INSPECTION CONSULTANTS LIMITED
WIRRAL ULTRA TEC NDT SERVICES LIMITED

Hellopages » Merseyside » Wirral » CH60 7RF
Company number 02864914
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address DARYL HOUSE 76A PENSBY ROAD, HESWALL, WIRRAL, CH60 7RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Neil Dennis Edge as a director on 6 February 2017; Termination of appointment of Marisa Gouldson as a director on 23 January 2017; Termination of appointment of Marisa Gouldson as a secretary on 23 January 2017. The most likely internet sites of INSPECTION CONSULTANTS LIMITED are www.inspectionconsultants.co.uk, and www.inspection-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Flint Rail Station is 5.8 miles; to Brunswick Rail Station is 6.2 miles; to Shotton High Level Rail Station is 8.6 miles; to Bank Hall Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inspection Consultants Limited is a Private Limited Company. The company registration number is 02864914. Inspection Consultants Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Inspection Consultants Limited is Daryl House 76a Pensby Road Heswall Wirral Ch60 7rf. . WHITFIELD, David Martin Henry is a Director of the company. WHITFIELD, Geraldine is a Director of the company. WHITFIELD, Paul David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GOULDSON, Marisa has been resigned. Secretary SMITH-RYAN & COMPANY has been resigned. Secretary WHITFIELD, Geraldine has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DELVES, Stephen John has been resigned. Director EDGE, Neil Dennis has been resigned. Director GOODLIFFE, Greer has been resigned. Director GOULDSON, Marisa has been resigned. Director GOULDSON, Steven has been resigned. Director SOWERY, Julie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WHITFIELD, David Martin Henry
Appointed Date: 28 August 1996
81 years old

Director
WHITFIELD, Geraldine
Appointed Date: 23 November 2016
81 years old

Director
WHITFIELD, Paul David
Appointed Date: 23 November 2016
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 October 1993
Appointed Date: 21 October 1993

Secretary
GOULDSON, Marisa
Resigned: 23 January 2017
Appointed Date: 28 October 2002

Secretary
SMITH-RYAN & COMPANY
Resigned: 11 July 1995

Secretary
WHITFIELD, Geraldine
Resigned: 01 August 2005
Appointed Date: 06 October 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 October 1993
Appointed Date: 21 October 1993
73 years old

Director
DELVES, Stephen John
Resigned: 14 March 2014
Appointed Date: 24 May 2013
65 years old

Director
EDGE, Neil Dennis
Resigned: 06 February 2017
Appointed Date: 01 July 2015
61 years old

Director
GOODLIFFE, Greer
Resigned: 28 August 1996
Appointed Date: 25 October 1993
56 years old

Director
GOULDSON, Marisa
Resigned: 23 January 2017
Appointed Date: 28 October 2002
52 years old

Director
GOULDSON, Steven
Resigned: 25 November 2016
Appointed Date: 01 July 2015
66 years old

Director
SOWERY, Julie
Resigned: 30 November 2016
Appointed Date: 01 July 2015
61 years old

Persons With Significant Control

Mr David Martin Henry Whitfield
Notified on: 20 October 2016
81 years old
Nature of control: Ownership of shares – 75% or more

INSPECTION CONSULTANTS LIMITED Events

07 Feb 2017
Termination of appointment of Neil Dennis Edge as a director on 6 February 2017
30 Jan 2017
Termination of appointment of Marisa Gouldson as a director on 23 January 2017
30 Jan 2017
Termination of appointment of Marisa Gouldson as a secretary on 23 January 2017
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Termination of appointment of Julie Sowery as a director on 30 November 2016
...
... and 84 more events
16 Nov 1993
Registered office changed on 16/11/93 from: somerset house temple street birmingham west midlands B2 5DN

16 Nov 1993
Director resigned

16 Nov 1993
Secretary resigned

16 Nov 1993
Ad 25/10/93--------- £ si 2@1=2 £ ic 2/4

21 Oct 1993
Incorporation

INSPECTION CONSULTANTS LIMITED Charges

8 August 2008
Fixed & floating charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2006
Fixed and floating charge
Delivered: 10 June 2006
Status: Satisfied on 29 August 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 2005
Debenture
Delivered: 15 October 2005
Status: Satisfied on 29 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1998
Debenture
Delivered: 6 May 1998
Status: Satisfied on 29 August 2008
Persons entitled: Argent Commercial Services Limited
Description: A specific equitable charge over all freehold and leasehold…