INSPIRE PROFESSIONAL SERVICES LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 0HU

Company number 05098645
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address 37 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 19 July 2016 GBP 103 ; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 106 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INSPIRE PROFESSIONAL SERVICES LIMITED are www.inspireprofessionalservices.co.uk, and www.inspire-professional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Branksome Rail Station is 1.7 miles; to Hamworthy Rail Station is 2.7 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspire Professional Services Limited is a Private Limited Company. The company registration number is 05098645. Inspire Professional Services Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Inspire Professional Services Limited is 37 Commercial Road Poole Dorset Bh14 0hu. . DOWNING, Christopher Paul is a Director of the company. MUNSON, Warren David is a Director of the company. SINGLETON, Andrew John is a Director of the company. Secretary BROWNE, Jennifer Susan has been resigned. Secretary MUNSON, Michala Louise has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GOVIER, Ian Paul has been resigned. Director WILSON, James Neil has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
DOWNING, Christopher Paul
Appointed Date: 01 July 2015
44 years old

Director
MUNSON, Warren David
Appointed Date: 08 April 2004
52 years old

Director
SINGLETON, Andrew John
Appointed Date: 01 June 2012
54 years old

Resigned Directors

Secretary
BROWNE, Jennifer Susan
Resigned: 28 November 2014
Appointed Date: 01 June 2012

Secretary
MUNSON, Michala Louise
Resigned: 01 June 2012
Appointed Date: 08 April 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
GOVIER, Ian Paul
Resigned: 28 April 2014
Appointed Date: 01 June 2012
66 years old

Director
WILSON, James Neil
Resigned: 01 July 2009
Appointed Date: 08 October 2007
59 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

INSPIRE PROFESSIONAL SERVICES LIMITED Events

27 Jul 2016
Cancellation of shares. Statement of capital on 19 July 2016
  • GBP 103

05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 106

02 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

17 Jul 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 106

...
... and 53 more events
21 Apr 2004
Registered office changed on 21/04/04 from: 2 buddens meadow hillside road corfe mullen wimborne BH12 3SF
16 Apr 2004
Secretary resigned
16 Apr 2004
Director resigned
16 Apr 2004
Registered office changed on 16/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Apr 2004
Incorporation

INSPIRE PROFESSIONAL SERVICES LIMITED Charges

11 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…