INSPIRED UNDERWRITING LIMITED
OKEHAMPTON

Hellopages » Devon » West Devon » EX20 1DL

Company number 06252113
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address SUITE 5 BRIDGE HOUSE 25, FORE STREET, OKEHAMPTON, DEVON, EX20 1DL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015; Termination of appointment of Elizabeth Jill Morris as a director on 21 June 2016. The most likely internet sites of INSPIRED UNDERWRITING LIMITED are www.inspiredunderwriting.co.uk, and www.inspired-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Sampford Courtenay Rail Station is 3.2 miles; to Eggesford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspired Underwriting Limited is a Private Limited Company. The company registration number is 06252113. Inspired Underwriting Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Inspired Underwriting Limited is Suite 5 Bridge House 25 Fore Street Okehampton Devon Ex20 1dl. . ALBON, Leonard James is a Director of the company. Secretary BROWN, Charlotte Louise has been resigned. Secretary MORRIS, Elizabeth Jill has been resigned. Secretary MIDTRUST LIMITED has been resigned. Director MORRIS, Elizabeth Jill has been resigned. Director GRANGE TRUSTEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
ALBON, Leonard James
Appointed Date: 18 December 2007
63 years old

Resigned Directors

Secretary
BROWN, Charlotte Louise
Resigned: 01 April 2008
Appointed Date: 06 July 2007

Secretary
MORRIS, Elizabeth Jill
Resigned: 21 June 2016
Appointed Date: 01 April 2008

Secretary
MIDTRUST LIMITED
Resigned: 06 July 2007
Appointed Date: 18 May 2007

Director
MORRIS, Elizabeth Jill
Resigned: 21 June 2016
Appointed Date: 06 July 2007
70 years old

Director
GRANGE TRUSTEES LIMITED
Resigned: 06 July 2007
Appointed Date: 18 May 2007

INSPIRED UNDERWRITING LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
04 Jul 2016
Termination of appointment of Elizabeth Jill Morris as a director on 21 June 2016
04 Jul 2016
Termination of appointment of Elizabeth Jill Morris as a secretary on 21 June 2016
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

...
... and 33 more events
18 Jul 2007
Secretary resigned
18 Jul 2007
New secretary appointed
18 Jul 2007
New director appointed
02 Jul 2007
Registered office changed on 02/07/07 from: suite 3, middlesex house rutherford close stevenage herts SG1 2EF
18 May 2007
Incorporation