INNOVATIVE SYSTEMS INCORPORATED
PITTSBURGH


Company number FC014615
Status Active
Incorporation Date 15 June 1988
Company Type Other company type
Address 790 HOLIDAY DRIVE, PITTSBURGH, PENNSYLVANIA 15220, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Details changed for a UK establishment - BR012616 Address Change 30 crown place, london, EC2A 4EB,4 January 2016; Full accounts made up to 31 December 2014. The most likely internet sites of INNOVATIVE SYSTEMS INCORPORATED are www.innovativesystems.co.uk, and www.innovative-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Innovative Systems Incorporated is a Other company type. The company registration number is FC014615. Innovative Systems Incorporated has been working since 15 June 1988. The present status of the company is Active. The registered address of Innovative Systems Incorporated is 790 Holiday Drive Pittsburgh Pennsylvania 15220 United States. . KOLIC, Mary Jane is a Secretary of the company. COLONNA, Robert Jerome is a Director of the company. Secretary BALLINTINE, Audrey N. has been resigned. Secretary DIPPEL, Robert H. has been resigned. Director CARMONE, Frank has been resigned. Director GAUGH, Richard has been resigned. Director MCCOMB, John P. has been resigned.


Current Directors

Secretary
KOLIC, Mary Jane
Appointed Date: 03 June 2014

Director
COLONNA, Robert Jerome
Appointed Date: 31 August 1988
86 years old

Resigned Directors

Secretary
BALLINTINE, Audrey N.
Resigned: 31 July 1993
Appointed Date: 31 August 1988

Secretary
DIPPEL, Robert H.
Resigned: 31 July 1993
Appointed Date: 31 August 1988

Director
CARMONE, Frank
Resigned: 25 December 1988
Appointed Date: 31 August 1988

Director
GAUGH, Richard
Resigned: 29 July 1991
Appointed Date: 31 August 1988

Director
MCCOMB, John P.
Resigned: 31 October 1990
Appointed Date: 31 August 1988

INNOVATIVE SYSTEMS INCORPORATED Events

05 Jan 2017
Full accounts made up to 31 December 2015
13 Jan 2016
Details changed for a UK establishment - BR012616 Address Change 30 crown place, london, EC2A 4EB,4 January 2016
05 Jan 2016
Full accounts made up to 31 December 2014
23 Mar 2015
Satisfaction of charge 4 in full
23 Mar 2015
Satisfaction of charge 3 in full
...
... and 45 more events
09 Aug 1991
Full accounts made up to 31 December 1989

09 Aug 1991
Full accounts made up to 31 December 1988

24 Oct 1990
Business address 15/19 church street west woking surrey DU21 1DJ

30 Sep 1988
Accounting reference date notified as 31/12

31 Aug 1988
Foreign company registration

INNOVATIVE SYSTEMS INCORPORATED Charges

10 September 2004
Rent deposit deed
Delivered: 15 September 2004
Status: Satisfied on 23 March 2015
Persons entitled: Coleridge (No.34) Limited
Description: £17,625.00 or such other sum held from time to time to the…
17 December 2003
Rent deposit deed
Delivered: 19 December 2003
Status: Satisfied on 23 March 2015
Persons entitled: Bbc Pension Trust Limited
Description: £17,625.
16 November 2000
Rent deposit deed
Delivered: 5 December 2000
Status: Satisfied on 23 March 2015
Persons entitled: Bny Trust Company Limited (As Trustee of the Mercury Property Fund)
Description: Interest in the account and the deposit balance and all…
24 September 1998
Rent deposit deed
Delivered: 29 September 1998
Status: Satisfied on 23 March 2015
Persons entitled: Slough Properties Limited
Description: £17,625.