INSPIRED ENERGY PLC
KIRKHAM FINEMORE ENERGY LIMITED

Hellopages » Lancashire » Fylde » PR4 2TZ

Company number 07639760
Status Active
Incorporation Date 19 May 2011
Company Type Public Limited Company
Address 29 PROGRESS PARK, ORDERS LANE, KIRKHAM, LANCASHIRE, PR4 2TZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mark Dickinson as a director on 29 September 2016; Termination of appointment of Robert Holt as a director on 29 September 2016; Statement of capital following an allotment of shares on 28 September 2016 GBP 606,048.69 . The most likely internet sites of INSPIRED ENERGY PLC are www.inspiredenergy.co.uk, and www.inspired-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Inspired Energy Plc is a Public Limited Company. The company registration number is 07639760. Inspired Energy Plc has been working since 19 May 2011. The present status of the company is Active. The registered address of Inspired Energy Plc is 29 Progress Park Orders Lane Kirkham Lancashire Pr4 2tz. . GATELEY SECRETARIES LIMITED is a Secretary of the company. CONNOR, Paul Anthony is a Director of the company. DICKINSON, Mark is a Director of the company. FLETCHER, Michael James is a Director of the company. FOREMAN, David Christopher is a Director of the company. THORNTON, Janet is a Director of the company. THORNTON, Matthew Peter is a Director of the company. Director HOLT, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 31 October 2011

Director
CONNOR, Paul Anthony
Appointed Date: 09 December 2014
41 years old

Director
DICKINSON, Mark
Appointed Date: 29 September 2016
53 years old

Director
FLETCHER, Michael James
Appointed Date: 19 May 2011
50 years old

Director
FOREMAN, David Christopher
Appointed Date: 01 June 2011
44 years old

Director
THORNTON, Janet
Appointed Date: 28 November 2011
63 years old

Director
THORNTON, Matthew Peter
Appointed Date: 28 November 2011
52 years old

Resigned Directors

Director
HOLT, Robert
Resigned: 29 September 2016
Appointed Date: 19 September 2011
71 years old

INSPIRED ENERGY PLC Events

07 Nov 2016
Appointment of Mark Dickinson as a director on 29 September 2016
07 Nov 2016
Termination of appointment of Robert Holt as a director on 29 September 2016
27 Oct 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 606,048.69

04 Oct 2016
Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 601,616.69

20 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 601,616.70
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2016

...
... and 72 more events
16 Nov 2011
Appointment of Gateley Secretaries Limited as a secretary
06 Oct 2011
Sub-division of shares on 30 June 2011
06 Oct 2011
Resolutions
  • RES13 ‐ Sub division 30/06/2011

01 Jun 2011
Appointment of Mr David Foreman as a director
19 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INSPIRED ENERGY PLC Charges

28 March 2013
Mortgage of a life policy
Delivered: 5 April 2013
Status: Satisfied on 18 November 2015
Persons entitled: Santander UK PLC
Description: Assigns the policy: michael allen, p/no 016627983-6 see…
28 March 2013
Mortgage of a life policy
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Assigns the policy: janet thornton, p/no L0194449753 see…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2012
Deed of assignment
Delivered: 8 August 2012
Status: Satisfied on 13 April 2013
Persons entitled: Clydesdale Bank PLC
Description: The charged assets meaning the whole right title and…
16 April 2012
Assignment of sale and purchase agreement
Delivered: 19 April 2012
Status: Satisfied on 13 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All right title and interest in and to the contract and all…
16 April 2012
Charge over shares
Delivered: 19 April 2012
Status: Satisfied on 13 April 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Direct energy purchasing limited (co.no. 03529303) two…
30 November 2011
Assignment of sale and purchase agreement
Delivered: 10 December 2011
Status: Satisfied on 13 April 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: Al present and future right title and interest in and to…
30 November 2011
Mortgage
Delivered: 10 December 2011
Status: Satisfied on 13 April 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The securities being all stocks shares and other marketable…
28 November 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 13 April 2013
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: Fixed and floating charge over the undertaking and all…