INSPIRED BUSINESS INVESTMENTS LIMITED
CO ANTRIM


Company number NI051580
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 47 MALLUSK ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge NI0515800007, created on 21 October 2016; Appointment of Mr Gareth Booth as a director on 7 October 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of INSPIRED BUSINESS INVESTMENTS LIMITED are www.inspiredbusinessinvestments.co.uk, and www.inspired-business-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Inspired Business Investments Limited is a Private Limited Company. The company registration number is NI051580. Inspired Business Investments Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Inspired Business Investments Limited is 47 Mallusk Road Newtownabbey Co Antrim Bt36 4pj. . MCKEATING, Pauline Marie is a Secretary of the company. BOOTH, Gareth is a Director of the company. MCKEATING, Pauline Marie is a Director of the company. MCKIBBIN, Neil is a Director of the company. Director LAMBERT, Peter Henry has been resigned. Director MAXWELL, Robert Gilchrist has been resigned. Director ZORATTI, Eddi has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKEATING, Pauline Marie
Appointed Date: 26 August 2004

Director
BOOTH, Gareth
Appointed Date: 07 October 2016
35 years old

Director
MCKEATING, Pauline Marie
Appointed Date: 17 December 2009
49 years old

Director
MCKIBBIN, Neil
Appointed Date: 26 August 2004
63 years old

Resigned Directors

Director
LAMBERT, Peter Henry
Resigned: 30 November 2009
Appointed Date: 22 December 2008
68 years old

Director
MAXWELL, Robert Gilchrist
Resigned: 03 December 2014
Appointed Date: 01 November 2009
77 years old

Director
ZORATTI, Eddi
Resigned: 03 December 2014
Appointed Date: 01 November 2009
76 years old

Persons With Significant Control

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

INSPIRED BUSINESS INVESTMENTS LIMITED Events

21 Oct 2016
Registration of charge NI0515800007, created on 21 October 2016
20 Oct 2016
Appointment of Mr Gareth Booth as a director on 7 October 2016
20 Oct 2016
Confirmation statement made on 26 August 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
28 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 74 more events
26 Aug 2004
Certificate of incorporation
26 Aug 2004
Articles
26 Aug 2004
Memorandum
26 Aug 2004
Pars re dirs/sit reg off
26 Aug 2004
Decln complnce reg new co

INSPIRED BUSINESS INVESTMENTS LIMITED Charges

21 October 2016
Charge code NI05 1580 0007
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The freehold/leasehold property known as unit 1, eastern…
10 February 2015
Charge code NI05 1580 0006
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Meadow road industrial estate, meadow road, worthing, east…
23 December 2014
Charge code NI05 1580 0005
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
17 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 12 January 2015
Persons entitled: Mercedes Benz Financial Services UK Limited
Description: All that and those its freehold and leasehold lands…
30 January 2009
Mortgage or charge
Delivered: 6 February 2009
Status: Satisfied on 12 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies an assignment of the benefit of an asset sale…
30 September 2004
Mortgage or charge
Delivered: 5 October 2004
Status: Satisfied on 12 January 2015
Persons entitled: Governor & Co. Boi
Description: All monies charge over securities 100 a ordinary shares of…
30 September 2004
Mortgage or charge
Delivered: 5 October 2004
Status: Satisfied on 12 January 2015
Persons entitled: Governor & Co. Boi
Description: All monies debenture all its undertaking, property and…