INSPIRED WORKSHOP MANAGEMENT LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB
Company number 05855457
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address PRIMEMEADS, DUNSFOLD AERODROME, CRANLEIGH, SURREY, ENGLAND, GU6 8TB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 43999 - Other specialised construction activities n.e.c., 81100 - Combined facilities support activities, 81299 - Other cleaning services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 4 ; Registered office address changed from Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB England to Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB on 25 July 2016; Registered office address changed from Primemeads Dunsfold Aerodrome Nr Dunsfold, Cranleigh Surrey GU8 4BS to Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB on 25 July 2016. The most likely internet sites of INSPIRED WORKSHOP MANAGEMENT LIMITED are www.inspiredworkshopmanagement.co.uk, and www.inspired-workshop-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Inspired Workshop Management Limited is a Private Limited Company. The company registration number is 05855457. Inspired Workshop Management Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Inspired Workshop Management Limited is Primemeads Dunsfold Aerodrome Cranleigh Surrey England Gu6 8tb. The company`s financial liabilities are £0.01k. It is £-0.92k against last year. The cash in hand is £1.41k. It is £1.41k against last year. And the total assets are £2.72k, which is £-0.19k against last year. COOPER GRAVES, Isabelle Jane Grieg is a Secretary of the company. GRAVES, John Henry Winston is a Director of the company. Secretary GRAVES, John Henry Winston has been resigned. Secretary LEWIS, Joseph Thomas Anthony has been resigned. Secretary MOTT, Claire Marie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GRAVES, John Henry Winston has been resigned. Director LEWIS, Joseph Thomas Anthony has been resigned. Director MOTT, James Gregory has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


inspired workshop management Key Finiance

LIABILITIES £0.01k
-99%
CASH £1.41k
TOTAL ASSETS £2.72k
-7%
All Financial Figures

Current Directors

Secretary
COOPER GRAVES, Isabelle Jane Grieg
Appointed Date: 10 November 2015

Director
GRAVES, John Henry Winston
Appointed Date: 10 November 2015
72 years old

Resigned Directors

Secretary
GRAVES, John Henry Winston
Resigned: 10 November 2015
Appointed Date: 31 January 2008

Secretary
LEWIS, Joseph Thomas Anthony
Resigned: 31 January 2008
Appointed Date: 01 October 2007

Secretary
MOTT, Claire Marie
Resigned: 01 October 2007
Appointed Date: 25 June 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 June 2006
Appointed Date: 22 June 2006

Director
GRAVES, John Henry Winston
Resigned: 31 January 2008
Appointed Date: 01 October 2007
72 years old

Director
LEWIS, Joseph Thomas Anthony
Resigned: 10 November 2015
Appointed Date: 31 January 2008
49 years old

Director
MOTT, James Gregory
Resigned: 01 October 2007
Appointed Date: 25 June 2006
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 June 2006
Appointed Date: 22 June 2006

INSPIRED WORKSHOP MANAGEMENT LIMITED Events

25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4

25 Jul 2016
Registered office address changed from Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB England to Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB on 25 July 2016
25 Jul 2016
Registered office address changed from Primemeads Dunsfold Aerodrome Nr Dunsfold, Cranleigh Surrey GU8 4BS to Primemeads Dunsfold Aerodrome Cranleigh Surrey GU6 8TB on 25 July 2016
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Termination of appointment of John Henry Winston Graves as a secretary on 10 November 2015
...
... and 33 more events
12 Jul 2006
New director appointed
11 Jul 2006
New secretary appointed
29 Jun 2006
Secretary resigned
29 Jun 2006
Director resigned
22 Jun 2006
Incorporation