INSPIRATIONS GROUP PENSION TRUSTEES LIMITED: Directors

  • Overview

    Company NameINSPIRATIONS GROUP PENSION TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03093276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Who are the officers of INSPIRATIONS GROUP PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Secretary
    82 St John Street
    EC1M 4JN London
    900006380001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish65475670001
    CASE, Geoffrey Avion, Capt
    Sitcom Henfield Road
    Cowfold
    RH13 8DW Horsham
    West Sussex
    Director
    Sitcom Henfield Road
    Cowfold
    RH13 8DW Horsham
    West Sussex
    EnglandBritish276113280002
    GORDON, Malcolm William
    20 The Ridings
    KT5 8HQ Surbiton
    Surrey
    Director
    20 The Ridings
    KT5 8HQ Surbiton
    Surrey
    British50051860001
    GREEN, Hugh James
    2 Meadowcroft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    Director
    2 Meadowcroft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    British52391030001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    HANNON, Christopher Thomas
    Green Pastures
    Grove Lane, Longthorpe
    PE3 6LZ Peterborough
    Cambridgeshire
    Director
    Green Pastures
    Grove Lane, Longthorpe
    PE3 6LZ Peterborough
    Cambridgeshire
    United KingdomBritish69637710003
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritish62952630002
    HUNTER, Alexander Geddes
    50 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    Director
    50 Needham Drive
    Cranage
    CW4 8FB Crewe
    Cheshire
    British52093220003
    INNES, David Neil
    Blagdon Carters Cottages
    Handcross Road Plummers Plain
    RH13 6NX Horsham
    West Sussex
    Director
    Blagdon Carters Cottages
    Handcross Road Plummers Plain
    RH13 6NX Horsham
    West Sussex
    British50051830001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritish34594460001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritish10176020002
    MACMAHON, Michelle Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158871950001
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    TABRAH, Stephanie Ann
    75 Longfield Road
    RH12 1LE Horsham
    West Sussex
    Director
    75 Longfield Road
    RH12 1LE Horsham
    West Sussex
    British63195100001
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Nominee Director
    82 St John Street
    EC1M 4JN London
    900006370001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    39349220001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0