INSPIREDSPACES STAG LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 06436101
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address CARILLION HOUSE, 84 SALOP STREET, WOLVERHAMPTON, WV3 0SR
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 eighteen events have happened. The last three records are Director's details changed for John Neville Bridge on 2 March 2015; Appointment of Stuart Bryden Reid as a director on 1 January 2017; Director's details changed for Philip James Dixon on 1 January 2017. The most likely internet sites of INSPIREDSPACES STAG LIMITED are www.inspiredspacesstag.co.uk, and www.inspiredspaces-stag.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Inspiredspaces Stag Limited is a Private Limited Company. The company registration number is 06436101. Inspiredspaces Stag Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Inspiredspaces Stag Limited is Carillion House 84 Salop Street Wolverhampton Wv3 0sr. . MACKRETH, Jane Elizabeth is a Secretary of the company. RAMSAY, Anne Catherine is a Secretary of the company. AIREY, Richard is a Director of the company. ANDREWS, Paul Simon is a Director of the company. BRIDGE, John Neville is a Director of the company. DAVISON, Karen Jayne Atkinson is a Director of the company. DIXON, Philip James is a Director of the company. FLAHERTY, Kate Louise is a Director of the company. HARRISON, Martin Edward is a Director of the company. HOLT, Robert Duncan is a Director of the company. HOWARD, Gordon Russell is a Director of the company. PEARCE, John Michael is a Director of the company. PURVIS, Keith is a Director of the company. REID, Stuart Bryden is a Director of the company. TRODD, Martyn Andrew is a Director of the company. Secretary GEORGE, Timothy Francis has been resigned. Director ASHWORTH, Luke Christopher has been resigned. Director BARKER, Michael Alexander has been resigned. Director BLANCHARD, David Graham has been resigned. Director BONSALL, Margaret Ruth has been resigned. Director CASHIN, Benjamin Matthew has been resigned. Director COATES, Derek Vincent has been resigned. Director CONLON, Michael has been resigned. Director DILLON, Michael Howell has been resigned. Director ELLIOT, Timothy Richard has been resigned. Director EXFORD, Colin Michael has been resigned. Director FARLEY, Graham has been resigned. Director FORSYTH, Peter has been resigned. Director FOWKES, Mark Jonathan has been resigned. Director GEORGE, Timothy Francis has been resigned. Director HANSON, Gerard Eugene has been resigned. Director LANCASTER, Keith David has been resigned. Director LINDSAY, David Boyd has been resigned. Director MILLS, Lee James has been resigned. Director MOLE, Adrian Vincent has been resigned. Director PILLAY, Trusha has been resigned. Director PRIESTLEY, Kathleen has been resigned. Director RENWICK, Anthony Peter has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director TURNER, Richard Charles has been resigned. Director WADDINGTON, Adam George has been resigned. Director WATSON, Helen Jane has been resigned. Director WATSON, William Iain has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKRETH, Jane Elizabeth
Appointed Date: 20 December 2007

Secretary
RAMSAY, Anne Catherine
Appointed Date: 20 December 2007

Director
AIREY, Richard
Appointed Date: 18 September 2014
43 years old

Director
ANDREWS, Paul Simon
Appointed Date: 21 January 2015
55 years old

Director
BRIDGE, John Neville
Appointed Date: 26 September 2013
83 years old

Director
DAVISON, Karen Jayne Atkinson
Appointed Date: 01 September 2015
61 years old

Director
DIXON, Philip James
Appointed Date: 01 January 2017
42 years old

Director
FLAHERTY, Kate Louise
Appointed Date: 30 March 2015
44 years old

Director
HARRISON, Martin Edward
Appointed Date: 31 December 2012
67 years old

Director
HOLT, Robert Duncan
Appointed Date: 20 December 2007
59 years old

Director
HOWARD, Gordon Russell
Appointed Date: 27 September 2012
57 years old

Director
PEARCE, John Michael
Appointed Date: 11 July 2016
54 years old

Director
PURVIS, Keith
Appointed Date: 18 September 2014
64 years old

Director
REID, Stuart Bryden
Appointed Date: 01 January 2017
56 years old

Director
TRODD, Martyn Andrew
Appointed Date: 29 September 2011
57 years old

Resigned Directors

Secretary
GEORGE, Timothy Francis
Resigned: 20 December 2007
Appointed Date: 23 November 2007

Director
ASHWORTH, Luke Christopher
Resigned: 11 July 2014
Appointed Date: 23 April 2014
42 years old

Director
BARKER, Michael Alexander
Resigned: 20 August 2008
Appointed Date: 20 December 2007
56 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 29 May 2013
57 years old

Director
BONSALL, Margaret Ruth
Resigned: 01 July 2011
Appointed Date: 25 January 2010
69 years old

Director
CASHIN, Benjamin Matthew
Resigned: 11 August 2011
Appointed Date: 11 July 2008
53 years old

Director
COATES, Derek Vincent
Resigned: 31 December 2012
Appointed Date: 20 February 2008
68 years old

Director
CONLON, Michael
Resigned: 11 July 2016
Appointed Date: 01 September 2015
65 years old

Director
DILLON, Michael Howell
Resigned: 22 April 2008
Appointed Date: 20 December 2007
73 years old

Director
ELLIOT, Timothy Richard
Resigned: 14 December 2011
Appointed Date: 08 April 2010
52 years old

Director
EXFORD, Colin Michael
Resigned: 11 April 2013
Appointed Date: 08 April 2010
67 years old

Director
FARLEY, Graham
Resigned: 29 September 2011
Appointed Date: 20 December 2007
76 years old

Director
FORSYTH, Peter
Resigned: 31 January 2013
Appointed Date: 20 December 2007
65 years old

Director
FOWKES, Mark Jonathan
Resigned: 06 January 2009
Appointed Date: 20 December 2007
55 years old

Director
GEORGE, Timothy Francis
Resigned: 20 December 2007
Appointed Date: 23 November 2007
65 years old

Director
HANSON, Gerard Eugene
Resigned: 27 September 2012
Appointed Date: 07 April 2011
70 years old

Director
LANCASTER, Keith David
Resigned: 26 June 2009
Appointed Date: 06 January 2009
52 years old

Director
LINDSAY, David Boyd
Resigned: 11 July 2008
Appointed Date: 20 December 2007
66 years old

Director
MILLS, Lee James
Resigned: 20 December 2007
Appointed Date: 23 November 2007
67 years old

Director
MOLE, Adrian Vincent
Resigned: 31 January 2013
Appointed Date: 01 April 2011
58 years old

Director
PILLAY, Trusha
Resigned: 08 April 2010
Appointed Date: 26 June 2009
53 years old

Director
PRIESTLEY, Kathleen
Resigned: 30 May 2013
Appointed Date: 18 June 2008
76 years old

Director
RENWICK, Anthony Peter
Resigned: 31 December 2016
Appointed Date: 01 September 2015
64 years old

Director
SHAH, Sinesh Ramesh
Resigned: 30 March 2015
Appointed Date: 28 June 2013
48 years old

Director
TURNER, Richard Charles
Resigned: 10 November 2009
Appointed Date: 20 December 2007
57 years old

Director
WADDINGTON, Adam George
Resigned: 19 April 2013
Appointed Date: 29 September 2011
50 years old

Director
WATSON, Helen Jane
Resigned: 31 August 2015
Appointed Date: 22 April 2008
61 years old

Director
WATSON, William Iain
Resigned: 08 April 2010
Appointed Date: 06 January 2009
56 years old

Persons With Significant Control

Inspiredspaces Stag (Psp1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSPIREDSPACES STAG LIMITED Events

13 Mar 2017
Director's details changed for John Neville Bridge on 2 March 2015
08 Feb 2017
Appointment of Stuart Bryden Reid as a director on 1 January 2017
25 Jan 2017
Director's details changed for Philip James Dixon on 1 January 2017
25 Jan 2017
Appointment of Philip James Dixon as a director on 1 January 2017
23 Jan 2017
Termination of appointment of Anthony Peter Renwick as a director on 31 December 2016
...
... and 108 more events
08 Feb 2008
New director appointed
08 Feb 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Dec 2007
Accounting reference date extended from 30/11/08 to 31/12/08
23 Nov 2007
Incorporation