IN-HOUSE INSPIRED ROOM DESIGN LTD
STOCKSFIELD

Hellopages » Northumberland » Northumberland » NE43 7RA

Company number 04750172
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address HILL BANK, 14 BATT HOUSE ROAD, STOCKSFIELD, NORTHUMBERLAND, NE43 7RA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,885 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IN-HOUSE INSPIRED ROOM DESIGN LTD are www.inhouseinspiredroomdesign.co.uk, and www.in-house-inspired-room-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Prudhoe Rail Station is 2.7 miles; to Riding Mill Rail Station is 2.9 miles; to Wylam Rail Station is 4.5 miles; to Corbridge Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In House Inspired Room Design Ltd is a Private Limited Company. The company registration number is 04750172. In House Inspired Room Design Ltd has been working since 01 May 2003. The present status of the company is Active. The registered address of In House Inspired Room Design Ltd is Hill Bank 14 Batt House Road Stocksfield Northumberland Ne43 7ra. . KENNEDY, Pauline is a Secretary of the company. DANCE, Christopher is a Director of the company. DANCE, Stuart is a Director of the company. DANCE, Wayne William is a Director of the company. TASLE, Malo is a Director of the company. Secretary HILL, Anthony John has been resigned. Secretary REED, Colin Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Anthony John has been resigned. Director REED, Colin Donald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
KENNEDY, Pauline
Appointed Date: 30 April 2007

Director
DANCE, Christopher
Appointed Date: 01 June 2012
38 years old

Director
DANCE, Stuart
Appointed Date: 01 June 2012
44 years old

Director
DANCE, Wayne William
Appointed Date: 12 September 2003
67 years old

Director
TASLE, Malo
Appointed Date: 01 May 2003
53 years old

Resigned Directors

Secretary
HILL, Anthony John
Resigned: 03 November 2003
Appointed Date: 01 May 2003

Secretary
REED, Colin Donald
Resigned: 30 April 2007
Appointed Date: 03 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
HILL, Anthony John
Resigned: 01 June 2012
Appointed Date: 01 May 2003
78 years old

Director
REED, Colin Donald
Resigned: 30 April 2007
Appointed Date: 12 September 2003
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

IN-HOUSE INSPIRED ROOM DESIGN LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,885

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 20,885

14 May 2015
Director's details changed for Mr Stuart Dance on 2 July 2014
...
... and 44 more events
09 May 2003
New secretary appointed;new director appointed
09 May 2003
New director appointed
01 May 2003
Secretary resigned
01 May 2003
Director resigned
01 May 2003
Incorporation

IN-HOUSE INSPIRED ROOM DESIGN LTD Charges

6 October 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 endeavour court whitby north yorkshire fixed charge all…
2 September 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…