INNOVO INTERNATIONAL LIMITED

Address:
125 High Street, Odiham, Hook, Hampshire, RG29 1LA

INNOVO INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02633047. The registration start date is July 29, 1991. The current status is Active.

Company Overview

Company Number 02633047
Company Name INNOVO INTERNATIONAL LIMITED
Registered Address 125 High Street
Odiham
Hook
Hampshire
RG29 1LA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-07-29
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 26/08/2016
Returns Last Update 29/07/2015
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 125 HIGH STREET
ODIHAM
Post Town HOOK
County HAMPSHIRE
Post Code RG29 1LA

Companies with the same location

Entity Name Office Address
LIONHEART TRADING LTD 125 High Street, Odiham, Hook, Hampshire, RG29 1LA
NEXTDOOR ODIHAM LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA
CRAIG CRACKNELL LTD 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
B F STRUCTURAL LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
TARGET CONSTRUCTION (SURREY) LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
SPP DEVELOPMENTS (SUSSEX) LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
FALCON AVIATION (BLACKBUSHE) LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
IGNEOUS STONE SPECIALISTS LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA, England
LATITUDE 22 LIMITED 125 High Street, Odiham, Hook, RG29 1LA, England
BP&P LIMITED 125 High Street, Odiham, Hook, Hampshire, RG29 1LA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRIFFITHS, Mark Gerald Director () 125 High Street, Odiham, Hook, Hampshire, England, RG29 1LA June 1957 /
20 May 1993
British /
England
Sales Executive
PARSONS, Adrian Mark Director () 125 High Street, Odiham, Hook, Hampshire, England, RG29 1LA March 1959 /
3 January 2003
British /
United Kingdom
Director
CRIMMIN, Peter Albert Secretary (Resigned) 26 Valeside, Hertford, Hertfordshire, SG14 2AR /
20 May 1993
/
EVENS, Jonathan David Newton Secretary (Resigned) 59 Marsden Road, Welwyn Garden City, Hertfordshire, AL8 6YH /
29 July 1995
/
GRIFFITHS, Jana Secretary (Resigned) 2 Epping Way, The Warren, Bracknell, Berkshire, RG12 9GZ /
28 May 2002
/
GRIFFITHS, Mark Gerald Secretary (Resigned) 2 Epping Way, The Warren, Bracknell, Berkshire, RG12 9GZ /
8 November 2000
British /
Sales Executive
GRIFFITHS, Philip Frederick Secretary (Resigned) 59 Woodthorpe Road, Ashford, Middlesex, TW15 3JT /
28 August 1991
/
HAMES, Alan Reginald Secretary (Resigned) 6 Woodmancott Close, Bracknell, Berkshire, RG12 0XU /
6 January 2003
/
ROGAN, Rachel Nominee Secretary (Resigned) Crown House, 2 Crown Dale, London, SE19 3NQ /
29 July 1991
/
CRIMMIN, Peter Albert Director (Resigned) 26 Valeside, Hertford, Hertfordshire, SG14 2AR August 1945 /
20 May 1993
British /
Trade Printer
CROTTY, Gerard Director (Resigned) 7 St Michaels Way, Potters Bar, Hertfordshire, EN6 1SN May 1945 /
20 May 1993
British /
Printer
EVENS, Jonathan David Newton Director (Resigned) 59 Marsden Road, Welwyn Garden City, Hertfordshire, AL8 6YH May 1962 /
29 July 1995
British /
Accountant
GRIFFITHS, Gerald Arthur Director (Resigned) Stonecroft Friary Road, South Ascot, Berkshire, SL5 9HD April 1932 /
28 August 1991
British /
Company Director
GRIFFITHS, Philip Frederick Director (Resigned) 59 Woodthorpe Road, Ashford, Middlesex, TW15 3JT March 1960 /
28 August 1991
British /
England
Salesman
SMITH, Alan Stanley Munro Director (Resigned) 16 Langham Close, St Albans, Hertfordshire, AL4 9YH April 1948 /
20 May 1993
British /
United Kingdom
Printer
DOUGLAS NOMINEES LIMITED Nominee Director (Resigned) Regent House, 316 Beulah Hill, London, SE19 3HF /
29 July 1991
/

Competitor

Search similar business entities

Post Town HOOK
Post Code RG29 1LA
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on INNOVO INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches