55 Mark Lane
London
EC3R 7NE
Director Name | Mr Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Alastair James Christopherson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Closed |
Appointed | 12 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Maurice Kenneth Adams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lammermoor Avenue Great Barr Birmingham B43 6ET |
Director Name | Mr Karl John Toogood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Steven Hallworth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 August 2016) |
Role | Credit Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Emma Fieldman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(1 week after company formation) |
Appointment Duration | 8 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 16 Barrow Road Quorn Leicestershire LE12 6DJ |
Secretary Name | Steven Hallworth |
---|---|
Status | Resigned |
Appointed | 27 February 2008(1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Eric Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Hazelhurst Grove Ashton In Makerfield Wigan Lancashire WN4 8RH |
Director Name | Mr Neil Reid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Swinhoe Place Culcheth Warrington Cheshire WA3 4NE |
Director Name | Mr Martin Gerard Holden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Mark Andrew Farrimond |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Chris Boothman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Martin Gerard Holden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Kevin Catterall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr David Alexander Lewis Clapp |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.inspirerm.com/ |
---|---|
Email address | [email protected] |
Telephone | 01925 711500 |
Telephone region | Warrington |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Neil Reid 50.00% Ordinary |
---|---|
25 at £1 | Patricia Toogood 25.00% Ordinary |
25 at £1 | Steven Hallworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,366 |
Cash | £50,462 |
Current Liabilities | £88,649 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 August 2010 | Delivered 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 |
---|
17 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
13 October 2020 | Notification of Cicg Limited as a person with significant control on 1 October 2020 (2 pages) |
13 October 2020 | Cessation of Inspire Risk Management Group Ltd as a person with significant control on 1 October 2020 (1 page) |
23 April 2020 | Termination of appointment of Chris Boothman as a director on 1 April 2020 (1 page) |
22 April 2020 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
9 December 2019 | Director's details changed for Mr Jonathan Guy Franks on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Chris Boothman on 9 December 2019 (2 pages) |
25 November 2019 | Resolutions
|
25 November 2019 | Resolutions
|
22 November 2019 | Change of share class name or designation (2 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 May 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
30 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 January 2018 | Registered 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 2018 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages) |
23 November 2017 | Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page) |
23 November 2017 | Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page) |
14 November 2017 | Termination of appointment of Martin Gerard Holden as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Martin Gerard Holden as a director on 1 November 2017 (1 page) |
10 November 2017 | Registered 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 2017 | Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages) |
10 November 2017 | Registered 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 2017 | Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages) |
10 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
10 November 2017 | Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr David Alexander Lewis Clapp as a director on 1 November 2017 (2 pages) |
10 November 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
10 November 2017 | Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Christian Parker as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Alastair James Christopherson as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
12 January 2017 | Satisfaction of charge 1 in full (4 pages) |
12 January 2017 | Satisfaction of charge 1 in full (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Termination of appointment of Steven Hallworth as a director on 10 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Steven Hallworth as a director on 10 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Steven Hallworth as a secretary on 10 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Steven Hallworth as a secretary on 10 August 2016 (1 page) |
6 July 2016 | Appointment of Mr Jonathan Guy Franks as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Guy Franks as a director on 1 July 2016 (2 pages) |
28 June 2016 | Memorandum and Articles of Association (28 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Memorandum and Articles of Association (28 pages) |
13 June 2016 | Appointment of Mr Martin Gerard Holden as a director on 7 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Martin Gerard Holden as a director on 7 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
17 October 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Chris Boothman as a director on 5 October 2015 (2 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Martin Gerard Holden as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Mark Andrew Farrimond as a director on 9 June 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Mark Andrew Farrimond on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Steven Hallworth on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Martin Gerard Holden on 13 April 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Steven Hallworth on 24 March 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Steven Hallworth on 24 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Karl John Toogood on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Steven Hallworth on 13 April 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Steven Hallworth on 24 March 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Mark Andrew Farrimond on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Martin Gerard Holden on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Karl John Toogood on 13 April 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Steven Hallworth on 24 March 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Karl John Toogood on 22 December 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Steven Hallworth on 22 December 2014 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Karl John Toogood on 22 December 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Steven Hallworth on 22 December 2014 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Steven Hallworth on 22 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Steven Hallworth on 22 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 July 2013 | Registered office address changed from the Old Bakery Shaw Lane Lichfield Staffordshire WS13 7AG United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from the Old Bakery Shaw Lane Lichfield Staffordshire WS13 7AG United Kingdom on 19 July 2013 (1 page) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Director's details changed for Mr Karl John Toogood on 16 January 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Karl John Toogood on 16 January 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Appointment of Mr Mark Andrew Farrimond as a director (2 pages) |
26 April 2011 | Appointment of Mr Martin Gerard Holden as a director (2 pages) |
26 April 2011 | Appointment of Mr Martin Gerard Holden as a director (2 pages) |
26 April 2011 | Appointment of Mr Mark Andrew Farrimond as a director (2 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Eric Taylor as a director (1 page) |
25 February 2011 | Termination of appointment of Eric Taylor as a director (1 page) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Director's details changed for Neil Reid on 30 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Neil Reid on 30 October 2010 (2 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Memorandum and Articles of Association (27 pages) |
22 June 2010 | Change of share class name or designation (1 page) |
22 June 2010 | Change of share class name or designation (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
22 June 2010 | Memorandum and Articles of Association (27 pages) |
19 May 2010 | Director's details changed for Karl John Toogood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Karl John Toogood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Steven Hallworth on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Steven Hallworth on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Neil Reid on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Steven Hallworth on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Neil Reid on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Karl John Toogood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Neil Reid on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Eric Taylor on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Termination of appointment of Maurice Adams as a director (1 page) |
8 October 2009 | Termination of appointment of Maurice Adams as a director (1 page) |
22 June 2009 | Director appointed eric taylor (2 pages) |
22 June 2009 | Director appointed eric taylor (2 pages) |
22 June 2009 | Director appointed neil reid (2 pages) |
22 June 2009 | Director appointed neil reid (2 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 January 2009 | Appointment terminated director emma fieldman (1 page) |
16 January 2009 | Appointment terminated director emma fieldman (1 page) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
17 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Director appointed emma fieldman (1 page) |
10 March 2008 | Director appointed steven hallworth (1 page) |
10 March 2008 | Director appointed steven hallworth (1 page) |
10 March 2008 | Secretary appointed steven hallworth (1 page) |
10 March 2008 | Director appointed karl john toogood (1 page) |
10 March 2008 | Director appointed maurice kenneth adams (1 page) |
10 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 8 eastway sale cheshire M33 4DX (1 page) |
10 March 2008 | Director appointed maurice kenneth adams (1 page) |
10 March 2008 | Director appointed emma fieldman (1 page) |
10 March 2008 | Director appointed karl john toogood (1 page) |
10 March 2008 | Secretary appointed steven hallworth (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 8 eastway sale cheshire M33 4DX (1 page) |
10 March 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 February 2008 | Incorporation (9 pages) |
20 February 2008 | Incorporation (9 pages) |