INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED
LONDON


Company number 08686441
Status Active
Incorporation Date 11 September 2013
Company Type Private Limited Company
Address TWO LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Nicholas James Mackee as a director on 31 December 2016; Termination of appointment of Paul Simon Andrews as a director on 31 December 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED are www.inspiredspaceswolverhamptonholdings2.co.uk, and www.inspiredspaces-wolverhampton-holdings2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Inspiredspaces Wolverhampton Holdings2 Limited is a Private Limited Company. The company registration number is 08686441. Inspiredspaces Wolverhampton Holdings2 Limited has been working since 11 September 2013. The present status of the company is Active. The registered address of Inspiredspaces Wolverhampton Holdings2 Limited is Two London Bridge London England Se1 9ra. . EDWARDS, Keith Joseph is a Director of the company. FLAHERTY, Kate Louise is a Director of the company. GREGORY, Michael John is a Director of the company. JOHNSON, Timothy David is a Director of the company. MACKEE, Nicholas James is a Director of the company. Secretary MACKRETH, Jane Elizabeth has been resigned. Secretary RAMSAY, Anne Catherine has been resigned. Director ANDREWS, Paul Simon has been resigned. Director CHAPMAN, Craig Graeme has been resigned. Director GEORGE, Timothy Francis has been resigned. Director HOWARD, Gordon Russell has been resigned. Director JONES, David Richard has been resigned. Director MASON, Ian Anthony has been resigned. Director MILLS, Lee James has been resigned. Director TRODD, Martyn Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Keith Joseph
Appointed Date: 23 June 2016
60 years old

Director
FLAHERTY, Kate Louise
Appointed Date: 29 June 2016
44 years old

Director
GREGORY, Michael John
Appointed Date: 29 June 2016
57 years old

Director
JOHNSON, Timothy David
Appointed Date: 10 January 2014
59 years old

Director
MACKEE, Nicholas James
Appointed Date: 31 December 2016
48 years old

Resigned Directors

Secretary
MACKRETH, Jane Elizabeth
Resigned: 29 June 2016
Appointed Date: 10 January 2014

Secretary
RAMSAY, Anne Catherine
Resigned: 29 June 2016
Appointed Date: 10 January 2014

Director
ANDREWS, Paul Simon
Resigned: 31 December 2016
Appointed Date: 24 January 2014
55 years old

Director
CHAPMAN, Craig Graeme
Resigned: 23 June 2016
Appointed Date: 10 January 2014
61 years old

Director
GEORGE, Timothy Francis
Resigned: 10 January 2014
Appointed Date: 11 September 2013
65 years old

Director
HOWARD, Gordon Russell
Resigned: 29 June 2016
Appointed Date: 10 January 2014
57 years old

Director
JONES, David Richard
Resigned: 24 January 2014
Appointed Date: 10 January 2014
55 years old

Director
MASON, Ian Anthony
Resigned: 01 July 2016
Appointed Date: 23 June 2016
53 years old

Director
MILLS, Lee James
Resigned: 10 January 2014
Appointed Date: 11 September 2013
67 years old

Director
TRODD, Martyn Andrew
Resigned: 29 June 2016
Appointed Date: 10 January 2014
57 years old

Persons With Significant Control

Building Schools For The Future Investments Llp
Notified on: 8 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED Events

16 Jan 2017
Appointment of Nicholas James Mackee as a director on 31 December 2016
13 Jan 2017
Termination of appointment of Paul Simon Andrews as a director on 31 December 2016
15 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Aug 2016
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Two London Bridge London SE1 9RA on 16 August 2016
02 Aug 2016
Full accounts made up to 31 December 2015
...
... and 31 more events
13 Jan 2014
Appointment of Gordon Russell Howard as a director
13 Jan 2014
Appointment of Miss Jane Elizabeth Mackreth as a secretary
13 Jan 2014
Appointment of Anne Catherine Ramsay as a secretary
18 Oct 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
11 Sep 2013
Incorporation

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS2) LIMITED Charges

13 January 2014
Charge code 0868 6441 0001
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Notification of addition to or amendment of charge…