INSHORE SUPPORT LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1DB

Company number 03753234
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address FINCH HOUSE, 28-30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a medium company made up to 31 August 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1.95 ; Appointment of Mrs Ruth Natalie Webb as a secretary on 1 September 2015. The most likely internet sites of INSHORE SUPPORT LIMITED are www.inshoresupport.co.uk, and www.inshore-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Inshore Support Limited is a Private Limited Company. The company registration number is 03753234. Inshore Support Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of Inshore Support Limited is Finch House 28 30 Wolverhampton Street Dudley West Midlands Dy1 1db. . WEBB, Ruth Natalie is a Secretary of the company. DAVIES, Lynne Caroline is a Director of the company. WEBB, Adam Jamison is a Director of the company. WEBB, Charles Samuel is a Director of the company. WEBB, Daniel Matthew is a Director of the company. WEBB, Ruth Natalie is a Director of the company. Secretary FORREST-JONES, Ian Russell has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FORREST-JONES, Ian Russell has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
WEBB, Ruth Natalie
Appointed Date: 01 September 2015

Director
DAVIES, Lynne Caroline
Appointed Date: 01 February 2014
61 years old

Director
WEBB, Adam Jamison
Appointed Date: 15 April 1999
63 years old

Director
WEBB, Charles Samuel
Appointed Date: 11 September 2014
32 years old

Director
WEBB, Daniel Matthew
Appointed Date: 11 September 2014
37 years old

Director
WEBB, Ruth Natalie
Appointed Date: 28 January 2010
63 years old

Resigned Directors

Secretary
FORREST-JONES, Ian Russell
Resigned: 01 September 2015
Appointed Date: 15 April 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
FORREST-JONES, Ian Russell
Resigned: 17 December 2003
Appointed Date: 15 April 1999
63 years old

INSHORE SUPPORT LIMITED Events

07 Jun 2016
Accounts for a medium company made up to 31 August 2015
11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1.95

03 Sep 2015
Appointment of Mrs Ruth Natalie Webb as a secretary on 1 September 2015
03 Sep 2015
Termination of appointment of Ian Russell Forrest-Jones as a secretary on 1 September 2015
28 Aug 2015
Registration of charge 037532340019, created on 28 August 2015
...
... and 78 more events
16 Jun 1999
New director appointed
16 Jun 1999
New secretary appointed;new director appointed
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
15 Apr 1999
Incorporation

INSHORE SUPPORT LIMITED Charges

28 August 2015
Charge code 0375 3234 0021
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal mortgage over the freehold property known as 47…
28 August 2015
Charge code 0375 3234 0020
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal mortgage over the freehold property known as 45…
28 August 2015
Charge code 0375 3234 0019
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal mortgage over the freehold property known as the…
29 May 2015
Charge code 0375 3234 0018
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A legal charge over the freehold property known as…
27 November 2012
Legal mortgage
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 chapel street, pensnett, brierley hill t/no WM696093 all…
30 April 2012
Mortgage debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 teme road, norton, stourbridge. T/no.WM294227: all plant…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 88 broad street, foleshill, coventry. T/no.WM160200: all…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 108 barnfield avenue, allesley, coventry. T/no.WM445403:…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pool view, pool street, dudley. T/no.WM129469: all plant…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 melbourne road, halesowen. T/no.WM481965: all plant and…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 highfield road, colley gate, halesowen. T/no.WM587259:…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 whitehall road, cradley heath. T/no.WM165835: all plant…
29 May 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: 2 teme road norton stourbridge west midlands t/no WM294227…
18 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: Pool view pool street woodsetton dudley. By way of fixed…
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: 10 melbourne road halesowen west midlands. By way of fixed…
27 September 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: 27 highfield road halesowen. By way of fixed charge the…
11 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: 108 barnfield avenue allesley coventry. By way of fixed…
4 August 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 88 broad street, foles hill, coventry.
26 April 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 3 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Debenture
Delivered: 8 July 2003
Status: Satisfied on 2 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…