INSPORT CONSULTANTS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY
Company number 01638130
Status Active
Incorporation Date 26 May 1982
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Previous accounting period extended from 31 December 2015 to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 12,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INSPORT CONSULTANTS LIMITED are www.insportconsultants.co.uk, and www.insport-consultants.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and nine months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insport Consultants Limited is a Private Limited Company. The company registration number is 01638130. Insport Consultants Limited has been working since 26 May 1982. The present status of the company is Active. The registered address of Insport Consultants Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. The company`s financial liabilities are £292.3k. It is £53.45k against last year. The cash in hand is £326.1k. It is £60.74k against last year. And the total assets are £384.65k, which is £37.87k against last year. THOBURN, Richard Frederick is a Secretary of the company. KITCHING, Gillian Lynne is a Director of the company. Secretary BILLINGS, Susan Ann has been resigned. Secretary SCOTIA SERVICES LIMITED has been resigned. Director MALIZIA, Barry Edward has been resigned. Director MORRISON, Bruce Anthony has been resigned. Director MORROW, Ian, Sir has been resigned. Director VAUGHAN, Oliver John has been resigned. Director VAUGHAN, Thomas Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


insport consultants Key Finiance

LIABILITIES £292.3k
+22%
CASH £326.1k
+22%
TOTAL ASSETS £384.65k
+10%
All Financial Figures

Current Directors

Secretary
THOBURN, Richard Frederick
Appointed Date: 02 December 2003

Director

Resigned Directors

Secretary
BILLINGS, Susan Ann
Resigned: 24 February 1998

Secretary
SCOTIA SERVICES LIMITED
Resigned: 02 December 2003
Appointed Date: 24 February 1998

Director
MALIZIA, Barry Edward
Resigned: 16 June 1993
Appointed Date: 12 February 1992
78 years old

Director
MORRISON, Bruce Anthony
Resigned: 16 June 1993
Appointed Date: 12 February 1992
64 years old

Director
MORROW, Ian, Sir
Resigned: 30 April 1993
113 years old

Director
VAUGHAN, Oliver John
Resigned: 12 February 1992
79 years old

Director
VAUGHAN, Thomas Francis
Resigned: 12 February 1992
77 years old

INSPORT CONSULTANTS LIMITED Events

31 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 12,000

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 87 more events
18 Jan 1988
Secretary resigned;new secretary appointed

18 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

13 Aug 1987
Full accounts made up to 31 March 1986

13 Aug 1987
Return made up to 14/01/87; full list of members

26 May 1982
Certificate of incorporation

INSPORT CONSULTANTS LIMITED Charges

13 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Gillinan Lynne Kitching and Barnett Waddingham Trustees Limited,Trustees of Inspiration Trust
Description: Fixed and floating charges over the undertaking and all…
12 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 11 netheron grove london. By way of fixed charge the…
23 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1ST floor flat 3 and 2ND floor flat 4,11 netherton…
29 March 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 4 January 2008
Persons entitled: Barclays Bank PLC
Description: 14 stanhope mews london.