IPC INSPIRE LIMITED
Overview
Company Name | IPC INSPIRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03731204 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPC INSPIRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IPC INSPIRE LIMITED located?
Registered Office Address | Room 10-C04 Blue Fin Building 110 Southwark Street SE1 0SU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPC INSPIRE LIMITED?
Company Name | From | Until |
---|---|---|
IPC COUNTRY AND LEISURE MEDIA LTD. | Mar 11, 1999 | Mar 11, 1999 |
What are the latest accounts for IPC INSPIRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IPC INSPIRE LIMITED?
Annual Return |
|
---|
What are the latest filings for IPC INSPIRE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Denise Mair as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Marcus Alvin Rich as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Sally Williams as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Jeffrey John Bairstow as a director | 4 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Howard Averill as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Denise Margaret Mair as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sylvia Auton as a director | 2 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Registered office address changed from * Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU* on Feb 09, 2012 | 2 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Termination of appointment of Evelyn Webster as a director | 2 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Director's details changed for Richard John Evans on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Paul Williams as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alexander Robb as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of IPC INSPIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KLEIN, Lauren Ezrol | Secretary | 40 East 88th Street Apartment 6b New York Ny 10128 Usa | British | 127397780001 | ||||||
BAIRSTOW, Jeffrey John | Director | 110 Southwark Street SE1 0SU London Room 10-C04 Blue Fin Building England | Usa | American | Director | 181953030001 | ||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Director | 77303490001 | ||||
EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | Director | 70941240001 | ||||
RICH, Marcus Alvin | Director | 110 Southwark Street SE1 0SU London Room 10-C04 Blue Fin Building | England | British | Director | 185688190001 | ||||
GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | Finance Director | 25440920002 | |||||
ASLET, Clive William | Director | 154 Tachbrook Street SW1V 2NE London | England | British | Editor | 58855890001 | ||||
ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | Chief Financial Officer | 78644420001 | |||||
AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | Director | 59045280002 | ||||
AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | Director | 127283350001 | ||||
BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | Chief Executive | 67232740001 | |||||
BISHOP, Mark Timothy | Director | 53 Alexander Crescent The Village CR3 5ZG Caterham Surrey | British | Journalist | 64153130003 | |||||
CHRISTIE, Grace Doris Jean | Director | Innisfree 109 High Street Guilden Morden SG8 0JS Royston Hertfordshire | British | Director | 70377430001 | |||||
CLARKSON, Niall Gerrard | Director | 36 Graham Road Purley CR8 2EL Croydon Surrey | British | Director | 105182960001 | |||||
CONNELLY, Mark Anthony | Director | Honey Cottage Platt House Lane, Fairseat TN15 7LX Sevenoaks Kent | England | British | Accountant | 61449230002 | ||||
DAWSON, Hamish Finlay | Director | 25 Winchendon Road TW11 0SU Teddington Middlesex | England | British | Publisher | 64251900001 | ||||
DENT, Fiona Ann | Director | Top Flat 4 Warrington Crescent W9 1EL London | England | British | Publisher | 64152870008 | ||||
DUNBAR, Douglas Gregor Ferguson | Director | 55 East Cliff Road TN4 9AG Tunbridge Wells Kent | United Kingdom | British | Director | 99666110002 | ||||
GRICE, Stephanie Helen | Director | Tall Trees Woodlands Road BR1 2AP Bromley Kent | England | British | Director | 76159650001 | ||||
HARE, Simon John | Director | Waverley Hall Waverley Road KT13 8UT Weybridge Surrey | British | Director | 111529470002 | |||||
HEDGES, Jonathan Mark | Director | Fairviews Bell Lane, Ellisfield RG25 2QD Basingstoke Hampshire | British | Director | 79337730001 | |||||
HOLLAMBY, Kim | Director | 10 Leverkusen Road RG12 7SQ Bracknell Berkshire | England | British | Director | 109494800001 | ||||
KEMP, Sarah Ann | Director | 83 Disraeli Road SW15 2DY London | England | British | Publishing Director | 45856270002 | ||||
MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | Director | 99076200001 | ||||
MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | Director | 40092920001 | |||||
MOORE, Michael James | Director | 6 Laurel Grove Kingswood ME17 3PS Maidstone Kent | British | Circulation Director | 63941600001 | |||||
NEALE, Catherine | Director | 32 Dock Hill Avenue Rotherhithe SE16 6AY London | United Kingdom | British | Director | 102421880001 | ||||
O'FARRELL, Angela | Director | 6b Dunrobin Court 389 Finchley Road NW3 6HE London | Irish | Director | 79454500001 | |||||
OWEN, Simon David | Director | Poppies 27 Carlton Road Headley Down GU35 8JW Bordon Hampshire | British | Director | 64153550002 | |||||
ROBB, Alexander Nicholas | Director | 42 Mandrake Road SW17 7PT London | British | Director | 85804710001 |
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