INSPIREDSPACES STAG (PROJECTCO1) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 06436114
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Karen Jayne Atkinson Davison as a director on 1 February 2017; Appointment of Stuart Bryden Reid as a director on 1 February 2017; Termination of appointment of Paul Simon Andrews as a director on 31 December 2016. The most likely internet sites of INSPIREDSPACES STAG (PROJECTCO1) LIMITED are www.inspiredspacesstagprojectco1.co.uk, and www.inspiredspaces-stag-projectco1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Inspiredspaces Stag Projectco1 Limited is a Private Limited Company. The company registration number is 06436114. Inspiredspaces Stag Projectco1 Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Inspiredspaces Stag Projectco1 Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. DIXON, Philip James is a Director of the company. EDWARDS, Keith Joseph is a Director of the company. FLAHERTY, Kate Louise is a Director of the company. HANSON, Gerard Eugene is a Director of the company. HAYDAY, Andrew David is a Director of the company. REID, Stuart Bryden is a Director of the company. Secretary GEORGE, Timothy Francis has been resigned. Secretary MACKRETH, Jane Elizabeth has been resigned. Secretary RAMSAY, Anne Catherine has been resigned. Director ANDREWS, Paul Simon has been resigned. Director ASHWORTH, Luke Christopher has been resigned. Director BLANCHARD, David Graham has been resigned. Director BONSALL, Margaret Ruth has been resigned. Director CASHIN, Benjamin Matthew has been resigned. Director CUTTS, Peter David has been resigned. Director DAVISON, Karen Jayne Atkinson has been resigned. Director DILLON, Michael Howell has been resigned. Director ELLIOT, Timothy Richard has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director EXFORD, Colin Michael has been resigned. Director FARLEY, Graham has been resigned. Director FOWKES, Mark Jonathan has been resigned. Director GEORGE, Timothy Francis has been resigned. Director HANSON, Gerard Eugene has been resigned. Director HARDING, Mark Andrew has been resigned. Director HAYDAY, Andrew David has been resigned. Director JOHNSON, Stanley John has been resigned. Director LANCASTER, Keith David has been resigned. Director LINDSAY, David Boyd has been resigned. Director MILLS, Lee James has been resigned. Director PILLAY, Trusha has been resigned. Director RENWICK, Anthony Peter has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director TRODD, Martyn Andrew has been resigned. Director TURNER, Richard Charles has been resigned. Director WADDINGTON, Adam George has been resigned. Director WATSON, William Iain has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 26 September 2012

Director
DIXON, Philip James
Appointed Date: 01 January 2017
42 years old

Director
EDWARDS, Keith Joseph
Appointed Date: 24 February 2016
60 years old

Director
FLAHERTY, Kate Louise
Appointed Date: 30 March 2015
44 years old

Director
HANSON, Gerard Eugene
Appointed Date: 31 December 2016
70 years old

Director
HAYDAY, Andrew David
Appointed Date: 24 February 2016
53 years old

Director
REID, Stuart Bryden
Appointed Date: 01 February 2017
56 years old

Resigned Directors

Secretary
GEORGE, Timothy Francis
Resigned: 20 December 2007
Appointed Date: 23 November 2007

Secretary
MACKRETH, Jane Elizabeth
Resigned: 26 September 2012
Appointed Date: 20 December 2007

Secretary
RAMSAY, Anne Catherine
Resigned: 26 September 2012
Appointed Date: 20 December 2007

Director
ANDREWS, Paul Simon
Resigned: 31 December 2016
Appointed Date: 13 August 2013
55 years old

Director
ASHWORTH, Luke Christopher
Resigned: 11 July 2014
Appointed Date: 14 May 2014
42 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 26 September 2012
57 years old

Director
BONSALL, Margaret Ruth
Resigned: 01 July 2011
Appointed Date: 25 January 2010
69 years old

Director
CASHIN, Benjamin Matthew
Resigned: 11 August 2011
Appointed Date: 11 July 2008
53 years old

Director
CUTTS, Peter David
Resigned: 20 November 2008
Appointed Date: 18 June 2008
69 years old

Director
DAVISON, Karen Jayne Atkinson
Resigned: 01 February 2017
Appointed Date: 20 November 2008
61 years old

Director
DILLON, Michael Howell
Resigned: 18 June 2008
Appointed Date: 20 December 2007
73 years old

Director
ELLIOT, Timothy Richard
Resigned: 14 December 2011
Appointed Date: 08 April 2010
52 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 24 November 2011
65 years old

Director
EXFORD, Colin Michael
Resigned: 11 April 2013
Appointed Date: 08 April 2010
67 years old

Director
FARLEY, Graham
Resigned: 29 September 2011
Appointed Date: 20 December 2007
76 years old

Director
FOWKES, Mark Jonathan
Resigned: 06 January 2009
Appointed Date: 20 December 2007
55 years old

Director
GEORGE, Timothy Francis
Resigned: 20 December 2007
Appointed Date: 23 November 2007
65 years old

Director
HANSON, Gerard Eugene
Resigned: 26 September 2012
Appointed Date: 07 April 2011
70 years old

Director
HARDING, Mark Andrew
Resigned: 04 August 2008
Appointed Date: 20 December 2007
68 years old

Director
HAYDAY, Andrew David
Resigned: 24 February 2016
Appointed Date: 13 May 2013
53 years old

Director
JOHNSON, Stanley John
Resigned: 31 December 2013
Appointed Date: 04 August 2008
68 years old

Director
LANCASTER, Keith David
Resigned: 26 June 2009
Appointed Date: 06 January 2009
52 years old

Director
LINDSAY, David Boyd
Resigned: 11 July 2008
Appointed Date: 20 December 2007
66 years old

Director
MILLS, Lee James
Resigned: 20 December 2007
Appointed Date: 23 November 2007
67 years old

Director
PILLAY, Trusha
Resigned: 08 April 2010
Appointed Date: 26 June 2009
53 years old

Director
RENWICK, Anthony Peter
Resigned: 31 December 2016
Appointed Date: 10 May 2013
64 years old

Director
SHAH, Sinesh Ramesh
Resigned: 30 March 2015
Appointed Date: 11 July 2014
48 years old

Director
SHAH, Sinesh Ramesh
Resigned: 14 May 2014
Appointed Date: 28 June 2013
48 years old

Director
TRODD, Martyn Andrew
Resigned: 26 September 2012
Appointed Date: 29 September 2011
57 years old

Director
TURNER, Richard Charles
Resigned: 10 November 2009
Appointed Date: 20 December 2007
57 years old

Director
WADDINGTON, Adam George
Resigned: 22 April 2013
Appointed Date: 24 November 2011
50 years old

Director
WATSON, William Iain
Resigned: 08 April 2010
Appointed Date: 06 January 2009
56 years old

INSPIREDSPACES STAG (PROJECTCO1) LIMITED Events

02 Feb 2017
Termination of appointment of Karen Jayne Atkinson Davison as a director on 1 February 2017
02 Feb 2017
Appointment of Stuart Bryden Reid as a director on 1 February 2017
13 Jan 2017
Termination of appointment of Paul Simon Andrews as a director on 31 December 2016
13 Jan 2017
Appointment of Gerard Eugene Hanson as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Anthony Peter Renwick as a director on 31 December 2016
...
... and 89 more events
08 Feb 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Dec 2007
Particulars of mortgage/charge
11 Dec 2007
Accounting reference date extended from 30/11/08 to 31/12/08
23 Nov 2007
Incorporation

INSPIREDSPACES STAG (PROJECTCO1) LIMITED Charges

21 December 2007
Debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee for Itself and for Thebenefit of the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…