INSPHIRE LIMITED
NOTTINGHAM MAPLE SOFTWARE SOLUTIONS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 4GT

Company number 03309635
Status Active
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address UNIT 5 CHASE PARK, DALESIDE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 4GT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Satisfaction of charge 1 in full; Accounts for a small company made up to 31 March 2016. The most likely internet sites of INSPHIRE LIMITED are www.insphire.co.uk, and www.insphire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Insphire Limited is a Private Limited Company. The company registration number is 03309635. Insphire Limited has been working since 29 January 1997. The present status of the company is Active. The registered address of Insphire Limited is Unit 5 Chase Park Daleside Road Nottingham Nottinghamshire Ng2 4gt. . BUTLER, Susan is a Secretary of the company. BRANSON, Christopher is a Director of the company. BUTLER, Stephen Philip is a Director of the company. CUNNINGHAM, Matthew John is a Director of the company. DOBBS, Graham Neil is a Director of the company. DODSLEY, Jonathan Paul is a Director of the company. PRESBURY, Adrian Mark is a Director of the company. Secretary BEAL, Andrew Jonathan has been resigned. Secretary BUTLER, Susan has been resigned. Secretary DODSLEY, Jonathan Paul has been resigned. Secretary LEWIS, Carol Denise has been resigned. Secretary STOCKS, David William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEAL, Andrew Jonathan has been resigned. Director HAYES, Patrick has been resigned. Director STOCKS, David William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BUTLER, Susan
Appointed Date: 25 November 2013

Director
BRANSON, Christopher
Appointed Date: 14 July 1997
55 years old

Director
BUTLER, Stephen Philip
Appointed Date: 04 April 1997
75 years old

Director
CUNNINGHAM, Matthew John
Appointed Date: 01 April 2007
52 years old

Director
DOBBS, Graham Neil
Appointed Date: 01 March 2005
57 years old

Director
DODSLEY, Jonathan Paul
Appointed Date: 01 April 2007
57 years old

Director
PRESBURY, Adrian Mark
Appointed Date: 01 March 2005
61 years old

Resigned Directors

Secretary
BEAL, Andrew Jonathan
Resigned: 23 November 2001
Appointed Date: 14 July 1997

Secretary
BUTLER, Susan
Resigned: 14 July 1997
Appointed Date: 06 June 1997

Secretary
DODSLEY, Jonathan Paul
Resigned: 25 November 2013
Appointed Date: 06 April 2004

Secretary
LEWIS, Carol Denise
Resigned: 05 June 1997
Appointed Date: 04 April 1997

Secretary
STOCKS, David William
Resigned: 06 April 2004
Appointed Date: 23 November 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 1997
Appointed Date: 29 January 1997

Director
BEAL, Andrew Jonathan
Resigned: 31 December 2004
Appointed Date: 14 July 1997
61 years old

Director
HAYES, Patrick
Resigned: 30 June 2005
Appointed Date: 02 April 2004
62 years old

Director
STOCKS, David William
Resigned: 06 April 2004
Appointed Date: 03 July 2003
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 April 1997
Appointed Date: 29 January 1997

Persons With Significant Control

Mr Stephen Philip Butler
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPHIRE LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
30 Jan 2017
Satisfaction of charge 1 in full
06 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000

10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 100 more events
01 May 1997
New secretary appointed
01 May 1997
Registered office changed on 01/05/97 from: 12 york place leeds west yorkshire LS1 2DS
01 May 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
14 Apr 1997
Company name changed technoserver LIMITED\certificate issued on 15/04/97
29 Jan 1997
Incorporation

INSPHIRE LIMITED Charges

13 April 2004
Debenture
Delivered: 22 April 2004
Status: Satisfied on 30 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…