Inspiredspaces Rochdale (projectco1) Limited LEEDS


Inspiredspaces Rochdale (projectco1) started in year 2009 as Private Limited Company with registration number 07017410. The Inspiredspaces Rochdale (projectco1) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB.

The firm has 4 directors, namely Peter J., Steven M. and Stephen K. and others. Of them, Keith E. has been with the company the longest, being appointed on 27 October 2017 and Peter J. has been with the company for the least time - from 29 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inspiredspaces Rochdale (projectco1) Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07017410
Date of Incorporation Sun, 13th Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Peter J.

Position: Director

Appointed: 29 January 2024

Steven M.

Position: Director

Appointed: 30 June 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 31 January 2022

Stephen K.

Position: Director

Appointed: 01 January 2021

Keith E.

Position: Director

Appointed: 27 October 2017

Asif I.

Position: Director

Appointed: 01 January 2021

Resigned: 19 August 2022

Matthew T.

Position: Director

Appointed: 07 November 2018

Resigned: 29 January 2024

Ailison M.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 January 2022

Sandra B.

Position: Director

Appointed: 05 February 2018

Resigned: 22 October 2018

David W.

Position: Director

Appointed: 05 February 2018

Resigned: 01 January 2021

Peter J.

Position: Director

Appointed: 31 March 2017

Resigned: 30 June 2023

John M.

Position: Director

Appointed: 05 December 2014

Resigned: 29 June 2017

Andrew C.

Position: Director

Appointed: 11 June 2014

Resigned: 18 July 2018

Ian M.

Position: Director

Appointed: 30 May 2014

Resigned: 22 January 2018

Peter D.

Position: Director

Appointed: 20 December 2013

Resigned: 26 November 2014

Gerard H.

Position: Director

Appointed: 12 August 2013

Resigned: 26 November 2014

Jasvinder U.

Position: Director

Appointed: 28 June 2013

Resigned: 26 November 2014

John M.

Position: Director

Appointed: 20 June 2013

Resigned: 11 June 2014

John H.

Position: Director

Appointed: 20 June 2013

Resigned: 29 June 2017

Francis H.

Position: Director

Appointed: 23 May 2013

Resigned: 20 June 2013

Peter D.

Position: Director

Appointed: 23 May 2013

Resigned: 20 June 2013

David B.

Position: Director

Appointed: 08 February 2013

Resigned: 28 June 2013

Graham F.

Position: Director

Appointed: 28 September 2012

Resigned: 20 June 2013

Adam W.

Position: Director

Appointed: 16 November 2011

Resigned: 19 April 2013

Ian M.

Position: Director

Appointed: 14 September 2011

Resigned: 20 June 2013

Claire B.

Position: Director

Appointed: 23 April 2010

Resigned: 20 December 2013

Gerard H.

Position: Director

Appointed: 20 October 2009

Resigned: 28 September 2012

Jane M.

Position: Secretary

Appointed: 20 October 2009

Resigned: 15 January 2018

Graham F.

Position: Director

Appointed: 20 October 2009

Resigned: 14 September 2011

Benjamin C.

Position: Director

Appointed: 20 October 2009

Resigned: 11 August 2011

Philip W.

Position: Director

Appointed: 20 October 2009

Resigned: 15 December 2011

Anne R.

Position: Secretary

Appointed: 20 October 2009

Resigned: 15 January 2018

Timothy G.

Position: Secretary

Appointed: 13 September 2009

Resigned: 20 October 2009

Timothy G.

Position: Director

Appointed: 13 September 2009

Resigned: 20 October 2009

Lee M.

Position: Director

Appointed: 13 September 2009

Resigned: 20 October 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Inspiredspaces Rochdale (Holdings1) Limited from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inspiredspaces Rochdale (Holdings1) Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 7017618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 29th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search