INSPECTRON HOLDINGS LIMITED
FROME FORMSCAN PLC

Hellopages » Somerset » Mendip » BA11 4RL

Company number 01281003
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address UNIT 12 MOOREACRE, MARSTON TRADING ESTATE, FROME, SOMERSET, BA11 4RL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Satisfaction of charge 012810030009 in full; Confirmation statement made on 6 August 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of INSPECTRON HOLDINGS LIMITED are www.inspectronholdings.co.uk, and www.inspectron-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Westbury (Wilts) Rail Station is 6.4 miles; to Freshford Rail Station is 8.5 miles; to Avoncliff Rail Station is 8.5 miles; to Bruton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspectron Holdings Limited is a Private Limited Company. The company registration number is 01281003. Inspectron Holdings Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of Inspectron Holdings Limited is Unit 12 Mooreacre Marston Trading Estate Frome Somerset Ba11 4rl. . HARLE, Allan Michael is a Director of the company. HARRIS, Peter James is a Director of the company. HARVEY, John Frederick is a Director of the company. Secretary CLARE, John Edwin has been resigned. Secretary HARVEY, John Frederick has been resigned. Director CLARE, John Edwin has been resigned. Director DIGIACOMO, Joanne has been resigned. Director HARVEY, John Frederick has been resigned. Director JIRAK, Robert Louis has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HARLE, Allan Michael

76 years old

Director
HARRIS, Peter James
Appointed Date: 05 June 1995
70 years old

Director

Resigned Directors

Secretary
CLARE, John Edwin
Resigned: 16 June 2016
Appointed Date: 17 July 1995

Secretary
HARVEY, John Frederick
Resigned: 30 July 1994

Director
CLARE, John Edwin
Resigned: 06 August 1995
Appointed Date: 29 July 1994
73 years old

Director
DIGIACOMO, Joanne
Resigned: 02 November 2013
Appointed Date: 01 June 1995
64 years old

Director
HARVEY, John Frederick
Resigned: 17 July 1995
69 years old

Director
JIRAK, Robert Louis
Resigned: 31 January 1994
74 years old

Persons With Significant Control

Mr Allan Michael Harle
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPECTRON HOLDINGS LIMITED Events

20 Sep 2016
Satisfaction of charge 012810030009 in full
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
19 Jul 2016
Group of companies' accounts made up to 30 September 2015
22 Jun 2016
Termination of appointment of John Edwin Clare as a secretary on 16 June 2016
28 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 119,000

...
... and 189 more events
20 Jan 1987
Full accounts made up to 30 April 1986

20 Jan 1987
Return made up to 29/12/86; full list of members

01 Feb 1986
Accounts made up to 30 April 1985
12 Mar 1985
Accounts made up to 30 April 1984
11 Oct 1976
Incorporation

INSPECTRON HOLDINGS LIMITED Charges

18 June 2013
Charge code 0128 1003 0009
Delivered: 20 June 2013
Status: Satisfied on 20 September 2016
Persons entitled: John Frederick Harvey as Trustee of the Inspectron Holdings Limited Ssas Allan Michael Harle as Trustee of the Inspectron Holdings Limited Ssas Rowanmoor Trustees Limited as Trustee of the Inspectron Holdings Limited Ssas
Description: Notification of addition to or amendment of charge…
30 April 1996
Single debenture
Delivered: 9 May 1996
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Mortgage
Delivered: 9 May 1996
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the old presbytery cork street frome…
30 April 1996
Mortgage
Delivered: 9 May 1996
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a apex house west end frome somerset t/no…
20 January 1992
Single debenture
Delivered: 31 January 1992
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1983
Legal charge
Delivered: 30 July 1983
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank PLC
Description: The old presbytery cork street. Frome somerset.
30 December 1980
Debenture
Delivered: 31 December 1980
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge on undertaking and all property…
10 March 1980
Debenture
Delivered: 11 March 1980
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank LTD
Description: Premises at apex house westend, frome. Somerset. Fixed and…
8 November 1979
Charge
Delivered: 9 November 1979
Status: Satisfied on 3 November 2004
Persons entitled: Lloyds Bank LTD
Description: F/H apex house, cork street, frome, somerset.