INDESPENSION LTD
HORWICH, BOLTON

Hellopages » Greater Manchester » Bolton » BL6 6HG
Company number 02125263
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address PARAGON BUSINESS PARK, CHORLEY NEW ROAD, HORWICH, BOLTON, BL6 6HG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Ashley Robert Haworth as a director on 14 March 2017; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 28 June 2015. The most likely internet sites of INDESPENSION LTD are www.indespension.co.uk, and www.indespension.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Indespension Ltd is a Private Limited Company. The company registration number is 02125263. Indespension Ltd has been working since 23 April 1987. The present status of the company is Active. The registered address of Indespension Ltd is Paragon Business Park Chorley New Road Horwich Bolton Bl6 6hg. . GRAHAM, Rosalynde Michelle is a Secretary of the company. BONAR, Paul is a Director of the company. GRAHAM, Anthony Edmund is a Director of the company. GRAHAM, Douglas, Dr is a Director of the company. GRAHAM, Rosalynde Michelle is a Director of the company. MANGNALL, Lee is a Director of the company. RILEY, Heidi Maria Elizabeth is a Director of the company. SADLER, Steven is a Director of the company. Secretary GRAHAM, Douglas, Dr has been resigned. Director BROMLEY, Howard John has been resigned. Director CARROLL, David Michael has been resigned. Director CARTWRIGHT, Peter Michael has been resigned. Director CHANDLER, David John has been resigned. Director GRAHAM, Douglas, Dr has been resigned. Director GRAHAM, Rosemary Anne has been resigned. Director HAWORTH, Ashley Robert has been resigned. Director HAWORTH, Joseph Spencer has been resigned. Director LEWIS, Iwan Wyn has been resigned. Director RIDINGS, John Gordon has been resigned. Director RILEY, Heidi Maria Elizabeth has been resigned. Director WARBURTON, William Ross has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GRAHAM, Rosalynde Michelle
Appointed Date: 31 March 1999

Director
BONAR, Paul
Appointed Date: 29 April 2015
55 years old

Director
GRAHAM, Anthony Edmund
Appointed Date: 01 August 1996
58 years old

Director
GRAHAM, Douglas, Dr
Appointed Date: 12 March 2009
80 years old

Director
GRAHAM, Rosalynde Michelle
Appointed Date: 01 August 1996
56 years old

Director
MANGNALL, Lee
Appointed Date: 01 August 1996
65 years old

Director
RILEY, Heidi Maria Elizabeth
Appointed Date: 30 May 2013
66 years old

Director
SADLER, Steven
Appointed Date: 25 October 2007
58 years old

Resigned Directors

Secretary
GRAHAM, Douglas, Dr
Resigned: 31 March 1999

Director
BROMLEY, Howard John
Resigned: 26 February 1997
Appointed Date: 01 August 1996
66 years old

Director
CARROLL, David Michael
Resigned: 30 April 2010
Appointed Date: 21 August 2001
60 years old

Director
CARTWRIGHT, Peter Michael
Resigned: 10 August 2010
Appointed Date: 18 January 2008
77 years old

Director
CHANDLER, David John
Resigned: 17 September 2003
Appointed Date: 01 August 1996
67 years old

Director
GRAHAM, Douglas, Dr
Resigned: 31 March 1999
80 years old

Director
GRAHAM, Rosemary Anne
Resigned: 01 January 1998
78 years old

Director
HAWORTH, Ashley Robert
Resigned: 14 March 2017
Appointed Date: 01 July 2014
46 years old

Director
HAWORTH, Joseph Spencer
Resigned: 30 May 2013
Appointed Date: 01 August 2012
55 years old

Director
LEWIS, Iwan Wyn
Resigned: 29 August 2008
Appointed Date: 22 June 2004
58 years old

Director
RIDINGS, John Gordon
Resigned: 31 December 2004
Appointed Date: 30 January 2003
78 years old

Director
RILEY, Heidi Maria Elizabeth
Resigned: 22 March 2006
Appointed Date: 01 August 1996
66 years old

Director
WARBURTON, William Ross
Resigned: 28 December 2002
Appointed Date: 19 October 1999
67 years old

Persons With Significant Control

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

INDESPENSION LTD Events

15 Mar 2017
Termination of appointment of Ashley Robert Haworth as a director on 14 March 2017
03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
31 Mar 2016
Full accounts made up to 28 June 2015
27 Jan 2016
Director's details changed for Mr Ashley Robert Haworth on 21 January 2016
27 Jan 2016
Director's details changed for Anthony Edmund Graham on 21 January 2016
...
... and 127 more events
07 Oct 1987
Secretary resigned;new secretary appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 2 baches street london N1 6UB

07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Apr 1987
Certificate of Incorporation

23 Apr 1987
Incorporation

INDESPENSION LTD Charges

31 January 2012
Mortgage and charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Parts of the lands of cappagh in the barony of castleknock…
18 January 2012
Debenture
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Mortgage
Delivered: 11 June 2007
Status: Satisfied on 7 February 2012
Persons entitled: National Westminster Bank PLC
Description: Parts of the lands of cappagh in the barony of castleknock…
22 July 2004
Legal charge
Delivered: 23 July 2004
Status: Satisfied on 7 February 2012
Persons entitled: National Westminster Bank PLC
Description: Factory and land site no BT362/2 altham industrial estate…
18 August 2000
Legal mortgage
Delivered: 29 August 2000
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 89 dales road ipswich suffolk t/n…
17 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Satisfied on 19 December 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a premises at ascot drive osmaston park…
23 October 1987
Mortgage debenture
Delivered: 30 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…