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(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 January 2022) |
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(2 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Reid |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Karl John Toogood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 years 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(2 years 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(2 years, 2 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 |
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 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
28 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
---|---|
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) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Resolutions
|
12 December 2019 | Change of share class name or designation (2 pages) |
9 December 2019 | Director's details changed for Mr David Alexander Lewis Clapp on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Alastair James Christopherson on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Kevin Catterall on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Christian Parker on 9 December 2019 (2 pages) |
25 November 2019 | Resolutions
|
12 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page) |
6 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
7 October 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
22 January 2018 | Current accounting period shortened from 30 September 2018 to 31 March 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) |
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) |
1 December 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
23 November 2017 | Solvency Statement dated 03/11/17 (1 page) |
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page) |
10 November 2017 | Cessation of Neil Reid as a person with significant control 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 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 | Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages) |
10 November 2017 | Change of details for Cicg Limited as a person with significant control on 10 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 | Notification of Cicg Limited as a person with significant control on 10 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 Christian Parker as a director on 1 November 2017 (2 pages) |
10 November 2017 | Cessation of Karl John Toogood as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Cessation of Neil Reid as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Kevin Catterall as a director on 1 November 2017 (2 pages) |
10 November 2017 | Notification of Cicg Limited as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 November 2017 (1 page) |
10 November 2017 | Change of details for Cicg Limited as a person with significant control on 10 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 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1 Westmere Drive Crewe Cheshire CW1 6AY on 10 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 | Cessation of Karl John Toogood as a person with significant control on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Neil Reid as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Karl John Toogood as a director on 1 November 2017 (1 page) |
12 October 2017 | Memorandum and Articles of Association (22 pages) |
12 October 2017 | Memorandum and Articles of Association (22 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 October 2016 | Director's details changed for Mr Neil Reid on 2 August 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Neil Reid on 2 August 2016 (2 pages) |
7 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
15 September 2016 | Change of share class name or designation (2 pages) |
15 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
28 October 2015 | Incorporation
Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation
Statement of capital on 2015-10-28
|