EX INNOVATIONS LIMITED
ROYAL LEAMINGTON SPA RAXTON LIMITED

Hellopages » Warwickshire » Warwick » CV31 3RZ

Company number 01319188
Status Active
Incorporation Date 28 June 1977
Company Type Private Limited Company
Address JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016. The most likely internet sites of EX INNOVATIONS LIMITED are www.exinnovations.co.uk, and www.ex-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ex Innovations Limited is a Private Limited Company. The company registration number is 01319188. Ex Innovations Limited has been working since 28 June 1977. The present status of the company is Active. The registered address of Ex Innovations Limited is Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire Cv31 3rz. . CAGLIERO, Francesco is a Director of the company. MULLIN, Martin Gerard is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary CORBETT, Melanie Kim has been resigned. Secretary HARPER, Dawn has been resigned. Secretary HELZ, Terrance Valentine has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BEYEN, Kris Maria August has been resigned. Director BISHOP, Caroline Hazel has been resigned. Director DAVIES, Colin Ernest has been resigned. Director FLAHERTY, Martin John has been resigned. Director HARPER, Anthony has been resigned. Director HELE, Terrance Valentine has been resigned. Director MCCLUE, Alan has been resigned. Director RUSHTON, Melanie Kim has been resigned. Director STANHAM, David Neil has been resigned. Director WHITTAKER, Simon David has been resigned. Director WILD, Malcolm Keith has been resigned. Director WILLIAMS, Raymond Leslie has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CAGLIERO, Francesco
Appointed Date: 03 December 2010
58 years old

Director
MULLIN, Martin Gerard
Appointed Date: 27 March 2015
59 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 03 December 2010
Appointed Date: 30 May 2007

Secretary
CORBETT, Melanie Kim
Resigned: 02 January 2002
Appointed Date: 02 January 2002

Secretary
HARPER, Dawn
Resigned: 30 May 2007

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 03 December 2010

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 03 December 2010

Director
BEYEN, Kris Maria August
Resigned: 29 July 2011
Appointed Date: 03 December 2010
56 years old

Director
BISHOP, Caroline Hazel
Resigned: 30 May 2007
Appointed Date: 02 January 2002
56 years old

Director
DAVIES, Colin Ernest
Resigned: 03 December 2010
Appointed Date: 30 May 2007
68 years old

Director
FLAHERTY, Martin John
Resigned: 30 May 2007
Appointed Date: 02 January 2002
59 years old

Director
HARPER, Anthony
Resigned: 30 May 2007
80 years old

Director
HELE, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 03 December 2010
71 years old

Director
MCCLUE, Alan
Resigned: 11 November 2010
Appointed Date: 30 May 2007
78 years old

Director
RUSHTON, Melanie Kim
Resigned: 30 May 2007
Appointed Date: 02 January 2002
63 years old

Director
STANHAM, David Neil
Resigned: 10 June 2011
Appointed Date: 01 June 2007
71 years old

Director
WHITTAKER, Simon David
Resigned: 27 March 2015
Appointed Date: 03 December 2010
57 years old

Director
WILD, Malcolm Keith
Resigned: 30 May 2007
Appointed Date: 02 January 2002
83 years old

Director
WILLIAMS, Raymond Leslie
Resigned: 30 May 2007
81 years old

Persons With Significant Control

Eaton Electrical Systems Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

EX INNOVATIONS LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
09 Nov 2015
Appointment of Mr Martin Gerard Mullin as a director on 27 March 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 109 more events
11 Dec 1986
Return made up to 09/12/86; full list of members

04 May 1982
Annual return made up to 28/04/82
04 May 1982
Accounts made up to 31 December 1981
25 Apr 1979
Accounts made up to 31 December 1979
28 Jun 1977
Certificate of incorporation

EX INNOVATIONS LIMITED Charges

30 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land and buildings on the south east side of westgate…