INSPIRED TECHNOLOGY UK LIMITED
BURTON ON TRENT NEWINCCO 83 LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 1SE

Company number 04266368
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 3 THE MALTINGS, WETMORE ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 1SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Accounts for a dormant company made up to 26 September 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1 . The most likely internet sites of INSPIRED TECHNOLOGY UK LIMITED are www.inspiredtechnologyuk.co.uk, and www.inspired-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Willington Rail Station is 4.1 miles; to Tutbury & Hatton Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Technology Uk Limited is a Private Limited Company. The company registration number is 04266368. Inspired Technology Uk Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Inspired Technology Uk Limited is 3 The Maltings Wetmore Road Burton On Trent Staffordshire De14 1se. . DAMON, Carys is a Secretary of the company. HOLMES, Steven John is a Director of the company. Secretary ALBION, Susan has been resigned. Secretary COYNE, Suzanne Valerie has been resigned. Secretary HOLMES, Steven John has been resigned. Secretary OLDHAM, Annette has been resigned. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Secretary PAGE, David has been resigned. Director ALVAREZ, Luke Lyon has been resigned. Director CRAWFORD, Patrick has been resigned. Director CROWLEY, Norman Vincent has been resigned. Director MCCARTHY, Donal has been resigned. Director O'HALLERAN, James William has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAMON, Carys
Appointed Date: 23 March 2015

Director
HOLMES, Steven John
Appointed Date: 24 March 2015
53 years old

Resigned Directors

Secretary
ALBION, Susan
Resigned: 28 November 2008
Appointed Date: 06 June 2006

Secretary
COYNE, Suzanne Valerie
Resigned: 13 August 2002
Appointed Date: 17 September 2001

Secretary
HOLMES, Steven John
Resigned: 23 March 2015
Appointed Date: 01 July 2009

Secretary
OLDHAM, Annette
Resigned: 01 July 2009
Appointed Date: 28 November 2008

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 17 September 2001
Appointed Date: 07 August 2001

Secretary
PAGE, David
Resigned: 06 June 2006
Appointed Date: 13 August 2002

Director
ALVAREZ, Luke Lyon
Resigned: 24 March 2015
Appointed Date: 13 July 2004
57 years old

Director
CRAWFORD, Patrick
Resigned: 13 August 2002
Appointed Date: 17 September 2001
67 years old

Director
CROWLEY, Norman Vincent
Resigned: 04 May 2006
Appointed Date: 17 September 2001
55 years old

Director
MCCARTHY, Donal
Resigned: 28 February 2009
Appointed Date: 13 August 2002
55 years old

Director
O'HALLERAN, James William
Resigned: 02 April 2015
Appointed Date: 28 February 2009
74 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 17 September 2001
Appointed Date: 07 August 2001

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 17 September 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Inspired Gaming (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPIRED TECHNOLOGY UK LIMITED Events

21 Aug 2016
Confirmation statement made on 7 August 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 26 September 2015
25 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

16 May 2015
Accounts for a dormant company made up to 27 September 2014
05 Apr 2015
Termination of appointment of James William O'halleran as a director on 2 April 2015
...
... and 63 more events
24 Jul 2002
Director resigned
24 Jul 2002
Director resigned
19 Jun 2002
Accounting reference date shortened from 31/08/02 to 31/12/01
18 Sep 2001
Company name changed newincco 83 LIMITED\certificate issued on 18/09/01
07 Aug 2001
Incorporation

INSPIRED TECHNOLOGY UK LIMITED Charges

12 July 2004
A composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 26 February 2005
Persons entitled: Intermediate Capital Group PLC
Description: Fixed and floating charges over the undertaking and all…