The Innovation Group Limited

All UK companiesFinancial and insurance activitiesThe Innovation Group Limited

Activities of other holding companies n.e.c.

The Innovation Group Limited contacts: address, phone, fax, email, website, shedule

Address: Yarmouth House 1300 Parkway Whiteley PO15 7AE Fareham

Phone: +44-1379 9543518

Fax: +44-1379 9543518

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Innovation Group Limited"? - send email to us!

The Innovation Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Innovation Group Limited.

Registration data The Innovation Group Limited

Register date: 1996-09-30

Register number: 03256771

Type of company: Private Limited Company

Get full report form global database UK for The Innovation Group Limited

Owner, director, manager of The Innovation Group Limited

Alasdair Marnoch Director. Address: Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE. DoB: February 1963, British

Timothy Philip Griffiths Director. Address: Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE. DoB: September 1960, British

Lewis Miller Director. Address: 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk. DoB: December 1981, British

James Anderson Liddiard Secretary. Address: 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE. DoB:

Christopher Alan Harrison Director. Address: 1300 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AE, Uk. DoB: July 1955, British

Jane Suzanne Hall Director. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AE. DoB: April 1968, British

Andrew Henry Roberts Director. Address: Send Marsh Lane, Woking, Surrey, GU23 7DG. DoB: June 1952, British

Paul Jeremy Hemsley Director. Address: 94 Rook Lane, Caterham, Surrey, CR3 5BE. DoB: August 1959, British

James Morley Director. Address: Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: February 1949, Uk

John Sidwell Director. Address: 35 Holmead Road, London, SW6 2JD. DoB: October 1953, British

Dr Kurt Joachim Lauk Director. Address: Koenigstrasse 1a, Stuttgart, Baden-Wuerhemberg 70173, FOREIGN, Germany. DoB: May 1946, German

Jane Suzanne Hall Secretary. Address: New Road, Ashurst, Southampton, Hampshire, SO40 7BS. DoB:

Eric Dirk Wadsworth Director. Address: 330 Pine Avenue, Ferndale, Randburg 2194, South Africa. DoB: December 1963, South African

David Allan Thorpe Director. Address: Bobble Barn Farmhouse, Little Rissington, Gloucestershire, GL54 2ND. DoB: August 1949, British

John Christopher Banks Director. Address: Copyhold, Lock Lane, Partridge Green, West Sussex, RH13 8EF. DoB: March 1950, British

Paul Smolinski Director. Address: York House 10 Linkway, Camberley, Surrey, GU15 2NH. DoB: September 1964, British

Hassan Saadi Sadiq Director. Address: Newlands Farmhouse, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT. DoB: December 1967, British

Laurence Moorse Secretary. Address: 57 Pine Road, Chandlers Ford, Hampshire, SO53 1JU. DoB: May 1973, British

Edward James Ossie Director. Address: 4944 West 132nd Terrace, Leawood, Kansas 66209, Usa. DoB: March 1954, American

Geoffrey William Squire Director. Address: Home Farm House, Hursley, Winchester, Hampshire, SO21 2JL. DoB: January 1947, British

Clive Charles George Vlotman Director. Address: Chapmans Farm Tagg Lane, Dunsden Green, Oxfordshire, RG4 9PP. DoB: August 1950, British

Matthew Whiting Director. Address: 16 Danehurst Place, Locks Heath, Hampshire, SO31 6PP. DoB: January 1971, British

Hilary Hong Tan Secretary. Address: 2 Sussex Place, Portsmouth, Hampshire, PO5 3EZ. DoB:

John Charles Birkmire Director. Address: Le Paradou, Forest, Guernsey, GY8 0AE. DoB: September 1954, British

Gordon Crawford Director. Address: 16th Floor New London Bridge House, 25 London Bridge Street, London, SE1 9SG. DoB: March 1955, British

Stephen Scott Director. Address: Bickleigh Ridge, Yew Gate Love Lane, Donnington Newbury, West Berkshire, RG14 2JG. DoB: March 1953, British

Richard Oliver Secretary. Address: 14 Bosuns Close, Fareham, Hampshire, PO16 0TQ. DoB:

Richard Damian King Director. Address: 4 Renshaw Court, Church Road, London, SW19 5AQ. DoB: March 1969, British

Jonathan Paul Sparks Director. Address: 2 Wilby Lane, Portsmouth, Hampshire, PO3 5UF. DoB: November 1968, British

Robert Simon Terry Director. Address: 12 Shetland Close, Portsmouth, Hampshire, PO6 3UQ. DoB: February 1969, British

Sally Ann Terry Director. Address: 12 Shetland Close, Cosham, Portsmouth, Hampshire, PO6 3UQ. DoB: March 1966, British

Evelyn Terry Secretary. Address: 2 Glenthorne Road, Copnor, Portsmouth, Hampshire, PO3 5DN. DoB:

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Jobs in The Innovation Group Limited vacancies. Career and practice on The Innovation Group Limited. Working and traineeship

Cleaner. From GBP 1100

Director. From GBP 6800

Project Co-ordinator. From GBP 1900

Administrator. From GBP 2200

Responds for The Innovation Group Limited on FaceBook

Read more comments for The Innovation Group Limited. Leave a respond The Innovation Group Limited in social networks. The Innovation Group Limited on Facebook and Google+, LinkedIn, MySpace

Address The Innovation Group Limited on google map

Other similar UK companies as The Innovation Group Limited: Carnah Events Ltd | Sustainit Solutions Ltd | Prime It Solutions Ltd | Greenwich Acquisitionco Limited | Lapman Solutions Limited

The Innovation Group Limited is located at Fareham at Yarmouth House 1300 Parkway. You can look up the firm by the post code - PO15 7AE. This company has been in the field on the UK market for 20 years. This company is registered under the number 03256771 and their current status is active. Created as Merlinace, the firm used the name up till 1999/01/21, at which point it was replaced by The Innovation Group Limited. This company is registered with SIC code 64209 meaning Activities of other holding companies n.e.c.. The Innovation Group Ltd filed its latest accounts for the period up to Wed, 30th Sep 2015. The firm's latest annual return was released on Wed, 30th Sep 2015. Twenty years of presence on the market comes to full flow with The Innovation Group Ltd as the company managed to keep their customers happy throughout their long history.

The enterprise has four trademarks, all are still protected by law. The IPO representative of The Innovation Group is Sipara Limited. The first trademark was registered in 2014.

As stated, this firm was built in 1996/09/30 and has been supervised by twenty six directors, out of whom three (Alasdair Marnoch, Timothy Philip Griffiths and Lewis Miller) are still employed in the company. Moreover, the managing director's duties are constantly supported by a secretary - James Anderson Liddiard, from who was hired by this firm in February 2010.