Company number 08139268
Status Active
Incorporation Date 11 July 2012
Company Type Private Limited Company
Address 5TH FLOOR, CUTHBERT HOUSE, CITY ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 2ET
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Lee Wigham as a director on 6 April 2016; Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016; Appointment of Mr Kevin Hutchinson as a director on 6 April 2016. The most likely internet sites of INSPIRED OUTSOURCING LIMITED are www.inspiredoutsourcing.co.uk, and www.inspired-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Inspired Outsourcing Limited is a Private Limited Company.
The company registration number is 08139268. Inspired Outsourcing Limited has been working since 11 July 2012.
The present status of the company is Active. The registered address of Inspired Outsourcing Limited is 5th Floor Cuthbert House City Road Newcastle Upon Tyne England Ne1 2et. . CRAMPSEY, Paul John is a Director of the company. HUTCHINSON, Kevin is a Director of the company. Director PHILLIPS, Andrew Jeffrey has been resigned. Director WIGHAM, Lee has been resigned. The company operates in "Activities of call centres".
Current Directors
Resigned Directors
Director
WIGHAM, Lee
Resigned: 06 April 2016
Appointed Date: 06 April 2016
48 years old
INSPIRED OUTSOURCING LIMITED Events
03 Feb 2017
Termination of appointment of Lee Wigham as a director on 6 April 2016
03 Feb 2017
Termination of appointment of Andrew Jeffrey Phillips as a director on 6 April 2016
27 Jan 2017
Appointment of Mr Kevin Hutchinson as a director on 6 April 2016
27 Jan 2017
Appointment of Mr Andrew Jeffrey Phillips as a director on 6 April 2016
27 Jan 2017
Appointment of Mr Lee Wigham as a director on 6 April 2016
...
... and 17 more events
03 Sep 2013
Annual return made up to 11 July 2013 with full list of shareholders
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-09-03
25 Apr 2013
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Apr 2013
Change of share class name or designation
25 Apr 2013
Statement of capital following an allotment of shares on 17 April 2013
11 Jul 2012
Incorporation