This company is commonly known as Inspiral Oldham Limited. The company was founded 14 years ago and was given the registration number 07146266. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INSPIRAL OLDHAM LIMITED |
---|---|---|
Company Number | : | 07146266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Secretary | 22 January 2024 | Active |
Great Places Housing Group, 729 Princess Road, Manchester, United Kingdom, M20 2LT | Director | 22 May 2013 | Active |
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 04 December 2020 | Active |
Renaissance Court, 2 Christie Way, Didsbury, Manchester, United Kingdom, M21 7QY | Director | 22 January 2024 | Active |
Sevendale House, Sevendale House, 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB | Director | 25 January 2024 | Active |
3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD | Director | 05 September 2018 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 November 2016 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 04 February 2010 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 04 September 2015 | Active |
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 17 September 2018 | Active |
1, Kingsway, London, WC2B 6AN | Director | 04 January 2012 | Active |
Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB | Director | 25 November 2011 | Active |
2a, Derwent Avenue, Manchester, United Kingdom, M2 7QP | Director | 30 January 2014 | Active |
Equitix, 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 30 April 2018 | Active |
1, Kingsway, London, WC2B 6AN | Director | 04 February 2010 | Active |
Southern Gate, 729 Princess Road, Manchester, United Kingdom, M20 2LT | Director | 25 November 2011 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 16 August 2013 | Active |
Allington House, 150 Victoria Street, London, England, SW1E 5LB | Director | 25 November 2011 | Active |
1, Kingsway, London, WC2B 6AN | Director | 27 January 2015 | Active |
1, Kingsway, London, WC2B 6AN | Director | 04 February 2010 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 29 May 2015 | Active |
1, Kingsway, London, WC2B 6AN | Director | 11 January 2013 | Active |
Inspiral Oldham Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, White Oak Square, London Road, Swanley, England, BR8 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Appoint person secretary company with name date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-19 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Second filing of director appointment with name. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.