INSPIRED SALES PLC
LONDON

Hellopages » City of London » City of London » EC4Y 0HP
Company number 06212711
Status Liquidation
Incorporation Date 13 April 2007
Company Type Public Limited Company
Address GUARDIAN BUSINESS RECOVERY, 72 TEMPLE CHAMBERS, LONDON, EC4Y 0HP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2016; Liquidators statement of receipts and payments to 17 December 2015; Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016. The most likely internet sites of INSPIRED SALES PLC are www.inspiredsales.co.uk, and www.inspired-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Sales Plc is a Public Limited Company. The company registration number is 06212711. Inspired Sales Plc has been working since 13 April 2007. The present status of the company is Liquidation. The registered address of Inspired Sales Plc is Guardian Business Recovery 72 Temple Chambers London Ec4y 0hp. . KAYE, David Malcolm is a Secretary of the company. KAYE, David Malcolm is a Secretary of the company. CALLENDER, Grant Alfonso is a Director of the company. RICHARDS, Timothy Westley is a Director of the company. Secretary WESTLEY-RICHARDS, Timothy has been resigned. Secretary WIJESINGHE, Tilan has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director AKIF, Oguz has been resigned. Director KHAN, Asad Ali has been resigned. Director RICHARDS, Timothy Westley has been resigned. Director TARIQ, Muhammad Noman has been resigned. Director TARIQ, Noman has been resigned. Director WESTLEY-RICHARDS, Timothy has been resigned. Director WIJESINGHE, Tilan has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
KAYE, David Malcolm
Appointed Date: 17 July 2011

Secretary
KAYE, David Malcolm
Appointed Date: 17 July 2011

Director
CALLENDER, Grant Alfonso
Appointed Date: 01 June 2011
65 years old

Director
RICHARDS, Timothy Westley
Appointed Date: 01 March 2010
53 years old

Resigned Directors

Secretary
WESTLEY-RICHARDS, Timothy
Resigned: 17 April 2008
Appointed Date: 13 April 2007

Secretary
WIJESINGHE, Tilan
Resigned: 16 May 2008
Appointed Date: 17 April 2008

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 April 2007
Appointed Date: 13 April 2007

Director
AKIF, Oguz
Resigned: 01 March 2008
Appointed Date: 13 April 2007
53 years old

Director
KHAN, Asad Ali
Resigned: 26 March 2010
Appointed Date: 12 February 2010
43 years old

Director
RICHARDS, Timothy Westley
Resigned: 01 March 2010
Appointed Date: 01 March 2010
53 years old

Director
TARIQ, Muhammad Noman
Resigned: 12 February 2010
Appointed Date: 14 January 2010
44 years old

Director
TARIQ, Noman
Resigned: 12 February 2010
Appointed Date: 14 January 2010
44 years old

Director
WESTLEY-RICHARDS, Timothy
Resigned: 14 January 2010
Appointed Date: 13 April 2007
53 years old

Director
WIJESINGHE, Tilan
Resigned: 16 May 2008
Appointed Date: 01 March 2008
52 years old

INSPIRED SALES PLC Events

08 Feb 2017
Liquidators statement of receipts and payments to 17 December 2016
03 Feb 2016
Liquidators statement of receipts and payments to 17 December 2015
22 Jan 2016
Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016
17 Feb 2015
Liquidators statement of receipts and payments to 17 December 2014
07 Feb 2014
Liquidators statement of receipts and payments to 17 December 2013
...
... and 55 more events
21 Mar 2008
Registered office changed on 21/03/2008 from flat 11 89 easthill wandsworth london SW18 2QD
20 Mar 2008
Appointment terminated director oguz akif
05 Mar 2008
Director appointed tilan wijesinghe
16 Apr 2007
Secretary resigned
13 Apr 2007
Incorporation