INSPIRE MOBILITY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7GL

Company number 06456836
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address UNIT 11 GLENMORE BUSINESS PARK, TELFORD ROAD CHURCHFIELDS INDUSTRIAL ESTATE, SALISBURY, SP2 7GL
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 20 September 2016 GBP 101 . The most likely internet sites of INSPIRE MOBILITY LIMITED are www.inspiremobility.co.uk, and www.inspire-mobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Inspire Mobility Limited is a Private Limited Company. The company registration number is 06456836. Inspire Mobility Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Inspire Mobility Limited is Unit 11 Glenmore Business Park Telford Road Churchfields Industrial Estate Salisbury Sp2 7gl. . GURD, Caroline is a Secretary of the company. BARTLETT, Philip Wayne is a Director of the company. BINNIE, Richard Guy is a Director of the company. GURD, Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARTLETT, Philip Wayne has been resigned. Director GURD, Caroline has been resigned. Director GURD, Paul Stephen has been resigned. Director KNIGHT, Samantha Louise has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
GURD, Caroline
Appointed Date: 19 December 2007

Director
BARTLETT, Philip Wayne
Appointed Date: 13 December 2012
57 years old

Director
BINNIE, Richard Guy
Appointed Date: 19 December 2007
58 years old

Director
GURD, Paul
Appointed Date: 01 April 2013
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 December 2007
Appointed Date: 19 December 2007

Director
BARTLETT, Philip Wayne
Resigned: 20 July 2011
Appointed Date: 19 December 2007
57 years old

Director
GURD, Caroline
Resigned: 19 September 2013
Appointed Date: 06 November 2009
63 years old

Director
GURD, Paul Stephen
Resigned: 30 October 2009
Appointed Date: 19 December 2007
66 years old

Director
KNIGHT, Samantha Louise
Resigned: 13 December 2012
Appointed Date: 22 July 2011
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 December 2007
Appointed Date: 19 December 2007

Persons With Significant Control

Paul Gurd
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPIRE MOBILITY LIMITED Events

19 Dec 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 101

14 Apr 2016
Director's details changed for Mr Philip Wayne Bartlett on 17 July 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 30 more events
23 Jan 2008
New director appointed
23 Jan 2008
New secretary appointed
23 Jan 2008
Secretary resigned
23 Jan 2008
Director resigned
19 Dec 2007
Incorporation

INSPIRE MOBILITY LIMITED Charges

25 April 2008
Rent deposit deed
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Glenmore Commercial Estates Limited
Description: Cash deposit of £7,931.25 plus any interest.