Inspiral Oldham Holding Company Limited SWANLEY


Inspiral Oldham Holding Company started in year 2010 as Private Limited Company with registration number 07140973. The Inspiral Oldham Holding Company company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG.

At the moment there are 5 directors in the the company, namely Patricia S., Mike G. and Joanne F. and others. In addition one secretary - Alina C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inspiral Oldham Holding Company Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07140973
Date of Incorporation Fri, 29th Jan 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Patricia S.

Position: Director

Appointed: 25 January 2024

Alina C.

Position: Secretary

Appointed: 22 January 2024

Mike G.

Position: Director

Appointed: 22 January 2024

Joanne F.

Position: Director

Appointed: 04 December 2020

Julian S.

Position: Director

Appointed: 05 September 2018

Guy C.

Position: Director

Appointed: 22 May 2013

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Resigned: 19 January 2024

Vikki E.

Position: Director

Appointed: 30 April 2018

Resigned: 04 December 2020

Teresa H.

Position: Secretary

Appointed: 30 November 2016

Resigned: 17 September 2018

Philip N.

Position: Secretary

Appointed: 04 September 2015

Resigned: 30 November 2016

Guy W.

Position: Director

Appointed: 29 May 2015

Resigned: 05 September 2018

Aoife M.

Position: Director

Appointed: 27 January 2015

Resigned: 29 May 2015

Philip E.

Position: Director

Appointed: 30 January 2014

Resigned: 22 January 2024

James H.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2018

Stuart Y.

Position: Director

Appointed: 11 January 2013

Resigned: 27 January 2015

Carl D.

Position: Director

Appointed: 04 January 2012

Resigned: 16 August 2013

Paul E.

Position: Director

Appointed: 25 November 2011

Resigned: 04 January 2012

Matthew H.

Position: Director

Appointed: 25 November 2011

Resigned: 22 May 2013

Joseph L.

Position: Director

Appointed: 25 November 2011

Resigned: 04 January 2012

Richard G.

Position: Director

Appointed: 29 January 2010

Resigned: 20 July 2012

Maria L.

Position: Secretary

Appointed: 29 January 2010

Resigned: 04 September 2015

Ian P.

Position: Director

Appointed: 29 January 2010

Resigned: 11 January 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Jlif Holdings (Regeneration and Social Housing) Limited from London, England. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jlif Holdings (Regeneration And Social Housing) Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 9341846
Notified on 8 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-22 - new secretary appointed
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements