Inoveight Ltd was founded on 06 April 2001 and are based in Crook, it has a status of "Active". Inoveight Ltd has 13 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDY, Clinton Wayne George | 30 April 2001 | - | 1 |
PRICE, Michael | 18 July 2019 | - | 1 |
HIRAI, Fumiatsu | 04 August 2015 | 01 August 2016 | 1 |
KOBAYASHI, Hiroaki | 01 August 2016 | 24 March 2020 | 1 |
KOJIMA, Shigeki | 04 August 2015 | 02 May 2017 | 1 |
MAYNARD, Robert James | 11 March 2013 | 12 August 2016 | 1 |
NIREKI, Eijiro | 14 May 2018 | 24 March 2020 | 1 |
SUYAMA, Hitoshi | 02 May 2017 | 24 March 2020 | 1 |
TABA, Takefumi | 04 August 2015 | 14 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, John James | 30 April 2001 | 30 April 2003 | 1 |
EDY, Joanne Lesley | 01 May 2003 | 31 May 2006 | 1 |
HANN, Charlotte Elizabeth | 31 May 2006 | 10 August 2007 | 1 |
JORDISON, Graham Michael | 12 August 2007 | 25 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
TM01 - Termination of appointment of director | 24 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
TM01 - Termination of appointment of director | 17 September 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
TM02 - Termination of appointment of secretary | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 25 July 2018 | |
AP01 - Appointment of director | 17 May 2018 | |
TM01 - Termination of appointment of director | 17 May 2018 | |
CS01 - N/A | 19 April 2018 | |
TM01 - Termination of appointment of director | 22 May 2017 | |
AP01 - Appointment of director | 22 May 2017 | |
AA - Annual Accounts | 15 May 2017 | |
CS01 - N/A | 10 April 2017 | |
MR01 - N/A | 06 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
AP01 - Appointment of director | 23 September 2016 | |
TM01 - Termination of appointment of director | 23 September 2016 | |
AP01 - Appointment of director | 23 September 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AP01 - Appointment of director | 11 February 2016 | |
AP01 - Appointment of director | 18 August 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AP01 - Appointment of director | 18 August 2015 | |
AA - Annual Accounts | 12 August 2015 | |
MR04 - N/A | 07 July 2015 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AP01 - Appointment of director | 28 April 2014 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 21 May 2012 | |
AR01 - Annual Return | 26 April 2012 | |
SH01 - Return of Allotment of shares | 10 February 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AA01 - Change of accounting reference date | 16 November 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AP01 - Appointment of director | 30 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
CH01 - Change of particulars for director | 23 October 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
MISC - Miscellaneous document | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
AA - Annual Accounts | 19 January 2006 | |
287 - Change in situation or address of Registered Office | 19 January 2006 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 19 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
363s - Annual Return | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 17 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2003 | |
AA - Annual Accounts | 17 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2002 | |
363s - Annual Return | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
288b - Notice of resignation of directors or secretaries | 14 April 2001 | |
NEWINC - New incorporation documents | 06 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 January 2017 | Outstanding |
N/A |
Debenture | 16 July 2008 | Fully Satisfied |
N/A |
Debenture | 19 December 2007 | Fully Satisfied |
N/A |
Debenture | 18 April 2006 | Fully Satisfied |
N/A |