I-spire Ltd LONDON


I-spire started in year 1932 as Private Limited Company with registration number 00264396. The I-spire company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in London at Masters House. Postal code: W14 0QH. Since Friday 19th January 2001 I-spire Ltd is no longer carrying the name Glenchewton PLC.

Currently there are 3 directors in the the company, namely Brian P., Simon H. and Elizabeth C.. In addition one secretary - Anthony H. - is with the firm. Currently 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.

I-spire Ltd Address / Contact

Office Address Masters House
Office Address2 107 Hammersmith Road
Town London
Post code W14 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00264396
Date of Incorporation Mon, 11th Apr 1932
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 92 years old
Account next due date Sat, 30th Sep 2023 (260 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Brian P.

Position: Director

Appointed: 23 August 2022

Anthony H.

Position: Secretary

Appointed: 30 October 2008

Simon H.

Position: Director

Appointed: 10 December 2007

Elizabeth C.

Position: Director

Appointed: 20 June 2001

Frederic C.

Position: Director

Appointed: 30 December 2002

Resigned: 12 September 2008

Frederic C.

Position: Secretary

Appointed: 06 November 2002

Resigned: 12 September 2008

Bo B.

Position: Director

Appointed: 19 September 2002

Resigned: 30 June 2003

Anthony H.

Position: Secretary

Appointed: 20 March 2001

Resigned: 06 November 2002

George L.

Position: Director

Appointed: 19 January 2001

Resigned: 12 September 2008

Bruce S.

Position: Director

Appointed: 19 January 2001

Resigned: 09 August 2002

Koenraad B.

Position: Director

Appointed: 19 January 2001

Resigned: 22 December 2002

John P.

Position: Director

Appointed: 19 January 2001

Resigned: 10 November 2021

John W.

Position: Director

Appointed: 19 January 2001

Resigned: 01 October 2007

John H.

Position: Director

Appointed: 28 February 1994

Resigned: 12 July 1996

Walter J.

Position: Director

Appointed: 26 August 1993

Resigned: 19 January 2001

Victor G.

Position: Director

Appointed: 26 August 1993

Resigned: 19 January 2001

John G.

Position: Director

Appointed: 26 August 1993

Resigned: 19 January 2001

Walter J.

Position: Secretary

Appointed: 26 August 1993

Resigned: 19 January 2001

Matthew M.

Position: Director

Appointed: 26 August 1993

Resigned: 19 January 2001

Ian T.

Position: Director

Appointed: 09 October 1991

Resigned: 24 December 1993

Anthony B.

Position: Director

Appointed: 09 October 1991

Resigned: 28 July 1993

Michael B.

Position: Director

Appointed: 09 October 1991

Resigned: 30 August 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glenchewton PLC January 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, September 2022
Free Download (14 pages)

Company search

Advertisements