INSPIRE EUROPE LIMITED
STOCKPORT FRESH TRAVEL LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2BE

Company number 05609301
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address 19 - 21 ACK LANE EAST, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 40,000 . The most likely internet sites of INSPIRE EUROPE LIMITED are www.inspireeurope.co.uk, and www.inspire-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Inspire Europe Limited is a Private Limited Company. The company registration number is 05609301. Inspire Europe Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Inspire Europe Limited is 19 21 Ack Lane East Bramhall Stockport Cheshire Sk7 2be. . HERMAN, Keith Hugo is a Secretary of the company. HERMAN, Keith Hugo is a Director of the company. PANTELIDES, Peter is a Director of the company. Director BESBRODE, Julie Vanessa has been resigned. Director HARDMAN, Lesley has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director PORTER, Nicholas Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HERMAN, Keith Hugo
Appointed Date: 01 November 2005

Director
HERMAN, Keith Hugo
Appointed Date: 01 November 2005
58 years old

Director
PANTELIDES, Peter
Appointed Date: 20 December 2005
51 years old

Resigned Directors

Director
BESBRODE, Julie Vanessa
Resigned: 21 January 2011
Appointed Date: 01 November 2005
54 years old

Director
HARDMAN, Lesley
Resigned: 01 May 2007
Appointed Date: 01 March 2006
57 years old

Director
PORTER, Nicholas Anthony
Resigned: 21 January 2011
Appointed Date: 02 November 2009
58 years old

Director
PORTER, Nicholas Anthony
Resigned: 23 October 2008
Appointed Date: 01 November 2005
58 years old

Persons With Significant Control

Mr Keith Hugo Herman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter Panikos Pantelides
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Reward Me Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPIRE EUROPE LIMITED Events

17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Full accounts made up to 31 March 2016
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000

04 Nov 2015
Director's details changed for Mr Peter Pantelides on 4 November 2015
04 Nov 2015
Director's details changed for Mr Keith Hugo Herman on 4 November 2015
...
... and 46 more events
17 May 2007
Director resigned
10 Jan 2007
Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed

14 Jun 2006
New director appointed
04 Jan 2006
New director appointed
01 Nov 2005
Incorporation

INSPIRE EUROPE LIMITED Charges

10 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Deed of charge over credit balances
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…