INSPECS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 06383565
Status Active
Incorporation Date 27 September 2007
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27/29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Lord Ian Charter Maclaurin as a director on 8 March 2017 This document is being processed and will be available in 5 days. ; Appointment of Mr Marc Rene Andre Louis Lefebvre as a director on 8 March 2017 This document is being processed and will be available in 5 days. ; Change of share class name or designation. The most likely internet sites of INSPECS HOLDINGS LIMITED are www.inspecsholdings.co.uk, and www.inspecs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Inspecs Holdings Limited is a Private Limited Company. The company registration number is 06383565. Inspecs Holdings Limited has been working since 27 September 2007. The present status of the company is Active. The registered address of Inspecs Holdings Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . BLOOM, Jon is a Secretary of the company. BRADE, Jeremy James is a Director of the company. HANCOCK, Christopher Michael Jefferies is a Director of the company. KAY, Christopher David is a Director of the company. LEFEBVRE, Marc Rene Andre Louis is a Director of the company. MACLAURIN, Ian Charter, Lord is a Director of the company. TOTTERMAN, Alexander William is a Director of the company. TOTTERMAN, Max Christian is a Director of the company. TOTTERMAN, Robin Bjorn Christian is a Director of the company. Secretary BLOOM, Jon has been resigned. Secretary HEYWOOD, Jonathan Michael has been resigned. Secretary JOHNSON, Paul has been resigned. Secretary SMITH, Christopher Brian Davidson has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director SMITH, Christopher Brian Davidson has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLOOM, Jon
Appointed Date: 19 February 2013

Director
BRADE, Jeremy James
Appointed Date: 08 March 2017
64 years old

Director
HANCOCK, Christopher Michael Jefferies
Appointed Date: 08 March 2017
57 years old

Director
KAY, Christopher David
Appointed Date: 13 November 2013
62 years old

Director
LEFEBVRE, Marc Rene Andre Louis
Appointed Date: 08 March 2017
53 years old

Director
MACLAURIN, Ian Charter, Lord
Appointed Date: 08 March 2017
88 years old

Director
TOTTERMAN, Alexander William
Appointed Date: 01 August 2014
31 years old

Director
TOTTERMAN, Max Christian
Appointed Date: 01 August 2014
29 years old

Director
TOTTERMAN, Robin Bjorn Christian
Appointed Date: 27 September 2007
64 years old

Resigned Directors

Secretary
BLOOM, Jon
Resigned: 20 February 2013
Appointed Date: 20 February 2013

Secretary
HEYWOOD, Jonathan Michael
Resigned: 15 October 2012
Appointed Date: 01 July 2009

Secretary
JOHNSON, Paul
Resigned: 20 February 2013
Appointed Date: 19 October 2012

Secretary
SMITH, Christopher Brian Davidson
Resigned: 01 July 2009
Appointed Date: 27 September 2007

Secretary
MH SECRETARIES LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

Director
SMITH, Christopher Brian Davidson
Resigned: 01 July 2009
Appointed Date: 27 September 2007
64 years old

Director
MH DIRECTORS LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007

INSPECS HOLDINGS LIMITED Events

23 Mar 2017
Appointment of Lord Ian Charter Maclaurin as a director on 8 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Appointment of Mr Marc Rene Andre Louis Lefebvre as a director on 8 March 2017
This document is being processed and will be available in 5 days.

21 Mar 2017
Change of share class name or designation
17 Mar 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 36,325.50

15 Mar 2017
Appointment of Mr Christopher Michael Jefferies Hancock as a director on 8 March 2017
...
... and 46 more events
30 Nov 2007
Director resigned
30 Nov 2007
Secretary resigned
30 Nov 2007
New secretary appointed;new director appointed
30 Nov 2007
New director appointed
27 Sep 2007
Incorporation

INSPECS HOLDINGS LIMITED Charges

8 February 2017
Charge code 0638 3565 0004
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 February 2017
Charge code 0638 3565 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
3 March 2016
Charge code 0638 3565 0002
Delivered: 7 March 2016
Status: Satisfied on 10 February 2017
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
28 February 2013
Guarantee & debenture
Delivered: 13 March 2013
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…