Active
Company Information for INSPIREDSPACES TAMESIDE (PSP2) LIMITED
3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
|
Company Registration Number
06569837
Private Limited Company
Active |
Company Name | |
---|---|
INSPIREDSPACES TAMESIDE (PSP2) LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Other companies in WV1 | |
Company Number | 06569837 | |
---|---|---|
Company ID Number | 06569837 | |
Date formed | 2008-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 18/04/2014 | |
Return next due | 16/05/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 20:35:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH MACKRETH |
||
ANNE CATHERINE RAMSAY |
||
FRANCIS ROBIN HERZBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES DAWSON |
Director | ||
MARTYN ANDREW TRODD |
Director | ||
GRAHAM FARLEY |
Director | ||
GERARD EUGENE HANSON |
Director | ||
GRAHAM FARLEY |
Director | ||
JONATHAN ROGER CHESTER |
Director | ||
TIMOTHY FRANCIS GEORGE |
Company Secretary | ||
TIMOTHY FRANCIS GEORGE |
Director | ||
LEE JAMES MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIREDSPACES DURHAM (PSP1) LIMITED | Company Secretary | 2009-08-13 | CURRENT | 2009-03-11 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Company Secretary | 2009-04-15 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2008-04-18 | Active | |
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2006-03-23 | Liquidation | |
CARILLION PRIVATE FINANCE LIMITED | Company Secretary | 2008-04-24 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-02-18 | Active | |
INSPIREDSPACES STAG LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-11-23 | Active | |
G4S CARILLION LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CLINICENTA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-01-06 | Liquidation | |
INSPIREDSPACES ROCHDALE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active | |
INSPIREDSPACES TAMESIDE (PSP1) LIMITED | Director | 2018-02-06 | CURRENT | 2008-04-18 | Active | |
INSPIREDSPACES ROCHDALE (PSP2) LIMITED | Director | 2018-02-06 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
INSPIREDSPACES ROCHDALE (PSP3) LIMITED | Director | 2018-02-06 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
INSPIREDSPACES WOLVERHAMPTON (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
INSPIREDSPACES NOTTINGHAM (PSP3) LIMITED | Director | 2018-01-22 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
CARILLION SERVICES 2006 LIMITED | Director | 2018-01-15 | CURRENT | 1992-02-04 | Liquidation | |
INSPIREDSPACES WOLVERHAMPTON (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2010-02-11 | Active | |
INSPIREDSPACES DURHAM (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2009-03-11 | Active | |
INSPIREDSPACES STAG (PSP1) LIMITED | Director | 2017-12-31 | CURRENT | 2007-11-23 | Active | |
INSPIREDSPACES NOTTINGHAM (PSP1) LIMITED | Director | 2017-12-15 | CURRENT | 2008-02-18 | Active | |
ABERDEEN ROADS HOLDINGS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-22 | Active | |
ABERDEEN ROADS (FINANCE) PLC | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
ABERDEEN ROADS LIMITED | Director | 2017-12-14 | CURRENT | 2014-10-23 | Active | |
PSBP MIDLANDS LIMITED | Director | 2017-12-12 | CURRENT | 2015-05-19 | Active | |
CARILLION PRIVATE FINANCE (EDUCATION) 2016 LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Liquidation | |
CARILLION PRIVATE FINANCE (HEALTH) 2015 LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
CARILLION PRIVATE FINANCE (EDUCATION) 2015 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Liquidation | |
CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-10 | Liquidation | |
AMBER LEP INVESTMENTS LIMITED | Director | 2012-10-19 | CURRENT | 2012-06-21 | Active | |
CLINICENTA (HERTFORDSHIRE) LIMITED | Director | 2012-03-23 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
STIELL INFRAMAN LIMITED | Director | 2011-12-08 | CURRENT | 1983-07-19 | Active - Proposal to Strike off | |
CARILLION (DB) PENSION TRUSTEE LIMITED | Director | 2011-03-16 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
ALFRED MCALPINE PENSION TRUSTEES LIMITED | Director | 2010-10-25 | CURRENT | 1980-11-18 | Active | |
DUDLEY BOWER GROUP PLC | Director | 2010-03-24 | CURRENT | 1956-05-23 | Liquidation | |
MOWLEM PENSION TRUSTEES LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-06 | Active - Proposal to Strike off | |
CARILLION PENSIONS LIMITED | Director | 2007-10-22 | CURRENT | 1999-07-21 | Active - Proposal to Strike off | |
CARILLION PRIVATE FINANCE (TRANSPORT) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Liquidation | |
CARILLION PRIVATE FINANCE (SECURE) LIMITED | Director | 2006-04-28 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
G4S CARILLION LIMITED | Director | 2004-03-30 | CURRENT | 1994-10-31 | Dissolved 2015-12-29 | |
CARILLION PRIVATE FINANCE LIMITED | Director | 2004-03-03 | CURRENT | 1994-12-02 | Liquidation | |
CARILLION PENSION TRUSTEES LIMITED | Director | 2002-11-30 | CURRENT | 1999-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY | |
AP01 | DIRECTOR APPOINTED MR KALPESH SAVJANI | |
AP01 | DIRECTOR APPOINTED MS KATE LOUISE FLAHERTY | |
TM02 | Termination of appointment of Anne Catherine Ramsay on 2018-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBIN HERZBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 25/06/2018 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ROBIN HERZBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAWSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 08/01/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW TRODD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 20/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DAWSON / 20/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM 24 Birch Street Wolverhampton WV1 4HY | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 14400 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES DAWSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM FARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTYN ANDREW TRODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 26/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/04/11 FULL LIST | |
SH01 | 23/03/10 STATEMENT OF CAPITAL GBP 14400 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GERARD EUGENE HANSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN CHESTER | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JANE ELIZABETH MACKRETH | |
288a | DIRECTOR APPOINTED JONATHAN ROGER CHESTER | |
288a | SECRETARY APPOINTED ANNE CATHERINE RAMSAY | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE MILLS | |
288a | DIRECTOR APPOINTED GRAHAM FARLEY | |
225 | CURRSHO FROM 30/04/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSPIREDSPACES TAMESIDE (PSP2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |