INSPIRATIONAL THREADS LTD
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 06240538
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 27 CAMBRIDGE, PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of INSPIRATIONAL THREADS LTD are www.inspirationalthreads.co.uk, and www.inspirational-threads.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Inspirational Threads Ltd is a Private Limited Company. The company registration number is 06240538. Inspirational Threads Ltd has been working since 09 May 2007. The present status of the company is Active. The registered address of Inspirational Threads Ltd is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . COLLIER, Steven Paul is a Secretary of the company. COLLIER, Steven Paul is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director EDMONDS-STORRAR, Laura Jane has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
COLLIER, Steven Paul
Appointed Date: 09 May 2007

Director
COLLIER, Steven Paul
Appointed Date: 01 June 2008
61 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

Director
EDMONDS-STORRAR, Laura Jane
Resigned: 28 February 2014
Appointed Date: 09 May 2007
48 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 May 2007
Appointed Date: 09 May 2007

INSPIRATIONAL THREADS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 24 more events
25 May 2007
New director appointed
25 May 2007
New secretary appointed
25 May 2007
Secretary resigned
25 May 2007
Director resigned
09 May 2007
Incorporation

INSPIRATIONAL THREADS LTD Charges

17 February 2011
Debenture
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Rent deposit deed
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Donating Charity Limited and Hurdale Charity Limited
Description: An account see image for full details.
6 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Sme Wholesale Finance (London) LTD
Description: All the undertaking property and assets of the company…