INSPIRED PROPERTIES LIMITED

Hellopages » Greater London » Camden » NW3 7RG

Company number 02653341
Status Active
Incorporation Date 11 October 1991
Company Type Private Limited Company
Address 6 REDINGTON ROAD, LONDON, NW3 7RG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 100 . The most likely internet sites of INSPIRED PROPERTIES LIMITED are www.inspiredproperties.co.uk, and www.inspired-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Inspired Properties Limited is a Private Limited Company. The company registration number is 02653341. Inspired Properties Limited has been working since 11 October 1991. The present status of the company is Active. The registered address of Inspired Properties Limited is 6 Redington Road London Nw3 7rg. . RICE, Peter Anthony is a Secretary of the company. HARALAMBOUS, Elena is a Director of the company. RICE, Peter Anthony is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FALCONER, Ian has been resigned. Secretary WALLBANK, Kevin has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COHEN, Ruth has been resigned. Director FALCONER, Ian has been resigned. Director POURGHADIRI, Mahmoud, Dr has been resigned. Director WALLBANK, Kevin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RICE, Peter Anthony
Appointed Date: 05 November 2002

Director
HARALAMBOUS, Elena
Appointed Date: 23 October 2000
56 years old

Director
RICE, Peter Anthony
Appointed Date: 11 November 1991
75 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 November 1991
Appointed Date: 11 October 1991

Secretary
FALCONER, Ian
Resigned: 05 November 2002
Appointed Date: 01 March 1997

Secretary
WALLBANK, Kevin
Resigned: 01 March 1997
Appointed Date: 11 November 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 November 1991
Appointed Date: 11 October 1991
34 years old

Director
COHEN, Ruth
Resigned: 30 April 1998
Appointed Date: 11 November 1991
92 years old

Director
FALCONER, Ian
Resigned: 06 November 2002
Appointed Date: 11 November 1991
68 years old

Director
POURGHADIRI, Mahmoud, Dr
Resigned: 27 January 2005
Appointed Date: 27 August 1998
56 years old

Director
WALLBANK, Kevin
Resigned: 01 March 1997
Appointed Date: 11 November 1991
93 years old

INSPIRED PROPERTIES LIMITED Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 October 2015
06 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

21 Jul 2015
Accounts for a dormant company made up to 31 October 2014
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 60 more events
28 Nov 1991
New director appointed

28 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

28 Nov 1991
New director appointed

18 Nov 1991
Registered office changed on 18/11/91 from: 120 east road london N1 6AA

11 Oct 1991
Incorporation