INSPECTORATE INTERNATIONAL LIMITED
ESSEX BSI INSPECTORATE LIMITED INSPECTORATE GRIFFITH LIMITED

Hellopages » Essex » Braintree » CM8 3TU

Company number 00638315
Status Active
Incorporation Date 30 September 1959
Company Type Private Limited Company
Address 2 PERRY ROAD, WITHAM, ESSEX, CM8 3TU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of INSPECTORATE INTERNATIONAL LIMITED are www.inspectorateinternational.co.uk, and www.inspectorate-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Inspectorate International Limited is a Private Limited Company. The company registration number is 00638315. Inspectorate International Limited has been working since 30 September 1959. The present status of the company is Active. The registered address of Inspectorate International Limited is 2 Perry Road Witham Essex Cm8 3tu. . LAPPAGE, David John is a Secretary of the company. BRYAN, Richard David is a Director of the company. DOWNS, Richard is a Director of the company. HOPKINSON, Matthew John is a Director of the company. LAPPAGE, David John is a Director of the company. Secretary LAPPAGE, David John has been resigned. Secretary MORT, Roy has been resigned. Secretary BSI SECRETARIES LIMITED has been resigned. Director BREEZE, Stevan William has been resigned. Director FAULKNER, Mark Carl has been resigned. Director FENTON, Chrisopher Victor has been resigned. Director GRINSTEAD, Simon Hamlin has been resigned. Director GYNN, John Frank has been resigned. Director HODSON, John Graham has been resigned. Director HOPE, Alan has been resigned. Director HOPKINS, Neil has been resigned. Director LESLEY, William Jeffrey has been resigned. Director LESLEY, William Jeffrey has been resigned. Director MCBRIDE, Richard Anthony has been resigned. Director MORT, Roy has been resigned. Director MORT, Roy has been resigned. Director MORT, Roy has been resigned. Director SILVER, Mark Jonathan has been resigned. Director TOZZI, Keith has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WRIGHT, David Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAPPAGE, David John
Appointed Date: 28 October 2005

Director
BRYAN, Richard David
Appointed Date: 15 September 2005
62 years old

Director
DOWNS, Richard
Appointed Date: 02 April 2013
62 years old

Director
HOPKINSON, Matthew John
Appointed Date: 15 February 2016
45 years old

Director
LAPPAGE, David John
Appointed Date: 18 May 2007
74 years old

Resigned Directors

Secretary
LAPPAGE, David John
Resigned: 03 October 2000
Appointed Date: 11 July 1994

Secretary
MORT, Roy
Resigned: 11 July 1994

Secretary
BSI SECRETARIES LIMITED
Resigned: 13 October 2005
Appointed Date: 03 October 2000

Director
BREEZE, Stevan William
Resigned: 15 September 2005
Appointed Date: 02 January 2003
74 years old

Director
FAULKNER, Mark Carl
Resigned: 09 January 2006
Appointed Date: 15 September 2005
63 years old

Director
FENTON, Chrisopher Victor
Resigned: 13 October 2005
Appointed Date: 12 December 2003
63 years old

Director
GRINSTEAD, Simon Hamlin
Resigned: 22 August 1992
66 years old

Director
GYNN, John Frank
Resigned: 31 July 2008
Appointed Date: 04 December 1995
78 years old

Director
HODSON, John Graham
Resigned: 15 February 2016
Appointed Date: 15 September 2005
64 years old

Director
HOPE, Alan
Resigned: 03 January 2003
Appointed Date: 10 November 1998
78 years old

Director
HOPKINS, Neil
Resigned: 02 April 2013
Appointed Date: 10 October 2006
70 years old

Director
LESLEY, William Jeffrey
Resigned: 18 May 2007
Appointed Date: 28 October 2005
79 years old

Director
LESLEY, William Jeffrey
Resigned: 11 June 1999
79 years old

Director
MCBRIDE, Richard Anthony
Resigned: 16 February 2010
Appointed Date: 08 February 2008
59 years old

Director
MORT, Roy
Resigned: 23 June 2006
Appointed Date: 21 June 2006
73 years old

Director
MORT, Roy
Resigned: 17 January 2006
Appointed Date: 16 January 2006
73 years old

Director
MORT, Roy
Resigned: 15 September 2005
Appointed Date: 04 December 1995
73 years old

Director
SILVER, Mark Jonathan
Resigned: 16 February 2010
Appointed Date: 14 October 2005
64 years old

Director
TOZZI, Keith
Resigned: 08 February 2008
Appointed Date: 14 October 2005
76 years old

Director
WILLIAMS, Stanley Killa
Resigned: 12 July 2005
Appointed Date: 01 August 2000
80 years old

Director
WRIGHT, David Ronald
Resigned: 13 May 2002
Appointed Date: 22 August 1992
76 years old

Persons With Significant Control

Inspectorate International Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPECTORATE INTERNATIONAL LIMITED Events

20 Dec 2016
Auditor's resignation
14 Nov 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
25 Feb 2016
Director's details changed for Mr Matthew John Hopkinson on 18 February 2016
25 Feb 2016
Termination of appointment of John Graham Hodson as a director on 15 February 2016
...
... and 205 more events
20 Oct 1986
Secretary's particulars changed;director's particulars changed

17 Jul 1986
Group of companies' accounts made up to 30 September 1985

17 Jul 1986
Return made up to 03/07/86; full list of members

30 Sep 1959
Incorporation
13 Sep 1959
Incorporation

INSPECTORATE INTERNATIONAL LIMITED Charges

14 May 2008
Fixed and floating security document
Delivered: 23 May 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
28 April 2006
Deed of amendment and restatement
Delivered: 10 May 2006
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: 2 perry road, witham, essex t/n EX424611 and 7 richmond…
13 October 2005
Deed of accession
Delivered: 27 October 2005
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC
Description: 2 perry road witham essex t/n EX424611 and 7 richmond road…
2 August 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 22 September 2005
Persons entitled: Welsh Development Agency
Description: All the l/h land k/a office/laboratory llanion hill…
9 March 1995
Charge over credit balances
Delivered: 24 March 1995
Status: Satisfied on 22 July 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of us$50,000 together with interest accrued now or…
22 August 1992
Debenture
Delivered: 4 September 1992
Status: Satisfied on 22 July 2005
Persons entitled: National Westminster Bank PLC
Description: See form 395 m/5/l for full details. Fixed and floating…
7 November 1991
Letter of pledge
Delivered: 26 November 1991
Status: Satisfied on 22 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing at the credit of no.3 Account number…
7 November 1991
Letter of pledge
Delivered: 26 November 1991
Status: Satisfied on 22 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing to the credit of no.2 Account number…
13 October 1988
Legal charge
Delivered: 17 October 1988
Status: Satisfied on 14 August 1990
Persons entitled: Governor and Company of the Bank of Scotland
Description: 42 derby road & warehouse premises church street bootle.
4 October 1988
Letter of offset
Delivered: 25 October 1988
Status: Satisfied on 14 August 1990
Persons entitled: Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
12 June 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 14 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Land at station road purfleet essex t/no ex 382558.
15 January 1988
Debenture
Delivered: 27 January 1988
Status: Satisfied on 14 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All patents trade marks patent applications brand names…
12 April 1984
Fixed and floating charge
Delivered: 2 May 1984
Status: Satisfied on 15 December 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…
5 April 1982
Legal charge
Delivered: 14 April 1982
Status: Satisfied on 10 March 1989
Persons entitled: Midland Bank PLC
Description: F/H land & premises 68-72 irlam road, bootle, merseyside…
31 March 1982
Supplemental legal charge
Delivered: 10 April 1982
Status: Satisfied on 3 July 1992
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: Land & buildings situate at witham in the county of essex &…
31 March 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 10 March 1989
Persons entitled: Midland Bank PLC
Description: F/H 2 perry road witham essex.
10 April 1980
Mortgage
Delivered: 30 April 1980
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: L/H land & premises being perry road witham essex. Together…
10 April 1980
Mortgage
Delivered: 17 April 1980
Status: Satisfied on 3 July 1992
Persons entitled: Midland Bank PLC
Description: L/H - land & premises - 68-72 irlam road, bootle merseyside…
10 April 1980
Charge
Delivered: 16 April 1980
Status: Satisfied on 10 March 1989
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
1 February 1974
Supplemental mortgage
Delivered: 18 February 1974
Status: Satisfied on 3 July 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: Land at witham in essex tog with all buildings and fixtures.