INNOVATIVE INTERFACES LIMITED

9 officers / 21 resignations

REEVES, Martin

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
secretary
Appointed on
1 January 2022
Resigned on
31 July 2024

WRIGHT, Andrew Graham

Correspondence address
70 St. Mary Axe, London, England, EC3A 8BE
Role ACTIVE
director
Date of birth
May 1966
Appointed on
1 January 2022
Nationality
British
Occupation
Director

TRAINOR, Larisa Avner

Correspondence address
Kildare House 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1970
Appointed on
15 January 2020
Resigned on
1 December 2021
Nationality
American
Occupation
Attorney/General Counsel

ALLEN, Justin Paul Jonathan

Correspondence address
The Quorum Barnwell Road, Cambridge, England, CB5 8SW
Role ACTIVE
director
Date of birth
November 1972
Appointed on
15 January 2020
Nationality
British
Occupation
Director Of Finance

ALLEN, Justin Paul Jonathan

Correspondence address
The Quorum Barnwell Road, Cambridge, England, CB5 8SW
Role ACTIVE
secretary
Appointed on
15 January 2020

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
corporate-secretary
Appointed on
28 July 2016
Resigned on
1 January 2022

BARBER, PAUL VINCENT

Correspondence address
11TH FLOOR 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role ACTIVE
Secretary
Appointed on
29 February 2012
Nationality
BRITISH

BARBER, PAUL VINCENT

Correspondence address
11TH FLOOR 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
29 February 2012
Nationality
AMERICAN
Occupation
PRIVTE EQUITY EXECUTIVE

LAWSON, RICHARD FRANKLIN

Correspondence address
11TH FLOOR 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
29 February 2012
Nationality
AMERICAN
Occupation
PRIVATE EQUITY EXECUTIVE

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
14 May 2012
Resigned on
1 August 2016
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

THOMAS, KEITH JOHN

Correspondence address
WILLOWHURST, 14 RECTORY ROAD, BURNHAM ON SEA, SOMERSET, TA8 2BY
Role RESIGNED
Secretary
Appointed on
21 August 2000
Resigned on
29 February 2012
Nationality
BRITISH

Average house price in the postcode TA8 2BY £516,000

CARDEN, MARK THOMAS JAN

Correspondence address
BARNANE HOUSE TICKMOREND, HORSLEY, STROUD, GLOUCESTERSHIRE, GL6 0PE
Role RESIGNED
Secretary
Appointed on
24 July 1998
Resigned on
21 August 2000
Nationality
BRITISH

Average house price in the postcode GL6 0PE £856,000

KLINE, GERALD MICHAEL

Correspondence address
901 MENDOCINO AVENUE, BERKELEY, CALIFORNIA 94707, USA
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 April 1997
Resigned on
29 February 2012
Nationality
AMERICAN
Occupation
EXECUTIVE

CHARTOFF, FAYE

Correspondence address
44 MACONDRAY LANE APT 3W, SAN FRANCISCO 94133, CALIFORNIA USA
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
29 April 1997
Resigned on
3 January 2002
Nationality
US
Occupation
EVP OPERATIONS

WALTON, ROBERT ALAN

Correspondence address
843 MENDOCINO AVENUE, BERKELEY 94707 CALIFORNIA, UNITED STATES AMERICA
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 April 1997
Resigned on
29 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MURRAY-BROWN, TIMOTHY DAVID

Correspondence address
2 THE FURLONG, HENLEAZE, BRISTOL, AVON, BS6 7TF
Role RESIGNED
Secretary
Appointed on
29 April 1997
Resigned on
21 July 1998
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode BS6 7TF £635,000

CARDEN, MARK THOMAS JAN

Correspondence address
BARNANE HOUSE TICKMOREND, HORSLEY, STROUD, GLOUCESTERSHIRE, GL6 0PE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
29 February 1996
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 0PE £856,000

HUDSON, RICHARD FRANCIS BURROWS

Correspondence address
18 COLLINGWOOD ROAD, REDLAND, BRISTOL, AVON, BS6 6PD
Role RESIGNED
Secretary
Appointed on
29 February 1996
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS6 6PD £652,000

KIRKPATRICK, MATTHEW

Correspondence address
81 PLASTURTON AVENUE, CARDIFF, CF11 9HN
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
16 November 1995
Resigned on
4 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF11 9HN £710,000

PARRY, ALAN GEOFFREY

Correspondence address
40 HILL VIEW, HENLEAZE, BRISTOL, AVON, BS9 4PY
Role RESIGNED
Secretary
Appointed on
19 May 1995
Resigned on
29 February 1996
Nationality
BRITISH

Average house price in the postcode BS9 4PY £867,000

HUDSON, RICHARD FRANCIS BURROWS

Correspondence address
18 COLLINGWOOD ROAD, REDLAND, BRISTOL, AVON, BS6 6PD
Role RESIGNED
Secretary
Appointed on
7 April 1995
Resigned on
19 May 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS6 6PD £652,000

JACKSON, MICHAEL EDWARD WILSON

Correspondence address
2 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 October 1994
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW15 6EA £3,564,000

GILL, DAVID JAMES

Correspondence address
21 PRIDDY CLOSE, FROME, SOMERSET, BA11 2XZ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 September 1994
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode BA11 2XZ £481,000

LEE, LOUIS CHIN YAM

Correspondence address
CAPELLA, HEATHER DRIVE, SUNNINGDALE, BERKSHIRE, SL5 0HR
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
1 February 1993
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
DIRECTOR OF INFORMATION RESOURCE SERVICES

Average house price in the postcode SL5 0HR £1,978,000

SAVAGE, MARK ANTHONY WILLIAM

Correspondence address
17 NORTH WAREHOUSE, BUCHANANS WHARF FERRY STREET, BRISTOL, AVON, BS1 6HN
Role RESIGNED
Secretary
Appointed on
22 January 1993
Resigned on
7 April 1995
Nationality
BRITISH

Average house price in the postcode BS1 6HN £406,000

KEMP, ROBERT

Correspondence address
10 LITCHFIELD CLOSE, CHARLTON, ANDOVER, HAMPSHIRE, SP10 4RR
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 September 1992
Resigned on
9 February 1996
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SP10 4RR £388,000

SIDGREAVES, IVAN DEMAIN

Correspondence address
5 GRANGE ROAD, YELVERTON, DEVON, PL20 6BJ
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
24 January 1992
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
DEAN OF ACADEMIC SERVICES

Average house price in the postcode PL20 6BJ £522,000

HUDSON, RICHARD FRANCIS BURROWS

Correspondence address
18 COLLINGWOOD ROAD, REDLAND, BRISTOL, AVON, BS6 6PD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 January 1992
Resigned on
29 April 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS6 6PD £652,000

BUFF, TIMOTHY ROY

Correspondence address
KYNETON PARK LODGE, SWEETWATER LANE THE MUMBLEYS, THORNBURY, SOUTH GLOUCESTERSHIRE, BS35 3JX
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
24 January 1992
Resigned on
8 January 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BUFF, TIMOTHY ROY

Correspondence address
KYNETON PARK LODGE, SWEETWATER LANE THE MUMBLEYS, THORNBURY, SOUTH GLOUCESTERSHIRE, BS35 3JX
Role RESIGNED
Secretary
Appointed on
24 January 1992
Resigned on
22 January 1993
Nationality
BRITISH

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