INSPIRIT DRINKS LTD
CHESTERFIELD INSPIRIT MARKETING LIMITED

Hellopages » Derbyshire » Chesterfield » S41 7JB

Company number 03679333
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 5TH FLOOR CASA 5TH FLOOR CASA, LOCKOFORD LANE, CHESTERFIELD, UNITED KINGDOM, S41 7JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Inspirit Drinks Ltd Derby Street Burton-on-Trent Staffordshire DE14 2LE to 5th Floor Casa 5th Floor Casa Lockoford Lane Chesterfield S41 7JB on 9 February 2017; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of INSPIRIT DRINKS LTD are www.inspiritdrinks.co.uk, and www.inspirit-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Inspirit Drinks Ltd is a Private Limited Company. The company registration number is 03679333. Inspirit Drinks Ltd has been working since 04 December 1998. The present status of the company is Active. The registered address of Inspirit Drinks Ltd is 5th Floor Casa 5th Floor Casa Lockoford Lane Chesterfield United Kingdom S41 7jb. . BACON, Shaun is a Director of the company. GARCIA PEREZ, Steven James is a Director of the company. JAMES, Mark Peter is a Director of the company. Secretary TROWARD, Charles Douglas has been resigned. Secretary WEIR, James has been resigned. Director COE, John Maitland has been resigned. Director EKINS, Stuart William has been resigned. Director PARKER, Campbell John has been resigned. Director SHELBOURNE, James Clifford John has been resigned. Director TROWARD, Charles Douglas has been resigned. Director WILLIAMSON, Peter Graham Ralph Basnet Rastal has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BACON, Shaun
Appointed Date: 05 May 2010
60 years old

Director
GARCIA PEREZ, Steven James
Appointed Date: 05 May 2010
68 years old

Director
JAMES, Mark Peter
Appointed Date: 05 May 2010
54 years old

Resigned Directors

Secretary
TROWARD, Charles Douglas
Resigned: 05 May 2010
Appointed Date: 29 March 2004

Secretary
WEIR, James
Resigned: 28 March 2004
Appointed Date: 04 December 1998

Director
COE, John Maitland
Resigned: 05 May 2010
Appointed Date: 29 March 2004
70 years old

Director
EKINS, Stuart William
Resigned: 05 May 2010
Appointed Date: 29 March 2004
57 years old

Director
PARKER, Campbell John
Resigned: 08 November 2000
Appointed Date: 04 December 1998
53 years old

Director
SHELBOURNE, James Clifford John
Resigned: 05 May 2010
Appointed Date: 31 December 1999
61 years old

Director
TROWARD, Charles Douglas
Resigned: 05 May 2010
Appointed Date: 29 March 2004
73 years old

Director
WILLIAMSON, Peter Graham Ralph Basnet Rastal
Resigned: 09 May 2009
Appointed Date: 06 October 2008
75 years old

Persons With Significant Control

Mr Steven James Garcia Perez
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

INSPIRIT DRINKS LTD Events

09 Feb 2017
Registered office address changed from Inspirit Drinks Ltd Derby Street Burton-on-Trent Staffordshire DE14 2LE to 5th Floor Casa 5th Floor Casa Lockoford Lane Chesterfield S41 7JB on 9 February 2017
15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 30 April 2016
08 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

...
... and 67 more events
12 Jan 2001
Director resigned
29 Dec 2000
New director appointed
29 Dec 2000
Accounts made up to 31 December 1999
24 Dec 1999
Return made up to 04/12/99; full list of members
04 Dec 1998
Incorporation

INSPIRIT DRINKS LTD Charges

9 August 2012
Debenture
Delivered: 15 August 2012
Status: Satisfied on 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 14 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…