INSPICIO HOLDINGS LIMITED
BURTON ON TRENT MAWLAW 668 LIMITED

Hellopages » Derbyshire » South Derbyshire » DE15 0YZ

Company number 05499572
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD, BURTON ON TRENT, DE15 0YZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of INSPICIO HOLDINGS LIMITED are www.inspicioholdings.co.uk, and www.inspicio-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Willington Rail Station is 4.3 miles; to Tutbury & Hatton Rail Station is 6.8 miles; to Peartree Rail Station is 8.3 miles; to Derby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspicio Holdings Limited is a Private Limited Company. The company registration number is 05499572. Inspicio Holdings Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Inspicio Holdings Limited is Esg House Bretby Business Park Ashby Road Burton On Trent De15 0yz. . BOLTER, Andrew Christopher is a Director of the company. SPARKS, Ian is a Director of the company. Secretary MCBRIDE, Richard Anthony has been resigned. Secretary NIXON, Rowena has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director LOUDEN, Nicholas William has been resigned. Director MCBRIDE, Richard Anthony has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SLACK, Chris has been resigned. Director SLEETH, Alexander, Mr has been resigned. Director TOZZI, Keith has been resigned. Director WALTERS, Nicholas John Cordeaux has been resigned. Director WATTS, Mark Irvine John has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOLTER, Andrew Christopher
Appointed Date: 22 April 2014
54 years old

Director
SPARKS, Ian
Appointed Date: 03 July 2013
64 years old

Resigned Directors

Secretary
MCBRIDE, Richard Anthony
Resigned: 03 September 2010
Appointed Date: 31 March 2008

Secretary
NIXON, Rowena
Resigned: 31 March 2008
Appointed Date: 02 February 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 02 February 2007
Appointed Date: 05 July 2005

Director
LOUDEN, Nicholas William
Resigned: 28 June 2013
Appointed Date: 03 September 2010
56 years old

Director
MCBRIDE, Richard Anthony
Resigned: 03 September 2010
Appointed Date: 08 February 2008
59 years old

Director
SILVER, Mark Jonathan
Resigned: 03 September 2010
Appointed Date: 15 September 2005
64 years old

Director
SLACK, Chris
Resigned: 08 February 2008
Appointed Date: 15 August 2005
79 years old

Director
SLEETH, Alexander, Mr
Resigned: 29 June 2013
Appointed Date: 03 September 2010
58 years old

Director
TOZZI, Keith
Resigned: 08 February 2008
Appointed Date: 15 September 2005
76 years old

Director
WALTERS, Nicholas John Cordeaux
Resigned: 14 July 2014
Appointed Date: 03 July 2013
67 years old

Director
WATTS, Mark Irvine John
Resigned: 08 February 2008
Appointed Date: 15 September 2005
51 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 15 September 2005
Appointed Date: 05 July 2005

Persons With Significant Control

Environmental Scientifics Group Holdings Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

INSPICIO HOLDINGS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Sep 2015
Full accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

29 Sep 2014
Full accounts made up to 31 December 2013
...
... and 75 more events
14 Oct 2005
Director resigned
14 Oct 2005
New director appointed
14 Oct 2005
New director appointed
15 Sep 2005
Company name changed mawlaw 668 LIMITED\certificate issued on 15/09/05
05 Jul 2005
Incorporation

INSPICIO HOLDINGS LIMITED Charges

14 May 2008
Fixed and floating security document
Delivered: 23 May 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
14 February 2008
Fixed and floating security document
Delivered: 21 February 2008
Status: Satisfied on 30 September 2010
Persons entitled: Barclays Bank PLC as Security Agent on Behalf of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Deed of amendment and restatement
Delivered: 10 May 2006
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Agreement and deed of first pledge
Delivered: 26 October 2005
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC
Description: All of the present shares being all issued shares in the…
6 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 29 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…