Tampa
Fl
33605
Director Name | Miss Anouk Jane Emanuel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Director Name | Mr John David Emanuel |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Regents Park Road London NW1 7TX |
Director Name | David Guy Mooring |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Industrial Consultant |
Correspondence Address | Rosebank House Gravel Path Berkhamsted Hertfordshire HP4 2PF |
Director Name | Elizabeth Jill Mooring |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Typist |
Correspondence Address | Rosebank House Gravel Path Berkhamsted Hertfordshire HP4 2PF |
Secretary Name | Miss Anouk Jane Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Director Name | John Allies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2005) |
Role | Consultant |
Correspondence Address | 10 Rouncil Lane Kenilworth Warwickshire CV8 1FF |
Director Name | Dr Clifford Gross |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 2009) |
Role | CEO |
Correspondence Address | 2109 E. Palm Avenue Tampa Florida 33605 United States |
Director Name | Dr Uwe Reischl |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(22 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2002) |
Role | President |
Correspondence Address | 202 South Wheeler Street Plant City Florida 33566 United States |
Director Name | Charles Pope |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2002) |
Role | Chief Financial Officer |
Correspondence Address | 202 S Wheeler Street Plant City Florida 33566 United States |
Secretary Name | David Guy Mooring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Rosebank House Gravel Path Berkhamsted Hertfordshire HP4 2PF |
Director Name | Michael Sullivan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2002(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 2624 Bridle Dr Plant City Florida 33567 United States |
Director Name | Mr Jonathan Charles Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(26 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 2005) |
Role | Managing Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Mr Jonathan Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | Longbrook House Church Road Windsor Berkshire SL4 4SE |
Secretary Name | Clare Joannah Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(26 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 09 March 2006) |
Role | Technology Transfer |
Correspondence Address | Flat 13 Hillview 2-4 Primrose Hill Road London NW3 3AX |
Director Name | Clare Joannah Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2006) |
Role | Technology Transfer |
Correspondence Address | Flat 13 Hillview 2-4 Primrose Hill Road London NW3 3AX |
Secretary Name | Mr Clifford Malcolm Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | California House California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr Aelred Mark McBride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Redcoat Way York North Yorkshire YO24 3NG |
Director Name | Ian Pallister |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 31 Hilton Drive Peterlee County Durham SR8 5UB |
Director Name | Dr Timothy Robert Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(29 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Mackney Lane, Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SJ |
Director Name | Doug Schaedler |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2009(30 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2109 East Palm Ave Tampa Florida 33650 United States |
Director Name | Peter Skarzynski |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 211 Central Avenue Wilmette Illinois 60091-1940 United States |
Registered Address | Marlborough House 1st Floor Westminster Pl York Business Park York Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
3.8m at £1 | Innovaro Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Appointment of Innovaro, Inc. as a director (2 pages) |
10 October 2013 | Termination of appointment of Aelred Mcbride as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
30 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (13 pages) |
27 January 2012 | Termination of appointment of Peter Skarzynski as a director (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
15 February 2011 | Termination of appointment of Ian Pallister as a director (2 pages) |
27 August 2010 | Termination of appointment of Doug Schaedler as a director (2 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Company name changed utek europe, LTD.\certificate issued on 02/03/10 (2 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Resolutions
|
15 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Clifford Gross as a director (2 pages) |
19 January 2010 | Termination of appointment of John Emanuel as a director (2 pages) |
19 January 2010 | Appointment of Doug Schaedler as a director (3 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Appointment of Peter Skarzynski as a director (3 pages) |
8 July 2009 | Appointment terminated director timothy jones (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Director appointed dr timothy robert jones (2 pages) |
28 October 2008 | Director appointed ian pallister (2 pages) |
21 October 2008 | Director's change of particulars / aelred mcbride / 10/10/2008 (1 page) |
15 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
15 October 2008 | Ad 30/09/08\gbp si 3750000@1=3750000\gbp ic 2000/3752000\ (2 pages) |
15 October 2008 | Resolutions
|
6 October 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 September 2008 | Appointment terminated secretary clifford baker (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page) |
14 January 2008 | New director appointed (2 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
1 July 2005 | Company name changed utek-pax LIMITED\certificate issued on 01/07/05 (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (1 page) |
17 June 2004 | Company name changed pax technology transfer LIMITED\certificate issued on 17/06/04 (2 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
9 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 April 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
15 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
20 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
2 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1992 | Particulars of mortgage/charge (3 pages) |
25 July 1989 | New director appointed (2 pages) |
13 February 1989 | Registered office changed on 13/02/89 from: 6 donovan avenue london N1O 2JX (1 page) |
17 August 1988 | Director resigned;new director appointed (2 pages) |
17 October 1978 | Incorporation (23 pages) |