Company NameInspire Risk Management Ltd
Company StatusDissolved
Company Number06509349
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jonathan Guy Franks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(9 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Maurice Kenneth Adams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lammermoor Avenue
Great Barr
Birmingham
B43 6ET
Director NameMr Karl John Toogood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Steven Hallworth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2016)
RoleCredit Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameEmma Fieldman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(1 week after company formation)
Appointment Duration8 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address16 Barrow Road
Quorn
Leicestershire
LE12 6DJ
Secretary NameSteven Hallworth
StatusResigned
Appointed27 February 2008(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 10 August 2016)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Eric Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Hazelhurst Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 8RH
Director NameMr Neil Reid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Swinhoe Place
Culcheth
Warrington
Cheshire
WA3 4NE
Director NameMr Martin Gerard Holden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Mark Andrew Farrimond
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Chris Boothman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Martin Gerard Holden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.inspirerm.com/
Email address[email protected]
Telephone01925 711500
Telephone regionWarrington

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Neil Reid
50.00%
Ordinary
25 at £1Patricia Toogood
25.00%
Ordinary
25 at £1Steven Hallworth
25.00%
Ordinary

Financials

Year2014
Net Worth£24,366
Cash£50,462
Current Liabilities£88,649

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

6 August 2010Delivered on: 13 August 2010
Persons entitled: Bbps Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property assets and rights present and future, including goodwill, uncalled capital and equipment see image for full details.
Outstanding

Filing History

17 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
13 October 2020Notification of Cicg Limited as a person with significant control on 1 October 2020 (2 pages)
13 October 2020Cessation of Inspire Risk Management Group Ltd as a person with significant control on 1 October 2020 (1 page)
23 April 2020Termination of appointment of Chris Boothman as a director on 1 April 2020 (1 page)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
16 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
9 December 2019Director's details changed for Mr Jonathan Guy Franks on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Chris Boothman on 9 December 2019 (2 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2019Change of share class name or designation (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 May 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
30 May 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Registered office address changed from 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
23 November 2017Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page)
23 November 2017Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page)
14 November 2017Termination of appointment of Martin Gerard Holden as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Martin Gerard Holden as a director on 1 November 2017 (1 page)
10 November 2017Registered office address changed from 3 Webster Court Westbrook Warrington Cheshire WA5 8WD to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages)
10 November 2017Registered office address changed from 3 Webster Court Westbrook Warrington Cheshire WA5 8WD to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages)
10 November 2017Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages)
10 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
10 November 2017Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages)
10 November 2017Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
10 November 2017Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
12 January 2017Satisfaction of charge 1 in full (4 pages)
12 January 2017Satisfaction of charge 1 in full (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Termination of appointment of Steven Hallworth as a director on 10 August 2016 (1 page)
19 August 2016Termination of appointment of Steven Hallworth as a director on 10 August 2016 (1 page)
19 August 2016Termination of appointment of Steven Hallworth as a secretary on 10 August 2016 (1 page)
19 August 2016Termination of appointment of Steven Hallworth as a secretary on 10 August 2016 (1 page)
6 July 2016Appointment of Mr Jonathan Guy Franks as a director on 1 July 2016 (2 pages)
6 July 2016Appointment of Mr Jonathan Guy Franks as a director on 1 July 2016 (2 pages)
28 June 2016Memorandum and Articles of Association (28 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 04/05/2016
(3 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 04/05/2016
(3 pages)
28 June 2016Memorandum and Articles of Association (28 pages)
13 June 2016Appointment of Mr Martin Gerard Holden as a director on 7 June 2016 (2 pages)
13 June 2016Appointment of Mr Martin Gerard Holden as a director on 7 June 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 October 2015Change of share class name or designation (2 pages)
17 October 2015Change of share class name or designation (2 pages)
6 October 2015Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Change of share class name or designation (2 pages)
10 June 2015Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page)
21 May 2015Director's details changed for Mr Mark Andrew Farrimond on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Steven Hallworth on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Martin Gerard Holden on 13 April 2015 (2 pages)
21 May 2015Secretary's details changed for Steven Hallworth on 24 March 2015 (1 page)
21 May 2015Director's details changed for Mr Steven Hallworth on 24 March 2015 (2 pages)
21 May 2015Director's details changed for Mr Karl John Toogood on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Steven Hallworth on 13 April 2015 (2 pages)
21 May 2015Secretary's details changed for Steven Hallworth on 24 March 2015 (1 page)
21 May 2015Director's details changed for Mr Mark Andrew Farrimond on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Martin Gerard Holden on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Karl John Toogood on 13 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Steven Hallworth on 24 March 2015 (2 pages)
23 February 2015Director's details changed for Mr Karl John Toogood on 22 December 2014 (2 pages)
23 February 2015Secretary's details changed for Steven Hallworth on 22 December 2014 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Director's details changed for Mr Karl John Toogood on 22 December 2014 (2 pages)
23 February 2015Secretary's details changed for Steven Hallworth on 22 December 2014 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Director's details changed for Mr Steven Hallworth on 22 December 2014 (2 pages)
23 February 2015Director's details changed for Mr Steven Hallworth on 22 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 July 2013Registered office address changed from the Old Bakery Shaw Lane Lichfield Staffordshire WS13 7AG United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from the Old Bakery Shaw Lane Lichfield Staffordshire WS13 7AG United Kingdom on 19 July 2013 (1 page)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
13 March 2013Director's details changed for Mr Karl John Toogood on 16 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Karl John Toogood on 16 January 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Appointment of Mr Mark Andrew Farrimond as a director (2 pages)
26 April 2011Appointment of Mr Martin Gerard Holden as a director (2 pages)
26 April 2011Appointment of Mr Martin Gerard Holden as a director (2 pages)
26 April 2011Appointment of Mr Mark Andrew Farrimond as a director (2 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Eric Taylor as a director (1 page)
25 February 2011Termination of appointment of Eric Taylor as a director (1 page)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Director's details changed for Neil Reid on 30 October 2010 (2 pages)
3 November 2010Director's details changed for Neil Reid on 30 October 2010 (2 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Memorandum and Articles of Association (27 pages)
22 June 2010Change of share class name or designation (1 page)
22 June 2010Change of share class name or designation (1 page)
22 June 2010Resolutions
  • RES13 ‐ Re-designation 01/04/2010
(1 page)
22 June 2010Resolutions
  • RES13 ‐ Re-designation 01/04/2010
(1 page)
22 June 2010Memorandum and Articles of Association (27 pages)
19 May 2010Director's details changed for Karl John Toogood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Karl John Toogood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Steven Hallworth on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Steven Hallworth on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Neil Reid on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Steven Hallworth on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Neil Reid on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Karl John Toogood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Neil Reid on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Termination of appointment of Maurice Adams as a director (1 page)
8 October 2009Termination of appointment of Maurice Adams as a director (1 page)
22 June 2009Director appointed eric taylor (2 pages)
22 June 2009Director appointed eric taylor (2 pages)
22 June 2009Director appointed neil reid (2 pages)
22 June 2009Director appointed neil reid (2 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 January 2009Appointment terminated director emma fieldman (1 page)
16 January 2009Appointment terminated director emma fieldman (1 page)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
17 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Director appointed emma fieldman (1 page)
10 March 2008Director appointed steven hallworth (1 page)
10 March 2008Director appointed steven hallworth (1 page)
10 March 2008Secretary appointed steven hallworth (1 page)
10 March 2008Director appointed karl john toogood (1 page)
10 March 2008Director appointed maurice kenneth adams (1 page)
10 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 8 eastway sale cheshire M33 4DX (1 page)
10 March 2008Director appointed maurice kenneth adams (1 page)
10 March 2008Director appointed emma fieldman (1 page)
10 March 2008Director appointed karl john toogood (1 page)
10 March 2008Secretary appointed steven hallworth (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 eastway sale cheshire M33 4DX (1 page)
10 March 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 February 2008Incorporation (9 pages)
20 February 2008Incorporation (9 pages)