Company number 02832192
Status Active
Incorporation Date 1 July 1993
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Andrew Smith as a director on 5 October 2016; Registration of charge 028321920010, created on 1 September 2016. The most likely internet sites of INDEPENDENT INSPECTIONS LIMITED are www.independentinspections.co.uk, and www.independent-inspections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Independent Inspections Limited is a Private Limited Company.
The company registration number is 02832192. Independent Inspections Limited has been working since 01 July 1993.
The present status of the company is Active. The registered address of Independent Inspections Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. HORTON, Alan Albert is a Director of the company. PACE, Stuart is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary DICKINSON, Louise has been resigned. Secretary POLLARD, Niall Mackinlay has been resigned. Secretary WILLS, Debbie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, John has been resigned. Director DICKINSON, Louise has been resigned. Director KNOWLES, Mark Andrew has been resigned. Director LEE, Peter Francis has been resigned. Director LEES, Stuart has been resigned. Director LLOYD JONES, Andrew Mark has been resigned. Director MAHONEY, Kevin David has been resigned. Director MAUDE, Simon David has been resigned. Director MCINNES, Timothy Ian has been resigned. Director NEWTON, Gordon has been resigned. Director POLLARD, Niall Mackinlay has been resigned. Director RAINES, Steven John has been resigned. Director SMITH, Andrew has been resigned. Director THOMPSON, Peter David has been resigned. Director VINCENT, Michael has been resigned. Director WATKINS, Steven James has been resigned. Director WILLIS, Kathleen Jean has been resigned. Director WILLS, Stephen Robert has been resigned. Director WITHEY, John Alfred has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
RJP SECRETARIES LIMITED
Appointed Date: 18 April 2016
Director
GOLD ROUND LIMITED
Appointed Date: 18 April 2016
Resigned Directors
Secretary
WILLS, Debbie
Resigned: 30 June 1996
Appointed Date: 01 July 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1993
Appointed Date: 01 July 1993
Director
BARRETT, John
Resigned: 23 July 2009
Appointed Date: 26 June 2009
68 years old
Director
DICKINSON, Louise
Resigned: 21 December 2012
Appointed Date: 29 June 2009
62 years old
Director
LEES, Stuart
Resigned: 18 April 2016
Appointed Date: 27 September 2010
69 years old
Director
NEWTON, Gordon
Resigned: 26 June 2009
Appointed Date: 01 January 2006
65 years old
Director
SMITH, Andrew
Resigned: 05 October 2016
Appointed Date: 18 April 2016
56 years old
Director
VINCENT, Michael
Resigned: 26 June 2009
Appointed Date: 17 July 2006
69 years old
Persons With Significant Control
Gold Round Limited
Notified on: 18 April 2016
Nature of control: Has significant influence or control
Independent Inspections Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INDEPENDENT INSPECTIONS LIMITED Events
07 Feb 2017
Full accounts made up to 30 April 2016
20 Jan 2017
Termination of appointment of Andrew Smith as a director on 5 October 2016
13 Sep 2016
Registration of charge 028321920010, created on 1 September 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
16 Jun 2016
Registration of charge 028321920009, created on 3 June 2016
...
... and 125 more events
13 Sep 1994
Return made up to 01/07/94; full list of members
-
363(288) ‐
Director's particulars changed
-
363(287) ‐
Registered office changed on 13/09/94
31 Jan 1994
Accounting reference date notified as 31/12
22 Sep 1993
Registered office changed on 22/09/93 from: the coach house 46 garstang road preston lancs PR3 1YE
01 Jul 1993
Incorporation
1 September 2016
Charge code 0283 2192 0010
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Blackstar 2016 Limited
Description: Contains fixed charge…
3 June 2016
Charge code 0283 2192 0009
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0283 2192 0008
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Fcap Six Limited
Description: Contains fixed charge…
31 January 2011
A composite guarantee and debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Andrew Lloyd-Jones
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Composite guarantee and debenture
Delivered: 2 July 2009
Status: Satisfied
on 31 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited (Investor)
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
18 July 2006
Accession deed
Delivered: 20 July 2006
Status: Satisfied
on 9 July 2009
Persons entitled: Allied Irish Banks PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Legal charge
Delivered: 21 September 2004
Status: Satisfied
on 17 August 2006
Persons entitled: National Westminster Bank PLC
Description: Block 6 fulwood park (G2) caxton road north preston…
18 December 2002
Debenture
Delivered: 2 January 2003
Status: Satisfied
on 20 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied
on 28 January 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 38, 44 & 46 avenham street preston lancashire-LA620828…