INNSWORTH TECHNOLOGY PARK LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Tewkesbury » GL3 1DL

Company number 01621849
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address INNSWORTH LANE, GLOUCESTER, GLOUCESTERSHIRE, GL3 1DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 26 January 2017 GBP 196 ; Purchase of own shares.; Accounts for a small company made up to 31 March 2016. The most likely internet sites of INNSWORTH TECHNOLOGY PARK LIMITED are www.innsworthtechnologypark.co.uk, and www.innsworth-technology-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Innsworth Technology Park Limited is a Private Limited Company. The company registration number is 01621849. Innsworth Technology Park Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of Innsworth Technology Park Limited is Innsworth Lane Gloucester Gloucestershire Gl3 1dl. . THURSTANCE, Jayne is a Secretary of the company. DOWTY, Emma Louise is a Director of the company. DOWTY, George Edward is a Director of the company. KEATING, Michael Anthony is a Director of the company. Secretary DOWTY, Cynthia Irene has been resigned. Secretary DOWTY, George Edward has been resigned. Secretary READ, Brian John has been resigned. Director DOWTY, Cynthia Irene has been resigned. Director DOWTY, Edward George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THURSTANCE, Jayne
Appointed Date: 23 September 2011

Director
DOWTY, Emma Louise
Appointed Date: 02 February 2011
54 years old

Director
DOWTY, George Edward

72 years old

Director
KEATING, Michael Anthony
Appointed Date: 29 January 2016
52 years old

Resigned Directors

Secretary
DOWTY, Cynthia Irene
Resigned: 23 September 2011
Appointed Date: 23 December 2009

Secretary
DOWTY, George Edward
Resigned: 23 September 2011

Secretary
READ, Brian John
Resigned: 23 September 2011
Appointed Date: 11 January 2002

Director
DOWTY, Cynthia Irene
Resigned: 07 January 2016
Appointed Date: 23 December 2009
70 years old

Director
DOWTY, Edward George
Resigned: 02 February 2011
86 years old

Persons With Significant Control

Mr George Edward Dowty
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INNSWORTH TECHNOLOGY PARK LIMITED Events

22 Feb 2017
Cancellation of shares. Statement of capital on 26 January 2017
  • GBP 196

22 Feb 2017
Purchase of own shares.
25 Nov 2016
Accounts for a small company made up to 31 March 2016
25 Oct 2016
Appointment of Mr Michael Anthony Keating as a director on 29 January 2016
13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
...
... and 89 more events
18 Nov 1987
Accounts made up to 31 March 1987

18 Nov 1987
Return made up to 20/10/87; full list of members

20 Jan 1987
Accounts made up to 31 March 1986

20 Jan 1987
Return made up to 29/12/86; full list of members

15 Mar 1982
Incorporation

INNSWORTH TECHNOLOGY PARK LIMITED Charges

28 January 2016
Charge code 0162 1849 0009
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Innsworth technology park innsworth lane innsworth…
13 June 2013
Charge code 0162 1849 0008
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0162 1849 0007
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Site c meteor business park gloucestershire airport…
13 June 2013
Charge code 0162 1849 0006
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Innsworth technology park t/no GR249605. Notification of…
14 September 1999
Legal mortgage
Delivered: 15 September 1999
Status: Satisfied on 29 August 2015
Persons entitled: Midland Bank PLC
Description: Site c meteor business park gloucestershire airport…
11 January 1999
Debenture
Delivered: 14 January 1999
Status: Satisfied on 29 August 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 29 August 2015
Persons entitled: Midland Bank PLC
Description: L/H innsworth technology park innsworth lane gloucester…
19 November 1993
Charge
Delivered: 20 November 1993
Status: Satisfied on 29 August 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
22 February 1989
Charge
Delivered: 28 February 1989
Status: Satisfied on 29 August 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…