INSPIRED SURFACES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 07287786
Status Active
Incorporation Date 17 June 2010
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Simon James Branston as a director on 1 November 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of INSPIRED SURFACES LIMITED are www.inspiredsurfaces.co.uk, and www.inspired-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Inspired Surfaces Limited is a Private Limited Company. The company registration number is 07287786. Inspired Surfaces Limited has been working since 17 June 2010. The present status of the company is Active. The registered address of Inspired Surfaces Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . ELLIS, Michelle is a Secretary of the company. BRANSTON, Simon James is a Director of the company. ELLIS, Michelle is a Director of the company. THOMPSON, Jeffrey David is a Director of the company. THOMPSON, Robert James is a Director of the company. Secretary NEWBRIDGE REGISTRARS LIMITED has been resigned. Director BOUSFIELD, Robert has been resigned. Director GRIFFITHS, Peter James has been resigned. Director GRIFFITHS, Peter James has been resigned. Director PINDER, Jonathan Brian has been resigned. Director SHAH, Ela has been resigned. Director SMITH, Roderick Graham has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
ELLIS, Michelle
Appointed Date: 21 October 2011

Director
BRANSTON, Simon James
Appointed Date: 01 November 2016
38 years old

Director
ELLIS, Michelle
Appointed Date: 01 September 2014
63 years old

Director
THOMPSON, Jeffrey David
Appointed Date: 24 September 2013
79 years old

Director
THOMPSON, Robert James
Appointed Date: 22 June 2015
47 years old

Resigned Directors

Secretary
NEWBRIDGE REGISTRARS LIMITED
Resigned: 21 October 2011
Appointed Date: 17 June 2010

Director
BOUSFIELD, Robert
Resigned: 25 August 2011
Appointed Date: 28 July 2011
66 years old

Director
GRIFFITHS, Peter James
Resigned: 31 August 2014
Appointed Date: 17 June 2010
79 years old

Director
GRIFFITHS, Peter James
Resigned: 17 June 2010
Appointed Date: 17 June 2010
49 years old

Director
PINDER, Jonathan Brian
Resigned: 22 June 2015
Appointed Date: 01 September 2011
54 years old

Director
SHAH, Ela
Resigned: 17 June 2010
Appointed Date: 17 June 2010
73 years old

Director
SMITH, Roderick Graham
Resigned: 24 September 2013
Appointed Date: 01 September 2011
76 years old

INSPIRED SURFACES LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
17 Nov 2016
Appointment of Mr Simon James Branston as a director on 1 November 2016
13 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

06 Dec 2015
Full accounts made up to 31 March 2015
08 Sep 2015
Appointment of Mr Robert James Thompson as a director on 22 June 2015
...
... and 27 more events
18 Jul 2011
Annual return made up to 17 June 2011 with full list of shareholders
17 Jan 2011
Appointment of Mr Peter James Griffiths as a director
15 Jan 2011
Appointment of Newbridge Registrars Limited as a secretary
22 Jun 2010
Termination of appointment of Ela Shah as a director
17 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

INSPIRED SURFACES LIMITED Charges

31 July 2013
Charge code 0728 7786 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0728 7786 0001
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…