INS INNOVATION LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
INS INNOVATION LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
INS INNOVATION LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109440. The accounts status is DORMANT.
INS INNOVATION LIMITED was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109440. The accounts status is DORMANT.
INS INNOVATION LIMITED - LIVERPOOL
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Previous trading names include:
RTS INNOVATION LIMITED (until 25/09/2006)
RTS INNOVATION LIMITED (until 25/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2019 | 11/12/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-11-14 | CURRENT | ||
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2019-12-01 | CURRENT |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2019-12-01 | CURRENT |
STANLEY ALAN ROYALL BILLIALD | Jun 1944 | Other | Secretary | 2008-03-18 UNTIL 2009-07-01 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2000-11-16 UNTIL 2000-11-27 | RESIGNED | ||
EUNICE IVY PAYNE | Secretary | 2012-07-27 UNTIL 2013-11-14 | RESIGNED | ||
DAVID JOHN WEBB | Feb 1944 | British | Secretary | 2000-11-27 UNTIL 2008-03-18 | RESIGNED |
VALERIE FRANCINE ANNE TELLER | British | Secretary | 2009-07-01 UNTIL 2012-07-27 | RESIGNED | |
MR KEVIN JOHN GARVEY | May 1967 | British | Director | 2017-06-28 UNTIL 2019-12-01 | RESIGNED |
A B & C SECRETARIAL LIMITED | Nominee Secretary | 2000-11-16 UNTIL 2000-11-27 | RESIGNED | ||
DOUGLAS KIRK | Oct 1945 | British | Director | 2004-01-12 UNTIL 2006-12-22 | RESIGNED |
MR RICHARD HEWITT TAYLOR | Feb 1961 | British | Director | 2016-11-28 UNTIL 2017-06-28 | RESIGNED |
MR GEOFFREY JOHN MELLOR | Jul 1958 | British | Director | 2001-01-03 UNTIL 2010-07-07 | RESIGNED |
ANTHONY MOORE | Feb 1956 | British | Director | 2000-11-27 UNTIL 2016-11-28 | RESIGNED |
MR JAMES PARKER | Oct 1977 | British | Director | 2016-11-28 UNTIL 2017-06-28 | RESIGNED |
STEPHEN JOSEPH MCGOWAN | Feb 1951 | British | Director | 2000-11-27 UNTIL 2011-04-27 | RESIGNED |
PAUL BROWN | Feb 1959 | British | Director | 2007-06-04 UNTIL 2016-11-28 | RESIGNED |
MR PHILIP BRYAN JOHNSON | Sep 1948 | British | Director | 2000-11-27 UNTIL 2005-12-06 | RESIGNED |
JAMES ERNEST HEWITT | Dec 1943 | British | Director | 2004-06-01 UNTIL 2007-06-29 | RESIGNED |
DAVID PETER TIMMINS | Oct 1952 | British | Director | 2000-11-27 UNTIL 2004-03-26 | RESIGNED |
MR SIMON CHRISTOPHER BOWEN | May 1960 | British | Director | 2017-06-28 UNTIL 2019-12-01 | RESIGNED |
MR ARCHIBALD ANDERSON BETHEL | Feb 1953 | British | Director | 2008-03-18 UNTIL 2016-11-28 | RESIGNED |
MR KEVIN RICHARD THOMAS | Jan 1954 | British | Director | 2008-03-18 UNTIL 2015-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Services Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |