INSPIRED RENOVATIONS & DEVELOPMENTS LIMITED
KNUTSFORD STRINGENT ENGINEERING LIMITED

Hellopages » Cheshire » Cheshire West and Chester » WA16 9NB

Company number 04047678
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address CHERRY TREE FARM BOOTH BED LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 4 August 2016 with updates; Termination of appointment of John James Liptrott as a director on 1 December 2015. The most likely internet sites of INSPIRED RENOVATIONS & DEVELOPMENTS LIMITED are www.inspiredrenovationsdevelopments.co.uk, and www.inspired-renovations-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Chelford Rail Station is 4.1 miles; to Knutsford Rail Station is 4.6 miles; to Ashley Rail Station is 8.4 miles; to Kidsgrove Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Renovations Developments Limited is a Private Limited Company. The company registration number is 04047678. Inspired Renovations Developments Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Inspired Renovations Developments Limited is Cherry Tree Farm Booth Bed Lane Allostock Knutsford Cheshire Wa16 9nb. . LIPTROTT, Emma Louise is a Secretary of the company. LIPTROTT, Emma Louise is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LIPTROTT, John James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIPTROTT, Emma Louise
Appointed Date: 25 October 2000

Director
LIPTROTT, Emma Louise
Appointed Date: 28 March 2002
48 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 October 2000
Appointed Date: 04 August 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 October 2000
Appointed Date: 04 August 2000
71 years old

Director
LIPTROTT, John James
Resigned: 01 December 2015
Appointed Date: 25 October 2000
54 years old

Persons With Significant Control

Mrs Emma Liptrott
Notified on: 4 August 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INSPIRED RENOVATIONS & DEVELOPMENTS LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
20 May 2016
Termination of appointment of John James Liptrott as a director on 1 December 2015
27 Oct 2015
Total exemption full accounts made up to 31 January 2015
21 Sep 2015
Satisfaction of charge 2 in full
...
... and 82 more events
14 Nov 2000
Director resigned
14 Nov 2000
New director appointed
14 Nov 2000
New secretary appointed
13 Nov 2000
Registered office changed on 13/11/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
04 Aug 2000
Incorporation

INSPIRED RENOVATIONS & DEVELOPMENTS LIMITED Charges

26 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 10 browning close, ettiley heath, sandbach, cheshire by way…
26 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 31 charlcote crescent, crewe t/nos. CH329266 and CH405278…
8 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 25 February 2014
Persons entitled: Davenham Trust PLC
Description: The f/h property k/a land adjoining and land to the north…
8 December 2006
Debenture
Delivered: 12 December 2006
Status: Satisfied on 27 June 2008
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 21 September 2015
Persons entitled: National Westminster Bank PLC
Description: Lower peover hall lower peover knutsford cheshire, land to…
28 February 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Stanford house / green gables croston close alderley edge…
4 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land and farm buildings situate at bottoms farm, waringham…
22 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 25 February 2014
Persons entitled: Davenham Trust PLC
Description: Green gables/stanford house croston close alderley edge SK9…
12 November 2004
Legal charge
Delivered: 23 November 2004
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Farmhouse forming part of bottoms farm warmingham lane…
28 October 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 7 August 2004
Persons entitled: Davenham Trust PLC
Description: F/H and l/h property k/a moss farm (the old creche) moss…
18 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 14 grenfell road, didsbury, manchester.
18 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: 12 grenfell road, didsbury, manchester.
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 7 August 2004
Persons entitled: Davenham Trust PLC
Description: F/Hold property known as "yarwoods",bollington lane,nether…
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 7 August 2004
Persons entitled: Davenham Trust PLC
Description: F/Hold property known as 1 queenston rd,west…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: "Yarwoods" bollington lane nether alderley macclesfield…
15 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 7 August 2004
Persons entitled: Nationwide Building Society
Description: The property k/a 1 queenston road west didsbury M20 2WZ t/n…
15 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 7 August 2004
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
20 February 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: 5 old landsowne road didsbury manchester title number…
1 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 1 queenston road didsbury manchester LA4957. And the…
1 June 2001
Mortgage debenture
Delivered: 7 June 2001
Status: Satisfied on 21 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 7 August 2004
Persons entitled: Davenham Trust PLC
Description: 5 old lansdowne road didsbury manchesterand the goodwill of…