INSPACE CORPORATE ASSETS LIMITED
LETCHWORTH GARDEN CITY WALSWORTH LIMITED CAMTEC PROPERTIES (WOOLSINGTON) LIMITED CAMTECH PROPERTIES (WOOLSINGTON) LIMITED TAPSPRING LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY
Company number 04283709
Status Active
Incorporation Date 7 September 2001
Company Type Private Limited Company
Address SPIRELLA 2, ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 4GY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of INSPACE CORPORATE ASSETS LIMITED are www.inspacecorporateassets.co.uk, and www.inspace-corporate-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Inspace Corporate Assets Limited is a Private Limited Company. The company registration number is 04283709. Inspace Corporate Assets Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Inspace Corporate Assets Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. MCWILLIAMS, Wendy Jane is a Director of the company. WILLMOTT, Richard John is a Director of the company. Secretary EYRE, Robert Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director DIXON, Steven Ian Graham has been resigned. Director ENTICKNAP, Colin has been resigned. Director FRANKIEWICZ, John has been resigned. Director GLASPER, Neil Foley has been resigned. Director SALKELD, David John has been resigned. Director WILLMOTT, Richard John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCWILLIAMS, Wendy Jane
Appointed Date: 24 September 2001

Director
MCWILLIAMS, Wendy Jane
Appointed Date: 24 September 2001
67 years old

Director
WILLMOTT, Richard John
Appointed Date: 01 January 2009
62 years old

Resigned Directors

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 24 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2001
Appointed Date: 07 September 2001

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 30 October 2001
73 years old

Director
DIXON, Steven Ian Graham
Resigned: 24 June 2002
Appointed Date: 01 October 2001
62 years old

Director
ENTICKNAP, Colin
Resigned: 24 June 2002
Appointed Date: 01 October 2001
67 years old

Director
FRANKIEWICZ, John
Resigned: 31 December 2014
Appointed Date: 01 January 2009
71 years old

Director
GLASPER, Neil Foley
Resigned: 29 November 2002
Appointed Date: 30 October 2001
74 years old

Director
SALKELD, David John
Resigned: 23 December 2005
Appointed Date: 30 October 2001
67 years old

Director
WILLMOTT, Richard John
Resigned: 14 November 2008
Appointed Date: 24 September 2001
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2001
Appointed Date: 07 September 2001

Persons With Significant Control

Willmott Dixon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPACE CORPORATE ASSETS LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
02 Oct 2001
New secretary appointed
02 Oct 2001
Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU
27 Sep 2001
Director resigned
27 Sep 2001
Secretary resigned
07 Sep 2001
Incorporation