INSPED LIMITED
OLDHAM OAKROYAL CORPORATION PLC

Hellopages » Greater Manchester » Oldham » OL3 5DE

Company number 03231975
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address 11/12 GATEHEAD BUSINESS PARK DELPH NEW ROAD, DELPH, OLDHAM, ENGLAND, OL3 5DE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016. The most likely internet sites of INSPED LIMITED are www.insped.co.uk, and www.insped.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Insped Limited is a Private Limited Company. The company registration number is 03231975. Insped Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Insped Limited is 11 12 Gatehead Business Park Delph New Road Delph Oldham England Ol3 5de. . BARTLETT, Richard is a Secretary of the company. BARTLETT, Lauren is a Director of the company. BARTLETT, Richard is a Director of the company. Secretary FRANCIS, Marian Frances has been resigned. Secretary OCONNOR, Rory Thomas has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FRANCIS, Clive Stephen has been resigned. Director MILANI, Davide has been resigned. Director OCONNOR, Rory Thomas has been resigned. Director WAITE, Nicholas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Nominee Director FIRST SECRETARIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BARTLETT, Richard
Appointed Date: 30 September 2007

Director
BARTLETT, Lauren
Appointed Date: 01 October 2012
49 years old

Director
BARTLETT, Richard
Appointed Date: 26 October 1997
57 years old

Resigned Directors

Secretary
FRANCIS, Marian Frances
Resigned: 01 April 1998
Appointed Date: 28 August 1997

Secretary
OCONNOR, Rory Thomas
Resigned: 01 October 2007
Appointed Date: 01 April 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 August 1997
Appointed Date: 31 July 1996

Director
FRANCIS, Clive Stephen
Resigned: 24 November 2000
Appointed Date: 28 August 1997
70 years old

Director
MILANI, Davide
Resigned: 01 December 2011
Appointed Date: 28 August 1997
55 years old

Director
OCONNOR, Rory Thomas
Resigned: 01 October 2007
Appointed Date: 01 November 2000
61 years old

Director
WAITE, Nicholas
Resigned: 31 December 2008
Appointed Date: 26 October 1997
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 August 1997
Appointed Date: 31 July 1996

Nominee Director
FIRST SECRETARIES LIMITED
Resigned: 29 August 1997
Appointed Date: 31 July 1996

Persons With Significant Control

Mr Richard Bartlett
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INSPED LIMITED Events

13 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016
11 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 45,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
04 Sep 1997
Company name changed oakroyal corporation PLC\certificate issued on 05/09/97
04 Sep 1997
Registered office changed on 04/09/97 from: suite 14449 72 new bond street london W1Y 9DD
05 Aug 1997
Accounts for a dormant company made up to 31 July 1997
04 Aug 1997
Return made up to 31/07/97; full list of members
31 Jul 1996
Incorporation

INSPED LIMITED Charges

12 April 2000
Debenture
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied on 5 January 2012
Persons entitled: Acebeam Developments Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 1998
Charge over a deposit (own account)
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The balance from time to time standing to the credit of…