INSPIREDSPACES TAMESIDE (PSP2) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0SR

Company number 06569837
Status Active
Incorporation Date 18 April 2008
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 forty events have happened. The last three records are Director's details changed for Martyn Andrew Trodd on 20 October 2016; Director's details changed for Mr Peter James Dawson on 20 October 2016; Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 5 December 2016. The most likely internet sites of INSPIREDSPACES TAMESIDE (PSP2) LIMITED are www.inspiredspacestamesidepsp2.co.uk, and www.inspiredspaces-tameside-psp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Inspiredspaces Tameside Psp2 Limited is a Private Limited Company. The company registration number is 06569837. Inspiredspaces Tameside Psp2 Limited has been working since 18 April 2008. The present status of the company is Active. The registered address of Inspiredspaces Tameside Psp2 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. DAWSON, Peter James is a Director of the company. TRODD, Martyn Andrew is a Director of the company. Secretary GEORGE, Timothy Francis has been resigned. Director CHESTER, Jonathan Roger has been resigned. Director FARLEY, Graham has been resigned. Director FARLEY, Graham has been resigned. Director GEORGE, Timothy Francis has been resigned. Director HANSON, Gerard Eugene has been resigned. Director MILLS, Lee James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKRETH, Jane Elizabeth
Appointed Date: 16 June 2008

Secretary
RAMSAY, Anne Catherine
Appointed Date: 16 June 2008

Director
DAWSON, Peter James
Appointed Date: 30 July 2013
55 years old

Director
TRODD, Martyn Andrew
Appointed Date: 30 September 2011
57 years old

Resigned Directors

Secretary
GEORGE, Timothy Francis
Resigned: 16 June 2008
Appointed Date: 18 April 2008

Director
CHESTER, Jonathan Roger
Resigned: 18 June 2009
Appointed Date: 16 June 2008
59 years old

Director
FARLEY, Graham
Resigned: 15 August 2013
Appointed Date: 28 September 2012
76 years old

Director
FARLEY, Graham
Resigned: 30 September 2011
Appointed Date: 16 June 2008
76 years old

Director
GEORGE, Timothy Francis
Resigned: 16 June 2008
Appointed Date: 18 April 2008
65 years old

Director
HANSON, Gerard Eugene
Resigned: 28 September 2012
Appointed Date: 18 June 2009
70 years old

Director
MILLS, Lee James
Resigned: 16 June 2008
Appointed Date: 18 April 2008
67 years old

INSPIREDSPACES TAMESIDE (PSP2) LIMITED Events

05 Dec 2016
Director's details changed for Martyn Andrew Trodd on 20 October 2016
05 Dec 2016
Director's details changed for Mr Peter James Dawson on 20 October 2016
05 Dec 2016
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 5 December 2016
05 Dec 2016
Restoration by order of the court
18 Nov 2014
Final Gazette dissolved via voluntary strike-off
...
... and 30 more events
01 Jul 2008
Appointment terminated secretary timothy george
01 Jul 2008
Appointment terminated director timothy george
01 Jul 2008
Appointment terminated director lee mills
19 May 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
18 Apr 2008
Incorporation