INNOVATE SERVICES LIMITED
WEST BYFLEET COOKS@SCHOOLS LIMITED

Hellopages » Surrey » Woking » KT14 6RA

Company number 06420662
Status Active
Incorporation Date 7 November 2007
Company Type Private Limited Company
Address PHOENIX HOUSE, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6RA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 064206620005 in full. The most likely internet sites of INNOVATE SERVICES LIMITED are www.innovateservices.co.uk, and www.innovate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Sunningdale Rail Station is 6.8 miles; to Feltham Rail Station is 8.8 miles; to Sunnymeads Rail Station is 9.6 miles; to Windsor & Eton Central Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovate Services Limited is a Private Limited Company. The company registration number is 06420662. Innovate Services Limited has been working since 07 November 2007. The present status of the company is Active. The registered address of Innovate Services Limited is Phoenix House Pyrford Road West Byfleet Surrey Kt14 6ra. . CALLCUT, Michele Sara is a Director of the company. LUBNER, Derek is a Director of the company. PEPPIATT, Geoffrey Owen is a Director of the company. Secretary GIANFRANCESCO, Joseph has been resigned. Secretary PEPPIATT, Geoffrey Owen has been resigned. Director CATHCART, Alun has been resigned. Director MARTIN, Derick Charles has been resigned. Director PEPPIATT, Geoffrey Owen has been resigned. Director ROZIER, Jane has been resigned. The company operates in "Other food services".


Current Directors

Director
CALLCUT, Michele Sara
Appointed Date: 06 July 2016
66 years old

Director
LUBNER, Derek
Appointed Date: 30 March 2010
62 years old

Director
PEPPIATT, Geoffrey Owen
Appointed Date: 01 October 2015
71 years old

Resigned Directors

Secretary
GIANFRANCESCO, Joseph
Resigned: 19 November 2010
Appointed Date: 30 September 2009

Secretary
PEPPIATT, Geoffrey Owen
Resigned: 30 September 2009
Appointed Date: 07 November 2007

Director
CATHCART, Alun
Resigned: 30 September 2010
Appointed Date: 01 July 2009
82 years old

Director
MARTIN, Derick Charles
Resigned: 30 July 2015
Appointed Date: 07 November 2007
62 years old

Director
PEPPIATT, Geoffrey Owen
Resigned: 01 December 2014
Appointed Date: 07 November 2007
71 years old

Director
ROZIER, Jane
Resigned: 28 October 2015
Appointed Date: 01 July 2010
56 years old

Persons With Significant Control

I Catering Management Services Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

INNOVATE SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Satisfaction of charge 064206620005 in full
07 Jul 2016
Appointment of Mrs Michele Sara Callcut as a director on 6 July 2016
12 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,750

...
... and 45 more events
20 Jun 2008
S-div
20 Jun 2008
Resolutions
  • RES13 ‐ Sub division 14/12/2007
  • RES04 ‐ Resolution of increasing authorised share capital

23 Apr 2008
Memorandum and Articles of Association
12 Apr 2008
Company name changed cooks@schools LIMITED\certificate issued on 17/04/08
07 Nov 2007
Incorporation

INNOVATE SERVICES LIMITED Charges

13 March 2014
Charge code 0642 0662 0005
Delivered: 27 March 2014
Status: Satisfied on 10 August 2016
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
25 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2012
Debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Gary Lubner
Description: Fixed and floating charge over the undertaking and all…
18 July 2011
Charge over deposits
Delivered: 19 July 2011
Status: Satisfied on 23 February 2012
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited in any deposit…
2 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Manilva International Investments Limited
Description: All of the assets and undertaking of the company.