This company is commonly known as Inspired Gaming Pension Trustees Limited. The company was founded 25 years ago and was given the registration number 03746024. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INSPIRED GAMING PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03746024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Secretary | 04 February 2014 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 12 October 2017 | Active |
8 Crofters View, Little Wenlock, TF6 5AU | Director | 04 May 2005 | Active |
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ | Director | 02 March 2019 | Active |
Canterbury Green Farm, Woodbury, Exeter, United Kingdom, EX5 1EY | Director | 15 November 2006 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Director | 08 October 2007 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP | Corporate Director | 13 September 2016 | Active |
7 Brownsfield Road, Lichfield, WS13 6BT | Secretary | 13 September 2006 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 31 March 1999 | Active |
Climbers Rest 28, Oak Street, Church Gresley, Swadlincote, DE11 9RA | Secretary | 28 November 2008 | Active |
3 The Maltings, Wetmore Road, Burton-On-Trent, United Kingdom, DE14 1SE | Secretary | 01 October 2009 | Active |
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB | Secretary | 01 April 1999 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Secretary | 01 March 2013 | Active |
9 The Paddock, Coven, Wolverhampton, WV9 5JW | Director | 09 September 2002 | Active |
1 Whitley Spring Road, Wakefield, WF5 0QA | Director | 07 April 2001 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 31 March 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 31 March 1999 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 01 November 2012 | Active |
18 Billing Street, London, SW10 9UT | Director | 01 April 1999 | Active |
6, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6EL | Director | 10 April 2008 | Active |
14 Lyncroft Avenue, Ripley, DE5 3BB | Director | 26 November 2004 | Active |
11 Cromwell Road, Bolsover, Chesterfield, S44 6SP | Director | 01 April 1999 | Active |
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE | Director | 13 February 2008 | Active |
4 St Peters Road, Twickenham, TW1 1QX | Director | 19 March 2002 | Active |
6, Chaytor Close, Hedon, HU12 8PU | Director | 17 November 2008 | Active |
N/A, Field Head, Upper Mayfield, Ashbourne, DE6 2HQ | Director | 01 April 1999 | Active |
11 Forest School Street, Rolleston On Drove, Burton On Trent, DE13 9AZ | Director | 14 October 1999 | Active |
11, Faraday Avenue, Stretton, Burton On Trent, DE13 0FX | Director | 26 November 2004 | Active |
2 Eastwood Drive, Littleover, Derby, DE23 6BN | Director | 14 October 1999 | Active |
Wythtree, Manor Park, Kings Bromley, DE13 7JA | Director | 01 April 1999 | Active |
Inspired Gaming (Uk) Limited | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ |
Nature of control | : |
|
Mr David Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 3 The Maltings, Burton On Trent, DE14 1SE |
Nature of control | : |
|
Mr Lee William Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 3 The Maltings, Burton On Trent, DE14 1SE |
Nature of control | : |
|
Mr Andrew Thomas Layton-Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 3 The Maltings, Burton On Trent, DE14 1SE |
Nature of control | : |
|
Mr Robert Mercer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 3 The Maltings, Burton On Trent, DE14 1SE |
Nature of control | : |
|
Mr Steven John Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 3 The Maltings, Burton On Trent, DE14 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Officers | Change corporate director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.