This company is commonly known as Inspiredspaces Nottingham Limited. The company was founded 17 years ago and was given the registration number 06506329. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INSPIREDSPACES NOTTINGHAM LIMITED |
---|---|---|
Company Number | : | 06506329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2008 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Director | 25 February 2019 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 January 2021 | Active |
14 Jellicoe Way, Hinckley, LE10 1PB | Director | 01 April 2008 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 November 2020 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 03 September 2018 | Active |
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH | Secretary | 18 February 2008 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 01 April 2008 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 01 April 2008 | Active |
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3AF | Director | 29 October 2014 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 28 June 2013 | Active |
228, Kings Road, Kingston Upon Thames, Surrey, KT2 5HX | Director | 01 April 2008 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 31 August 2011 | Active |
33, Greycoat Street, London, United Kingdom, SW1P 2QF | Director | 25 January 2010 | Active |
199, Dryden Road, Gateshead, NE9 5DA | Director | 11 July 2008 | Active |
4, Thruppence Close, Westwood Heath, Coventry, United Kingdom, CV4 8HY | Director | 01 April 2011 | Active |
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY | Director | 01 April 2008 | Active |
C/O Nottingham City Council, 4th Floor, Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 01 June 2009 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 31 August 2011 | Active |
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ | Director | 01 July 2008 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 21 September 2011 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 30 March 2015 | Active |
297 Boxley Road, Penenden Heath, Maidstone, ME14 2HD | Director | 01 April 2008 | Active |
Blackbarn House Main Street, Bishampton, Pershore, WR10 2NH | Director | 18 February 2008 | Active |
Highfield Farm, Cottage, Striple Lane, Hartwith, HG3 3HA | Director | 17 June 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 27 March 2013 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 April 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 30 January 2013 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 01 April 2008 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 30 January 2013 | Active |
4 Kings Court, Bishops Stortford, CM23 2AA | Director | 18 February 2008 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 21 September 2011 | Active |
Two London Bridge, London, United Kingdom, SE1 9RA | Director | 02 May 2017 | Active |
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG | Director | 21 December 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 03 May 2011 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 01 April 2011 | Active |
Inspiredspaces Nottingham (Psp1) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.