INNOVIA GROUP (HOLDING 3) LIMITED - WIGTON
Company Profile | Company Filings |
Overview
INNOVIA GROUP (HOLDING 3) LIMITED is a Private Limited Company from WIGTON UNITED KINGDOM and has the status: Active.
INNOVIA GROUP (HOLDING 3) LIMITED was incorporated 19 years ago on 06/09/2004 and has the registered number: 05223255. The accounts status is FULL and accounts are next due on 30/09/2024.
INNOVIA GROUP (HOLDING 3) LIMITED was incorporated 19 years ago on 06/09/2004 and has the registered number: 05223255. The accounts status is FULL and accounts are next due on 30/09/2024.
INNOVIA GROUP (HOLDING 3) LIMITED - WIGTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LOWTHER R & D CENTRE
WIGTON
CUMBRIA
CA7 9XX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INNOVIA FILMS (HOLDING 3) LIMITED (until 26/02/2013)
INNOVIA FILMS (HOLDING 3) LIMITED (until 26/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEOFFREY THOMAS MARTIN | Jun 1954 | British | Director | 2017-02-28 | CURRENT |
MR DARREN JACKSON | Mar 1975 | British | Director | 2023-07-03 | CURRENT |
MRS DEBBIE ELLEN HEWISON | Jul 1981 | British | Director | 2022-01-01 | CURRENT |
MR SIMON ALAIN HUBER | Feb 1988 | Swiss | Director | 2019-01-02 | CURRENT |
WILLIAM LOWTHER | Nov 1939 | British | Director | 2004-12-23 UNTIL 2010-10-12 | RESIGNED |
ALASTAIR HOLLAND | Dec 1973 | Secretary | 2004-09-06 UNTIL 2004-09-09 | RESIGNED | |
MR DAVID MICHAEL HORTON | Oct 1965 | British | Secretary | 2004-09-09 UNTIL 2017-02-28 | RESIGNED |
MR ANGUS MARTIN LEITCH | Dec 1958 | British | Director | 2004-12-23 UNTIL 2012-04-11 | RESIGNED |
MR SEAN PAUL EITEL WASHCHUK | Apr 1972 | Canadian | Director | 2017-02-28 UNTIL 2017-09-18 | RESIGNED |
MR ROBERT STUART TURNBULL | Jun 1947 | British | Director | 2004-12-23 UNTIL 2010-06-18 | RESIGNED |
MR DAVID FRANK TILSTON | Oct 1957 | British | Director | 2013-04-16 UNTIL 2015-03-31 | RESIGNED |
MR. JOHN CHRISTOPHER WALES | Dec 1949 | British | Director | 2004-12-23 UNTIL 2012-03-31 | RESIGNED |
MR OMAR SHAFI KHAN | Aug 1974 | British | Director | 2015-04-20 UNTIL 2017-02-28 | RESIGNED |
MR MARK ROBERTSHAW | May 1968 | British | Director | 2015-03-26 UNTIL 2017-02-28 | RESIGNED |
MR WAYNE MIDDLETON MIDDLETON | Feb 1969 | British | Director | 2017-09-18 UNTIL 2020-02-10 | RESIGNED |
MR MARK ANDREW MCCLENDON | Aug 1962 | American | Director | 2017-02-28 UNTIL 2017-09-18 | RESIGNED |
DENNIS MATTHEWMAN | Jul 1939 | British | Director | 2004-09-06 UNTIL 2011-11-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-09-06 UNTIL 2004-09-06 | RESIGNED | ||
MR IAN JAMES GRAY | Jun 1961 | British | Director | 2004-12-23 UNTIL 2009-09-01 | RESIGNED |
MR DOMINIC MARK HEATON | Sep 1972 | British | Director | 2017-09-18 UNTIL 2018-12-21 | RESIGNED |
JAMES GRAHAM | Apr 1967 | British | Director | 2007-12-20 UNTIL 2010-12-31 | RESIGNED |
MR JONATHAN KEITH FELL | May 1954 | British | Director | 2004-12-23 UNTIL 2013-04-16 | RESIGNED |
MR JOHN FELL | May 1956 | British | Director | 2004-12-23 UNTIL 2013-04-16 | RESIGNED |
MR MARK SIMON DICKINSON | Nov 1971 | British | Director | 2009-09-23 UNTIL 2013-09-30 | RESIGNED |
JULIAN DELANO | Nov 1965 | British | Director | 2004-09-09 UNTIL 2007-12-20 | RESIGNED |
MR DAVID GEORGE BEEBY | Aug 1952 | British | Director | 2004-12-23 UNTIL 2015-04-21 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-09-06 UNTIL 2004-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ccl Syrinx (Uk) Ltd | 2016-04-06 | Castleford Yorkshire |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |