INSPIRATIONS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6FZ

Company number 02817539
Status Active
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016; Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 . The most likely internet sites of INSPIRATIONS LIMITED are www.inspirations.co.uk, and www.inspirations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Inspirations Limited is a Private Limited Company. The company registration number is 02817539. Inspirations Limited has been working since 13 May 1993. The present status of the company is Active. The registered address of Inspirations Limited is Westpoint Peterborough Business Park Lynch Wood Peterborough England Pe2 6fz. . BRADLEY, Shirley is a Secretary of the company. HEMINGWAY, Paul Andrew is a Director of the company. THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary ASHTON, Paul Kerr has been resigned. Secretary HALLISEY, David Michael William has been resigned. Nominee Secretary MCS SECRETARIES LIMITED has been resigned. Secretary PHILLIPS, Anita has been resigned. Secretary VANTIS COSEC LIMITED has been resigned. Director AILLES, Ian Simon has been resigned. Director ARTHUR, Nigel John has been resigned. Director BATT, Michael has been resigned. Director DIGNAN, John has been resigned. Director ENDACOTT, Steven has been resigned. Director FATAH, Rafique John Paul has been resigned. Director GADSBY, Christopher James has been resigned. Director HALLISEY, David Michael William has been resigned. Director HARRIS, James Richard has been resigned. Director HEWITT, Malcolm Andrew has been resigned. Director JACKSON, Paul Francis has been resigned. Director KEAY, Stephen Jonathan has been resigned. Nominee Director MCS NOMINEES LIMITED has been resigned. Director MOFFAT, James Harkness has been resigned. Director MULLANEY, Eamonn Eugene has been resigned. Director PERRY, Brian Reginald has been resigned. Director PHILLIPS, Anita has been resigned. Director SEARY, Julia Louise has been resigned. Director SHACALIS, Takis has been resigned. Director STEWART, Alan James has been resigned. Director VYSE, Charles Robert has been resigned. Director WYATT, Philip Leonard George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRADLEY, Shirley
Appointed Date: 20 July 1999

Director
HEMINGWAY, Paul Andrew
Appointed Date: 03 June 2014
54 years old

Director
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Appointed Date: 26 October 2010

Resigned Directors

Secretary
ASHTON, Paul Kerr
Resigned: 16 June 1998
Appointed Date: 08 November 1993

Secretary
HALLISEY, David Michael William
Resigned: 20 July 1999
Appointed Date: 26 March 1999

Nominee Secretary
MCS SECRETARIES LIMITED
Resigned: 26 October 1993
Appointed Date: 13 May 1993

Secretary
PHILLIPS, Anita
Resigned: 26 March 1999
Appointed Date: 28 May 1998

Secretary
VANTIS COSEC LIMITED
Resigned: 08 November 1993
Appointed Date: 26 October 1993

Director
AILLES, Ian Simon
Resigned: 01 March 2007
Appointed Date: 31 January 2003
59 years old

Director
ARTHUR, Nigel John
Resigned: 03 June 2014
Appointed Date: 08 April 2013
64 years old

Director
BATT, Michael
Resigned: 26 March 1999
Appointed Date: 08 September 1997
70 years old

Director
DIGNAN, John
Resigned: 26 March 1999
Appointed Date: 08 September 1997
76 years old

Director
ENDACOTT, Steven
Resigned: 26 March 1999
Appointed Date: 27 May 1998
60 years old

Director
FATAH, Rafique John Paul
Resigned: 08 September 1997
Appointed Date: 26 October 1993
77 years old

Director
GADSBY, Christopher James
Resigned: 06 April 2011
Appointed Date: 29 January 2007
66 years old

Director
HALLISEY, David Michael William
Resigned: 01 March 2011
Appointed Date: 26 March 1999
71 years old

Director
HARRIS, James Richard
Resigned: 08 September 1997
Appointed Date: 26 October 1993
96 years old

Director
HEWITT, Malcolm Andrew
Resigned: 31 March 1998
Appointed Date: 08 September 1997
77 years old

Director
JACKSON, Paul Francis
Resigned: 28 May 1998
Appointed Date: 26 October 1993
76 years old

Director
KEAY, Stephen Jonathan
Resigned: 08 September 1997
Appointed Date: 26 October 1993
65 years old

Nominee Director
MCS NOMINEES LIMITED
Resigned: 26 October 1993
Appointed Date: 13 May 1993

Director
MOFFAT, James Harkness
Resigned: 08 September 1997
Appointed Date: 13 February 1995
106 years old

Director
MULLANEY, Eamonn Eugene
Resigned: 08 September 1997
Appointed Date: 26 October 1993
84 years old

Director
PERRY, Brian Reginald
Resigned: 08 September 1997
Appointed Date: 01 January 1997
88 years old

Director
PHILLIPS, Anita
Resigned: 26 March 1999
Appointed Date: 28 May 1998
67 years old

Director
SEARY, Julia Louise
Resigned: 08 April 2013
Appointed Date: 01 March 2011
53 years old

Director
SHACALIS, Takis
Resigned: 23 November 1994
Appointed Date: 26 October 1993
83 years old

Director
STEWART, Alan James
Resigned: 31 January 2003
Appointed Date: 26 March 1999
65 years old

Director
VYSE, Charles Robert
Resigned: 08 September 1997
Appointed Date: 26 October 1993
87 years old

Director
WYATT, Philip Leonard George
Resigned: 08 September 1997
Appointed Date: 26 October 1993
62 years old

INSPIRATIONS LIMITED Events

22 Aug 2016
Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 201 more events
09 Nov 1993
New secretary appointed;director resigned

09 Nov 1993
Registered office changed on 09/11/93 from: 16/18 new bridge street london EC4V 6AU

21 Oct 1993
Accounting reference date notified as 30/09

15 Oct 1993
Company name changed stonecross PLC\certificate issued on 18/10/93

13 May 1993
Incorporation

INSPIRATIONS LIMITED Charges

24 February 1999
Charge over collateral deposit
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee")
Description: All sums from time to time standing to the credit of the…
17 April 1997
Charge over credit balances
Delivered: 29 April 1997
Status: Satisfied on 16 December 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £222,500 together with interest accrued now or…
18 September 1996
Charge over credit balances
Delivered: 30 September 1996
Status: Satisfied on 16 December 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
29 August 1996
Charge of deposit
Delivered: 6 September 1996
Status: Satisfied on 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in the future credited to account number…
24 May 1995
Deed of assignment
Delivered: 5 June 1995
Status: Satisfied on 16 December 1998
Persons entitled: Guiness Mahon Nominees Limited as Trustee for Itself the Agent and the Banks (As Defined)
Description: All of the assignor's present and future rights title…
3 October 1994
Charge of deposit
Delivered: 22 October 1994
Status: Satisfied on 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums credited to account no. V602 held by the company…
23 May 1994
Charge of debt
Delivered: 27 May 1994
Status: Satisfied on 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £100,000 due from the royal bank of scotland…
29 March 1994
Charge of debt
Delivered: 31 March 1994
Status: Satisfied on 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £550,000 due from the royal bank of scotland…
29 March 1994
Charge of debt
Delivered: 31 March 1994
Status: Satisfied on 16 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £300,000 due from the the royal bank of scotland…