Company number 03256771
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address YARMOUTH HOUSE 1300 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 032567710017, created on 25 January 2017; Termination of appointment of Lewis Miller as a director on 17 January 2017; Registration of charge 032567710016, created on 20 December 2016. The most likely internet sites of THE INNOVATION GROUP LIMITED are www.theinnovationgroup.co.uk, and www.the-innovation-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 10.1 miles; to Shawford Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Innovation Group Limited is a Private Limited Company.
The company registration number is 03256771. The Innovation Group Limited has been working since 30 September 1996.
The present status of the company is Active. The registered address of The Innovation Group Limited is Yarmouth House 1300 Parkway Whiteley Fareham Hampshire Po15 7ae. . LIDDIARD, James Anderson is a Secretary of the company. GRIFFITHS, Timothy Philip is a Director of the company. MARNOCH, Alasdair is a Director of the company. Secretary HALL, Jane Suzanne has been resigned. Secretary MOORSE, Laurence has been resigned. Secretary OLIVER, Richard has been resigned. Secretary TAN, Hilary Hong has been resigned. Secretary TERRY, Evelyn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKS, Christopher John has been resigned. Director BIRKMIRE, John Charles has been resigned. Director CRAWFORD, Gordon has been resigned. Director HALL, Jane Suzanne has been resigned. Director HARRISON, Christopher Alan has been resigned. Director HEMSLEY, Paul Jeremy has been resigned. Director KING, Richard Damian has been resigned. Director LAUK, Kurt Joachim, Dr has been resigned. Director MILLER, Lewis has been resigned. Director MORLEY, James has been resigned. Director OSSIE, Edward James has been resigned. Director ROBERTS, Andrew Henry has been resigned. Director SADIQ, Hassan Saadi has been resigned. Director SCOTT, Stephen has been resigned. Director SIDWELL, John has been resigned. Director SMOLINSKI, Paul has been resigned. Director SPARKS, Jonathan Paul has been resigned. Director SQUIRE, Geoffrey William has been resigned. Director TERRY, Robert Simon has been resigned. Director TERRY, Sally Ann has been resigned. Director THORPE, David Allan has been resigned. Director VLOTMAN, Clive Charles George has been resigned. Director WADSWORTH, Eric Dirk has been resigned. Director WHITING, Matthew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
TERRY, Evelyn
Resigned: 01 September 1999
Appointed Date: 10 October 1996
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 October 1996
Appointed Date: 30 September 1996
Director
CRAWFORD, Gordon
Resigned: 03 February 2003
Appointed Date: 17 December 1999
70 years old
Director
MILLER, Lewis
Resigned: 17 January 2017
Appointed Date: 06 March 2015
43 years old
Director
MORLEY, James
Resigned: 18 November 2015
Appointed Date: 07 May 2007
76 years old
Director
SCOTT, Stephen
Resigned: 21 November 2005
Appointed Date: 01 November 1999
72 years old
Director
SIDWELL, John
Resigned: 21 May 2007
Appointed Date: 19 March 2007
71 years old
Director
SMOLINSKI, Paul
Resigned: 26 January 2007
Appointed Date: 18 June 2002
61 years old
Director
TERRY, Sally Ann
Resigned: 30 September 1999
Appointed Date: 10 October 1996
59 years old
Director
WHITING, Matthew
Resigned: 13 December 2001
Appointed Date: 28 July 2000
54 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 October 1996
Appointed Date: 30 September 1996
THE INNOVATION GROUP LIMITED Events
25 Jan 2017
Registration of charge 032567710017, created on 25 January 2017
17 Jan 2017
Termination of appointment of Lewis Miller as a director on 17 January 2017
30 Dec 2016
Registration of charge 032567710016, created on 20 December 2016
21 Dec 2016
Registration of charge 032567710015, created on 20 December 2016
03 Nov 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 240 more events
08 Apr 2003
Declaration of satisfaction of mortgage/charge
20 Mar 2003
Statement of affairs
20 Mar 2003
Statement of affairs
03 Mar 2003
Director resigned
25 January 2017
Charge code 0325 6771 0017
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, London, E14 5HQ as Security Agent for Each of the Secured Parties
Description: N/A…
20 December 2016
Charge code 0325 6771 0016
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, London, E14 5HQ as Security Agent for Each of the Secured Parties
Description: N/A…
20 December 2016
Charge code 0325 6771 0015
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, London, E14 5HQ as Security Agent for Each of the Secured Parties
Description: N/A…
19 April 2013
Charge code 0325 6771 0014
Delivered: 26 April 2013
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 December 2011
Cession and pledge in security
Delivered: 21 December 2011
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: The pledged shares being all of the issued shares in the…
9 December 2011
Share pledge agreement
Delivered: 22 December 2011
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: The shares together with all ancillary rights and claims…
2 December 2011
Share mortgage
Delivered: 14 December 2011
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: All present securities, all acquired securities and the new…
2 December 2011
Debenture
Delivered: 14 December 2011
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Deed of charge over credit balances
Delivered: 10 December 2008
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 July 2008
Guarantee & debenture
Delivered: 2 August 2008
Status: Satisfied
on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2006
Charge of deposit
Delivered: 15 February 2006
Status: Satisfied
on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied
on 28 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Rent security deposit deed
Delivered: 26 October 2000
Status: Satisfied
on 7 February 2002
Persons entitled: City & Whiteley Limited
Description: All the company's right title benefit and interest in and…
6 October 2000
Rent security deposit deed
Delivered: 20 October 2000
Status: Satisfied
on 7 February 2002
Persons entitled: City and Whiteley Limited
Description: All right title and interest of the company in the balance…
7 July 2000
Rent security deposit deed
Delivered: 19 July 2000
Status: Satisfied
on 8 April 2003
Persons entitled: City and Whiteley Limited
Description: All right title and interest of the company in the balance…
30 September 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied
on 19 July 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1997
Legal mortgage
Delivered: 8 October 1997
Status: Satisfied
on 19 July 2001
Persons entitled: Midland Bank PLC
Description: F/H 11 shetland close orkney road portsmouth hampshire…