INSPIRED THINKING GROUP HOLDINGS LIMITED
BIRMINGHAM CASTLEGATE 552 LIMITED

Hellopages » West Midlands » Birmingham » B24 9FD

Company number 06830117
Status Active
Incorporation Date 25 February 2009
Company Type Private Limited Company
Address UNIT 315 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 25 February 2017 with updates; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 676,185.30684 . The most likely internet sites of INSPIRED THINKING GROUP HOLDINGS LIMITED are www.inspiredthinkinggroupholdings.co.uk, and www.inspired-thinking-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Inspired Thinking Group Holdings Limited is a Private Limited Company. The company registration number is 06830117. Inspired Thinking Group Holdings Limited has been working since 25 February 2009. The present status of the company is Active. The registered address of Inspired Thinking Group Holdings Limited is Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9fd. . LOVETT, Mark Alexander is a Director of the company. WARD, Simon Christopher is a Director of the company. Director CLARKE, Peter has been resigned. Director CUMMING, Gavin George has been resigned. Director FOX, Mike has been resigned. Director LOCKLEY, Mark Alexander has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
LOVETT, Mark Alexander
Appointed Date: 23 May 2012
51 years old

Director
WARD, Simon Christopher
Appointed Date: 23 October 2009
57 years old

Resigned Directors

Director
CLARKE, Peter
Resigned: 31 March 2014
Appointed Date: 28 May 2010
58 years old

Director
CUMMING, Gavin George
Resigned: 23 October 2009
Appointed Date: 25 February 2009
55 years old

Director
FOX, Mike
Resigned: 23 May 2012
Appointed Date: 28 May 2010
66 years old

Director
LOCKLEY, Mark Alexander
Resigned: 28 May 2010
Appointed Date: 23 October 2009
60 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 23 October 2009
Appointed Date: 25 February 2009

Persons With Significant Control

Itg Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Itg Topco Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

INSPIRED THINKING GROUP HOLDINGS LIMITED Events

07 Mar 2017
Full accounts made up to 31 August 2016
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
02 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 676,185.30684

15 Feb 2016
Registration of charge 068301170004, created on 9 February 2016
10 Dec 2015
Full accounts made up to 31 August 2015
...
... and 67 more events
18 Nov 2009
Termination of appointment of Castlegate Directors Limited as a director
17 Nov 2009
Appointment of Simon Christopher Ward as a director
17 Nov 2009
Appointment of Mark Alexander Lockley as a director
17 Nov 2009
Previous accounting period shortened from 28 February 2010 to 31 August 2009
25 Feb 2009
Incorporation

INSPIRED THINKING GROUP HOLDINGS LIMITED Charges

9 February 2016
Charge code 0683 0117 0004
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0683 0117 0003
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0683 0117 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2010
Debenture
Delivered: 7 June 2010
Status: Satisfied on 15 June 2013
Persons entitled: Total Marketing Service LLP
Description: Fixed and floating charge over the undertaking and all…