INSPEC INVESCO

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINSPEC INVESCO
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03832243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPEC INVESCO?

    • (7415) /

    Where is INSPEC INVESCO located?

    Registered Office Address
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSPEC INVESCO?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INSPEC INVESCO?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Bernard George Harvey on Sep 23, 2011

    2 pagesCH01

    Annual return made up to Aug 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2011

    Statement of capital on Aug 25, 2011

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 23, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Director's details changed for Mr Bernard George Harvey on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel Macleod on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Mr Bernard George Harvey on Nov 18, 2009

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Nov 18, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of INSPEC INVESCO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    TONER, Daniel Francis
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    Director
    2 Southwood Mansions
    Southwood Lane
    N6 5SZ London
    British63504340002

    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