VINSPIRED
LONDON RUSSELL COMMISSION IMPLEMENTATION BODY

Hellopages » Greater London » Westminster » SW1P 2AF
Company number 05639682
Status Active
Incorporation Date 29 November 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5TH FLOOR DEAN BRADLEY HOUSE, 52 HORSEFERRY ROAD, LONDON, SW1P 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Charles William Horrell as a director on 4 April 2017; Termination of appointment of David Stuart Frost as a director on 19 December 2016. The most likely internet sites of VINSPIRED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vinspired is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05639682. Vinspired has been working since 29 November 2005. The present status of the company is Active. The registered address of Vinspired is 5th Floor Dean Bradley House 52 Horseferry Road London Sw1p 2af. . HALL, Philip Graham is a Secretary of the company. BEALE, Elizabeth is a Director of the company. COTTER, James Edward is a Director of the company. HARRIS, David John is a Director of the company. HAWLEY, Nathaniel William is a Director of the company. LEVY, Rupert James is a Director of the company. MCKENNA, Mary is a Director of the company. WATSON, Joan Mae is a Director of the company. Secretary COLQUHOUN, Jayne has been resigned. Secretary KILLEN, Patricia Mary has been resigned. Secretary TAYLOR, John Malcolm has been resigned. Director ADEGOKE, Funmi has been resigned. Director AHMED, Mohammed Muntazir has been resigned. Director ALDRIDGE, Rodney Malcolm, Sir has been resigned. Director AMADI, Emmanuel Oribi has been resigned. Director ANDERSON, Irving has been resigned. Director BATRA, Gaurav has been resigned. Director BAYLIS, Elizabeth Ruth has been resigned. Director CAMPBELL, Natalie Denise has been resigned. Director DAVIS SMITH, Justin Paul has been resigned. Director DAWE, Fiona has been resigned. Director FORD, Sarah has been resigned. Director FOSTER, Stacey has been resigned. Director FROST, David Stuart has been resigned. Director GARCIA, Rikki has been resigned. Director GREY THOMPSON, Tanni Carys Davina, Baroness has been resigned. Director HORRELL, Charles William has been resigned. Director JOY, Larissa has been resigned. Director KEMPLAY, Marie has been resigned. Director KERRIGAN, Lucy has been resigned. Director KILLEN, Patricia Mary has been resigned. Director LY, Phillip has been resigned. Director MAPSTONE, Frances Mary has been resigned. Director MCKELVIE, Paul John has been resigned. Director MOON, Caitlin has been resigned. Director NAIK, Rajay has been resigned. Director O'DRISCOLL, Tara Jane Helena has been resigned. Director O'REILLY, Lorraine has been resigned. Director OKWERA, Jay John has been resigned. Director PEARS, Trevor Steven has been resigned. Director REYNOLDS, Emily has been resigned. Director REYNOLDS, Sarah has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director SANYAUKE, Vanessa has been resigned. Director SMART, Timothy has been resigned. Director ST JAMES, Rosina has been resigned. Director TAYLOR, Julian Mark has been resigned. Director UDEM, Philip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALL, Philip Graham
Appointed Date: 06 June 2016

Director
BEALE, Elizabeth
Appointed Date: 28 March 2016
29 years old

Director
COTTER, James Edward
Appointed Date: 10 October 2016
51 years old

Director
HARRIS, David John
Appointed Date: 01 February 2013
72 years old

Director
HAWLEY, Nathaniel William
Appointed Date: 28 March 2016
34 years old

Director
LEVY, Rupert James
Appointed Date: 01 February 2013
58 years old

Director
MCKENNA, Mary
Appointed Date: 09 June 2016
66 years old

Director
WATSON, Joan Mae
Appointed Date: 21 July 2008
64 years old

Resigned Directors

Secretary
COLQUHOUN, Jayne
Resigned: 19 February 2015
Appointed Date: 29 November 2005

Secretary
KILLEN, Patricia Mary
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Secretary
TAYLOR, John Malcolm
Resigned: 06 June 2016
Appointed Date: 19 February 2015

Director
ADEGOKE, Funmi
Resigned: 21 March 2016
Appointed Date: 01 February 2013
43 years old

Director
AHMED, Mohammed Muntazir
Resigned: 01 July 2011
Appointed Date: 19 July 2010
32 years old

Director
ALDRIDGE, Rodney Malcolm, Sir
Resigned: 08 November 2012
Appointed Date: 14 July 2006
78 years old

Director
AMADI, Emmanuel Oribi
Resigned: 17 November 2014
Appointed Date: 14 July 2006
65 years old

Director
ANDERSON, Irving
Resigned: 19 July 2010
Appointed Date: 20 April 2009
41 years old

Director
BATRA, Gaurav
Resigned: 17 February 2014
Appointed Date: 01 February 2013
54 years old

Director
BAYLIS, Elizabeth Ruth
Resigned: 21 July 2008
Appointed Date: 23 July 2007
41 years old

Director
CAMPBELL, Natalie Denise
Resigned: 30 June 2013
Appointed Date: 21 July 2008
42 years old

Director
DAVIS SMITH, Justin Paul
Resigned: 20 April 2009
Appointed Date: 14 July 2006
64 years old

Director
DAWE, Fiona
Resigned: 23 July 2007
Appointed Date: 14 July 2006
72 years old

Director
FORD, Sarah
Resigned: 23 July 2007
Appointed Date: 14 July 2006
40 years old

Director
FOSTER, Stacey
Resigned: 19 July 2010
Appointed Date: 20 April 2009
41 years old

Director
FROST, David Stuart
Resigned: 19 December 2016
Appointed Date: 08 November 2012
73 years old

Director
GARCIA, Rikki
Resigned: 05 May 2015
Appointed Date: 05 May 2015
50 years old

Director
GREY THOMPSON, Tanni Carys Davina, Baroness
Resigned: 31 July 2014
Appointed Date: 14 July 2006
56 years old

Director
HORRELL, Charles William
Resigned: 04 April 2017
Appointed Date: 08 June 2016
62 years old

Director
JOY, Larissa
Resigned: 30 April 2014
Appointed Date: 14 July 2006
57 years old

Director
KEMPLAY, Marie
Resigned: 19 July 2010
Appointed Date: 20 April 2009
37 years old

Director
KERRIGAN, Lucy
Resigned: 23 February 2015
Appointed Date: 19 July 2010
40 years old

Director
KILLEN, Patricia Mary
Resigned: 14 September 2014
Appointed Date: 21 July 2008
69 years old

Director
LY, Phillip
Resigned: 21 July 2008
Appointed Date: 23 July 2007
37 years old

Director
MAPSTONE, Frances Mary
Resigned: 22 May 2015
Appointed Date: 22 May 2015
64 years old

Director
MCKELVIE, Paul John
Resigned: 15 July 2006
Appointed Date: 29 November 2005
66 years old

Director
MOON, Caitlin
Resigned: 19 July 2010
Appointed Date: 20 July 2009
35 years old

Director
NAIK, Rajay
Resigned: 21 July 2008
Appointed Date: 23 July 2007
38 years old

Director
O'DRISCOLL, Tara Jane Helena
Resigned: 19 July 2016
Appointed Date: 08 June 2016
51 years old

Director
O'REILLY, Lorraine
Resigned: 31 December 2011
Appointed Date: 21 July 2008
67 years old

Director
OKWERA, Jay John
Resigned: 23 July 2007
Appointed Date: 14 July 2006
42 years old

Director
PEARS, Trevor Steven
Resigned: 22 November 2007
Appointed Date: 14 July 2006
61 years old

Director
REYNOLDS, Emily
Resigned: 21 July 2008
Appointed Date: 23 July 2007
41 years old

Director
REYNOLDS, Sarah
Resigned: 23 July 2007
Appointed Date: 14 July 2006
39 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 15 July 2006
Appointed Date: 29 November 2005
73 years old

Director
SANYAUKE, Vanessa
Resigned: 13 January 2014
Appointed Date: 19 July 2010
39 years old

Director
SMART, Timothy
Resigned: 31 December 2010
Appointed Date: 21 July 2008
68 years old

Director
ST JAMES, Rosina
Resigned: 30 September 2014
Appointed Date: 19 July 2010
35 years old

Director
TAYLOR, Julian Mark
Resigned: 10 October 2016
Appointed Date: 01 February 2013
55 years old

Director
UDEM, Philip
Resigned: 23 July 2007
Appointed Date: 14 July 2006
44 years old

VINSPIRED Events

11 Apr 2017
Group of companies' accounts made up to 31 March 2016
10 Apr 2017
Termination of appointment of Charles William Horrell as a director on 4 April 2017
01 Feb 2017
Termination of appointment of David Stuart Frost as a director on 19 December 2016
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
20 Oct 2016
Appointment of Mr James Edward Cotter as a director on 10 October 2016
...
... and 126 more events
07 Nov 2006
New director appointed
07 Nov 2006
Director resigned
07 Nov 2006
Director resigned
27 Jul 2006
Accounting reference date extended from 30/11/06 to 31/03/07
29 Nov 2005
Incorporation

VINSPIRED Charges

26 January 2007
Rent deposit deed
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Mayfair Charities Limited
Description: An account set up pursuant to a rent deposit deed in the…