary
BROOKS, John Reginald
Resigned: 31 August 2007
Appointed Date: 03 March 1998

Secretary
MURRAY, Derrick Charles
Resigned: 31 July 2008
Appointed Date: 31 August 2007

Secretary
PARKER, Carol Lynn
Resigned: 03 March 1998
Appointed Date: 15 December 1997

Secretary
PARKER, Carol Lynn
Resigned: 14 December 1997
Appointed Date: 01 November 1997

Secretary
PAYNE, Katie Emma
Resigned: 05 January 2010
Appointed Date: 09 March 2009

Secretary
RANDELL, Gordon John
Resigned: 30 September 2010
Appointed Date: 05 January 2010

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 October 1991
Appointed Date: 07 June 1991

Secretary
WILLIAMS, Philip
Resigned: 31 October 1997
Appointed Date: 09 May 1996

Secretary
ASHLEY SECRETARIES LIMITED
Resigned: 09 May 1996
Appointed Date: 11 December 1991

Director
ACE, Malcolm James
Resigned: 02 May 2014
Appointed Date: 14 June 2005
63 years old

Director
ARTHUR, Michael Gordon
Resigned: 06 February 2003
Appointed Date: 06 November 2001
71 years old

Nominee Director
COHEN, Violet
Resigned: 31 October 1991
Appointed Date: 07 June 1991
92 years old

Director
DAVIS, Robert Anthony
Resigned: 14 December 1997
Appointed Date: 28 January 1992
80 years old

Director
FARRAR, Roy Alfred, Prof
Resigned: 08 June 1995
Appointed Date: 28 January 1992
86 years old

Director
HALL, Wendy, Professor Dame
Resigned: 14 April 2016
Appointed Date: 07 July 2005
72 years old

Director
HEY, Anthony John Grenville, Professor
Resigned: 25 June 2005
Appointed Date: 15 December 1997
79 years old

Director
HOLT, David, Professor
Resigned: 30 June 1995
Appointed Date: 11 December 1991
81 years old

Director
LAUWERYS, John Frederick David
Resigned: 14 December 1997
Appointed Date: 01 July 1992
82 years old

Director
MCLEAN, Donald, Professor
Resigned: 14 December 1997
Appointed Date: 28 January 1992
89 years old

Director
PRICE, William Geraint, Professor
Resigned: 14 December 1997
Appointed Date: 28 January 1992
82 years old

Director
RICE, Christopher George, Professor
Resigned: 14 December 1997
Appointed Date: 06 June 1996
90 years old

Director
SCHOFIELD, Derek Austin
Resigned: 30 June 1992
Appointed Date: 28 January 1992
94 years old

Director
SHOWELL, Colin Roger
Resigned: 14 December 1997
77 years old

Director
ULPH, Alistair Mitchell, Professor
Resigned: 14 December 1997
Appointed Date: 11 December 1995
78 years old

IT INNOVATION CENTRE LIMITED Events

13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Jun 2016
Appointment of Mr Donald Lloyd Spalinger as a director on 14 April 2016
17 Jun 2016
Termination of appointment of Wendy Hall as a director on 14 April 2016
26 Apr 2016
Total exemption full accounts made up to 31 July 2015
12 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

...
... and 118 more events
14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Secretary resigned;new secretary appointed

14 Jan 1992
Registered office changed on 14/01/92 from: 3RD floor 124-130 tabernacle st london EC2A 4SD

07 Jun 1991
Incorporation