Inspiredspaces Tameside (projectco2) Limited LONDON


Inspiredspaces Tameside (projectco2) started in year 2010 as Private Limited Company with registration number 07126179. The Inspiredspaces Tameside (projectco2) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

At present there are 5 directors in the the firm, namely Sandra S., William L. and Nigel H. and others. In addition one secretary - Lisa G. - is with the company. At present 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 Tameside (projectco2) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07126179
Date of Incorporation Fri, 15th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Sandra S.

Position: Director

Appointed: 01 January 2022

William L.

Position: Director

Appointed: 15 April 2021

Nigel H.

Position: Director

Appointed: 17 September 2020

Kalpesh S.

Position: Director

Appointed: 17 October 2019

Lisa G.

Position: Secretary

Appointed: 30 April 2018

Keith E.

Position: Director

Appointed: 21 April 2016

Caroline B.

Position: Director

Appointed: 01 October 2021

Resigned: 19 April 2023

Susan T.

Position: Director

Appointed: 21 May 2020

Resigned: 30 September 2021

Tom W.

Position: Director

Appointed: 06 February 2018

Resigned: 30 April 2021

Kate F.

Position: Director

Appointed: 31 October 2017

Resigned: 17 October 2019

Daniel W.

Position: Director

Appointed: 31 December 2016

Resigned: 15 April 2021

Robin M.

Position: Director

Appointed: 14 December 2015

Resigned: 06 February 2018

Sinesh S.

Position: Director

Appointed: 11 July 2014

Resigned: 31 October 2017

Luke A.

Position: Director

Appointed: 14 May 2014

Resigned: 11 July 2014

Martyn T.

Position: Director

Appointed: 01 January 2014

Resigned: 11 November 2016

Paul A.

Position: Director

Appointed: 28 June 2013

Resigned: 31 December 2016

Adrian M.

Position: Director

Appointed: 11 December 2012

Resigned: 01 January 2014

Gerard H.

Position: Director

Appointed: 01 October 2012

Resigned: 14 May 2014

Amanda W.

Position: Secretary

Appointed: 18 September 2012

Resigned: 30 April 2018

David B.

Position: Director

Appointed: 02 February 2012

Resigned: 28 June 2013

Elaine W.

Position: Director

Appointed: 27 January 2012

Resigned: 15 November 2015

Martyn T.

Position: Director

Appointed: 13 October 2011

Resigned: 30 June 2012

Nick E.

Position: Director

Appointed: 14 August 2011

Resigned: 01 August 2012

Adam W.

Position: Director

Appointed: 14 August 2011

Resigned: 02 February 2012

Graham F.

Position: Director

Appointed: 30 March 2010

Resigned: 08 September 2011

Benjamin C.

Position: Director

Appointed: 30 March 2010

Resigned: 11 August 2011

Margaret B.

Position: Director

Appointed: 30 March 2010

Resigned: 01 July 2011

Philip W.

Position: Director

Appointed: 30 March 2010

Resigned: 08 March 2013

Anne R.

Position: Secretary

Appointed: 30 March 2010

Resigned: 24 July 2012

Gerard H.

Position: Director

Appointed: 30 March 2010

Resigned: 30 June 2012

Steven P.

Position: Director

Appointed: 30 March 2010

Resigned: 21 May 2020

Jane M.

Position: Secretary

Appointed: 30 March 2010

Resigned: 30 June 2012

Timothy G.

Position: Secretary

Appointed: 15 January 2010

Resigned: 30 March 2010

Timothy G.

Position: Director

Appointed: 15 January 2010

Resigned: 30 March 2010

Lee M.

Position: Director

Appointed: 15 January 2010

Resigned: 30 March 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Inspiredspaces Tameside (Holdings2) Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Inspiredspaces Tameside (Holdings2) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 7125860
Notified on 6 April 2016
Nature of control: 75,01-100% shares
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 Wed, 19th Apr 2023 new director was appointed.
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements