INNOV8 TECHNOLOGY LTD

5 Riverview 5 Riverview, Heaton Mersey Stockport, SK4 3GN, Cheshire
StatusACTIVE
Company No.03306343
CategoryPrivate Limited Company
Incorporated23 Jan 1997
Age27 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

INNOV8 TECHNOLOGY LTD is an active private limited company with number 03306343. It was incorporated 27 years, 4 months, 24 days ago, on 23 January 1997. The company address is 5 Riverview 5 Riverview, Heaton Mersey Stockport, SK4 3GN, Cheshire.



People

MAHER, Carl Steven

Director

Commercial Director

ACTIVE

Assigned on 03 Jun 2002

Current time on role 22 years, 13 days

GREENMAN, David Ian

Secretary

Company Director

RESIGNED

Assigned on 27 Jan 1997

Resigned on 05 Nov 2001

Time on role 4 years, 9 months, 9 days

SILVERSTONE, Alexandra

Secretary

RESIGNED

Assigned on 23 Jan 1997

Resigned on 27 Jan 1997

Time on role 4 days

WILSON, Christopher Vincent

Secretary

RESIGNED

Assigned on 23 Dec 2001

Resigned on 16 Feb 2020

Time on role 18 years, 1 month, 24 days

BARROW, Andrew

Director

Development Manager

RESIGNED

Assigned on 03 Jun 2002

Resigned on 31 Dec 2002

Time on role 6 months, 28 days

BARROW, Andrew

Director

Company Director

RESIGNED

Assigned on 28 Jan 1997

Resigned on 17 Oct 2001

Time on role 4 years, 8 months, 20 days

ENGLISH, Michael

Director

Operations Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 May 2002

Time on role 1 year, 8 months, 29 days

GREENMAN, David Ian

Director

Company Director

RESIGNED

Assigned on 27 Jan 1997

Resigned on 05 Nov 2001

Time on role 4 years, 9 months, 9 days

HALL, Ashley Jay

Director

Company Director

RESIGNED

Assigned on 27 Jan 1997

Resigned on 22 Dec 2000

Time on role 3 years, 10 months, 26 days

LOWE, Ian

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 May 2002

Time on role 1 year, 8 months, 29 days

MAHER, Wesley Lee

Director

It

RESIGNED

Assigned on 06 Apr 2016

Resigned on 08 Dec 2017

Time on role 1 year, 8 months, 2 days

MITCHELL, Keith Alan

Director

Senior Analyst

RESIGNED

Assigned on 03 Jun 2002

Resigned on 31 May 2003

Time on role 11 months, 28 days

RUSHTON, Christopher John

Director

Development Director

RESIGNED

Assigned on 01 Jun 2004

Resigned on 02 Apr 2013

Time on role 8 years, 10 months, 1 day

SILVERSTONE, Michael Sheldon

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 27 Jan 1997

Time on role 4 days

TYNDALL, John Patrick

Director

Operations Director

RESIGNED

Assigned on 03 Jun 2002

Resigned on 02 Apr 2013

Time on role 10 years, 9 months, 29 days

WILSON, Christopher Vincent

Director

Managing Director

RESIGNED

Assigned on 23 May 2002

Resigned on 16 Feb 2020

Time on role 17 years, 8 months, 24 days


Some Companies

3 BOILING WELLS LANE MANAGEMENT COMPANY LIMITED

3 BOILING WELLS LANE,BRISTOL,BS2 9XY

Number:05623522
Status:ACTIVE
Category:Private Limited Company
Number:OC311145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

JOSHUA LIMITED

1 ROWLANDS VIEW,TARPORLEY,CW6 0LN

Number:10671292
Status:ACTIVE
Category:Private Limited Company

LUDLOW (CHESHIRE) LTD

172 LORD STREET,SOUTHPORT,PR9 0QA

Number:02151812
Status:ACTIVE
Category:Private Limited Company

ONE WAY CIRCUITS LIMITED

ONE WAY HOUSE STATION ROAD,NORWICH,NR9 5LY

Number:02438188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TNDUNGU LTD

71 CROMWELL ROAD,BANBURY,OX16 0HE

Number:10480316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source