INNOVATION CITY (LONDON) LIMITED



5 officers / 9 resignations

PARSONS, Andrew David

Correspondence address
Thistle House 4 Burnaby Street, Hamilton, Hm11, Bermuda
Role ACTIVE
director
Date of birth
July 1959
Appointed on
24 February 2023
Nationality
Bermudian
Occupation
Director

RITBLAT, James William Jeremy

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 March 2015
Resigned on
24 February 2023
Nationality
British
Occupation
Company Director

GOSWELL, Paul Jonathan

Correspondence address
6th Floor Lansdowne House Berkeley Square, London, England, W1J 6ER
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2015
Resigned on
24 February 2023
Nationality
British
Occupation
Chartered Surveyor

DV4 ADMINISTRATION LIMITED

Correspondence address
CRAIGMUIR CHAMBERS PO BOX 71, ROAD TOWN, TORTOLA, VIRGIN ISLANDS, BRITISH
Role ACTIVE
Director
Appointed on
15 May 2013
Nationality
NATIONALITY UNKNOWN

HADEN-SCOTT, Timothy

Correspondence address
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER
Role ACTIVE
director
Date of birth
October 1964
Appointed on
15 May 2013
Resigned on
30 June 2020
Nationality
British
Occupation
Chartered Surveyor

WAGMAN, COLIN BARRY

Correspondence address
6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
25 March 2015
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STEVENS, NIGEL GRAHAM PATRICK

Correspondence address
NORFOLK HOUSE EAST, 499 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 2AH
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 August 2012
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
CMO

Average house price in the postcode MK9 2AH £7,552,000

SUTTON, STUART

Correspondence address
NORFOLK HOUSE EAST, 499 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 2AH
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 August 2012
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode MK9 2AH £7,552,000

THOMPSON, JOHN

Correspondence address
VEGA HOUSE OPAL DRIVE, FOX MILNE, MILTON KEYNES, ENGLAND, MK15 0DF
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
20 May 2011
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode MK15 0DF £1,085,000

THOMPSON, JOHN

Correspondence address
NORFOLK HOUSE EAST, 499 SILBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 2AH
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK9 2AH £7,552,000

HUNTSMOOR LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Appointed on
19 May 2011
Resigned on
20 May 2011
Nationality
NATIONALITY UNKNOWN

BURSBY, RICHARD MICHAEL

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
19 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
NONE

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Secretary
Appointed on
19 May 2011
Resigned on
20 May 2011
Nationality
BRITISH

HUNTSMOOR NOMINEES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role RESIGNED
Director
Appointed on
19 May 2011
Resigned on
20 May 2011
Nationality
NATIONALITY UNKNOWN

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company