INTERNATIONAL INNOVATION COMPANY (UK) LIMITED
DROITWICH VACU-PRODUCTS LIMITED

Hellopages » Worcestershire » Wyre Forest » WR9 0NR

Company number 02297189
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address 341-5 RUSHOCK TRADING ESTATE, RUSHOCK, DROITWICH, WORCESTERSHIRE, WR9 0NR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of INTERNATIONAL INNOVATION COMPANY (UK) LIMITED are www.internationalinnovationcompanyuk.co.uk, and www.international-innovation-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. International Innovation Company Uk Limited is a Private Limited Company. The company registration number is 02297189. International Innovation Company Uk Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of International Innovation Company Uk Limited is 341 5 Rushock Trading Estate Rushock Droitwich Worcestershire Wr9 0nr. . SCHNEIDER, Bernarous Johannes Josephus Aug is a Director of the company. SCHNEIDER, Patrick Bernardus Johannes is a Director of the company. Secretary HODGETTS, Maxine Elizabeth has been resigned. Secretary ROGERS, Brian Kenneth has been resigned. Secretary SIMONDS, Colin Duncan has been resigned. Director BERGSMA, Peter has been resigned. Director DUNNE, Peter John has been resigned. Director HARRISON, David John has been resigned. Director ORLIK, Timothy John has been resigned. Director ROGERS, Brian Kenneth has been resigned. Director SCHNEIDER, Bernarous Johannes Josephus Aug has been resigned. Director STEUP, Ferdinand Karel has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
SCHNEIDER, Bernarous Johannes Josephus Aug
Appointed Date: 13 June 1996
74 years old

Director
SCHNEIDER, Patrick Bernardus Johannes
Appointed Date: 01 July 2010
45 years old

Resigned Directors

Secretary
HODGETTS, Maxine Elizabeth
Resigned: 30 September 2014
Appointed Date: 22 December 1995

Secretary
ROGERS, Brian Kenneth
Resigned: 22 December 1995
Appointed Date: 25 February 1994

Secretary
SIMONDS, Colin Duncan
Resigned: 10 February 1994

Director
BERGSMA, Peter
Resigned: 26 July 2010
Appointed Date: 25 June 1997
67 years old

Director
DUNNE, Peter John
Resigned: 27 June 1997
Appointed Date: 25 February 1994
57 years old

Director
HARRISON, David John
Resigned: 18 May 1997
Appointed Date: 22 December 1995
63 years old

Director
ORLIK, Timothy John
Resigned: 08 February 1993
Appointed Date: 07 November 1991
69 years old

Director
ROGERS, Brian Kenneth
Resigned: 22 December 1995
80 years old

Director
SCHNEIDER, Bernarous Johannes Josephus Aug
Resigned: 06 December 1993
74 years old

Director
STEUP, Ferdinand Karel
Resigned: 09 January 1992
71 years old

Persons With Significant Control

Mr Bernarous Schneider
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

INTERNATIONAL INNOVATION COMPANY (UK) LIMITED Events

14 Nov 2016
Confirmation statement made on 15 October 2016 with updates
13 Nov 2016
Confirmation statement made on 1 November 2016 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

27 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 95 more events
14 Dec 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

14 Dec 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Dec 1988
£ nc 1000/100000

04 Nov 1988
Company name changed galehind LIMITED\certificate issued on 08/11/88
15 Sep 1988
Incorporation

INTERNATIONAL INNOVATION COMPANY (UK) LIMITED Charges

28 April 2011
All assets debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 September 1990
Mortgage debenture
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…