INSPIRED HOLDINGS LIMITED
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03169209
Status Active
Incorporation Date 7 March 1996
Company Type Private Limited Company
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 24 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of INSPIRED HOLDINGS LIMITED are www.inspiredholdings.co.uk, and www.inspired-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Holdings Limited is a Private Limited Company. The company registration number is 03169209. Inspired Holdings Limited has been working since 07 March 1996. The present status of the company is Active. The registered address of Inspired Holdings Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . FAUST, Tirza is a Secretary of the company. FAUST, Leon is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FAUST, Tirza
Appointed Date: 12 March 1996

Director
FAUST, Leon
Appointed Date: 12 March 1996
93 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 March 1996
Appointed Date: 07 March 1996

Nominee Director
BUYVIEW LTD
Resigned: 12 March 1996
Appointed Date: 07 March 1996

Persons With Significant Control

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

INSPIRED HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
04 Oct 2016
Full accounts made up to 24 December 2015
15 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

02 Oct 2015
Full accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 51 more events
15 Mar 1996
Ad 12/03/96--------- £ si 2@1=2 £ ic 2/4
15 Mar 1996
Registered office changed on 15/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
15 Mar 1996
Director resigned;new director appointed
15 Mar 1996
Secretary resigned;new secretary appointed
07 Mar 1996
Incorporation

INSPIRED HOLDINGS LIMITED Charges

11 July 1996
Debenture
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets…
11 July 1996
Legal charge
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a and situate at danescroft brent street hendon…