INSPACE ENVIRONMENT LIMITED
LETCHWORTH GARDEN CITY WILLMOTT DIXON ENGINEERING SERVICES LIMITED MNE SERVICES LIMITED CHARTLOOP LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG6 4GY

Company number 04535006
Status Active
Incorporation Date 13 September 2002
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 eighty-eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of INSPACE ENVIRONMENT LIMITED are www.inspaceenvironment.co.uk, and www.inspace-environment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Inspace Environment Limited is a Private Limited Company. The company registration number is 04535006. Inspace Environment Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Inspace Environment Limited is Spirella 2 Icknield Way Letchworth Garden City Hertfordshire Sg6 4gy. . MCWILLIAMS, Wendy Jane is a Secretary of the company. WILLMOTT, Richard John is a Director of the company. Secretary CHURCHILL COLEMAN, Wendy Jane has been resigned. Secretary EYRE, Robert Charles has been resigned. Secretary EYRE, Robert Charles has been resigned. Secretary LISTER, Anne Elizabeth has been resigned. Secretary LOWE, Graham Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, David Frank has been resigned. Director CANNEY, Duncan Inglis has been resigned. Director ENTICKNAP, Colin has been resigned. Director EXCELL, Peter Roland has been resigned. Director FORBES, Duncan Peter has been resigned. Director RYDER, Paul William has been resigned. Director TELFER, Andrew James William has been resigned. Director TELFER, Andrew James William has been resigned. Director WATKINS, Jayne Belinda 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: 31 March 2008

Director
WILLMOTT, Richard John
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
CHURCHILL COLEMAN, Wendy Jane
Resigned: 20 May 2005
Appointed Date: 07 October 2002

Secretary
EYRE, Robert Charles
Resigned: 20 August 2013
Appointed Date: 31 March 2008

Secretary
EYRE, Robert Charles
Resigned: 31 December 2004
Appointed Date: 30 September 2002

Secretary
LISTER, Anne Elizabeth
Resigned: 31 March 2008
Appointed Date: 19 April 2007

Secretary
LOWE, Graham Simon
Resigned: 19 April 2007
Appointed Date: 23 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2002
Appointed Date: 13 September 2002

Director
BATCHELOR, David Frank
Resigned: 01 January 2007
Appointed Date: 22 August 2006
76 years old

Director
CANNEY, Duncan Inglis
Resigned: 31 December 2015
Appointed Date: 16 October 2008
73 years old

Director
ENTICKNAP, Colin
Resigned: 01 January 2007
Appointed Date: 30 September 2002
67 years old

Director
EXCELL, Peter Roland
Resigned: 31 January 2006
Appointed Date: 19 March 2003
73 years old

Director
FORBES, Duncan Peter
Resigned: 31 March 2009
Appointed Date: 07 October 2002
75 years old

Director
RYDER, Paul William
Resigned: 21 March 2006
Appointed Date: 16 May 2005
59 years old

Director
TELFER, Andrew James William
Resigned: 16 October 2008
Appointed Date: 20 December 2004
57 years old

Director
TELFER, Andrew James William
Resigned: 05 September 2003
Appointed Date: 30 September 2002
57 years old

Director
WATKINS, Jayne Belinda
Resigned: 01 January 2007
Appointed Date: 07 October 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

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

INSPACE ENVIRONMENT LIMITED Events

27 Oct 2016
Satisfaction of charge 2 in full
27 Oct 2016
Satisfaction of charge 3 in full
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Jan 2016
Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
...
... and 78 more events
14 Oct 2002
New director appointed
14 Oct 2002
New director appointed
08 Oct 2002
Director resigned
08 Oct 2002
Secretary resigned
13 Sep 2002
Incorporation

INSPACE ENVIRONMENT LIMITED Charges

31 August 2006
Debenture
Delivered: 5 September 2006
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Debenture
Delivered: 21 May 2005
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 9 June 2005
Persons entitled: Willmott Dixon Limited
Description: Fixed and floating charges over the undertaking and all…