Ashton-Under-Lyne
Tameside
OL6 6LA
Director Name | Mrs Danielle Hazel Davies |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Sean Martin Curran |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Peter David McCulloch |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr James Del Giudice |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Michael Raymond Foster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Secretary Name | Mr Michael Raymond Foster |
---|---|
Status | Resigned |
Appointed | 08 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
Website | www.inventiveleisure.com |
---|
Registered Address | 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Inventive Service Company LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
22 December 2020 | Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 29 June 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Keith Graeme Edelman as a director on 8 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Robert Anthony Pitcher as a director on 8 October 2018 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
29 January 2018 | Appointment of Mr Keith Graeme Edelman as a director on 29 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of James Del Giudice as a director on 16 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
6 December 2017 | Change of details for Inventive Service Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
4 August 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
4 August 2017 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
4 August 2017 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Raymond Foster as a secretary on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael Raymond Foster as a director on 8 May 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Chris James Chambers as a director on 28 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter David Mcculloch as a director on 14 February 2017 (1 page) |
21 April 2017 | Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr James Del Giudice as a director on 28 February 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Sean Martin Curran as a director on 14 September 2016 (1 page) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Chris James Chambers as a director on 31 August 2016 (2 pages) |
9 May 2016 | Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Peter David Mcculloch as a director on 9 May 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
20 February 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 21 Old Street Ashton-Under-Lyne Tameside OL6 6LA on 20 February 2015 (2 pages) |
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14
|
5 December 2014 | Change of name notice (2 pages) |
5 December 2014 | Company name changed inventiveco 1 LIMITED\certificate issued on 05/12/14 (2 pages) |
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|
17 October 2014 | Incorporation Statement of capital on 2014-10-17
|