INSPIRED GAMING LIMITED

First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ, Staffordshire, England
StatusACTIVE
Company No.03913746
CategoryPrivate Limited Company
Incorporated26 Jan 2000
Age24 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

INSPIRED GAMING LIMITED is an active private limited company with number 03913746. It was incorporated 24 years, 4 months, 13 days ago, on 26 January 2000. The company address is First Floor, 107 Station Street, Burton-on-trent, DE14 1SZ, Staffordshire, England.



People

CAMILLERI, Simone, Dr

Secretary

ACTIVE

Assigned on 16 May 2024

Current time on role 23 days

DAMON, Carys

Secretary

ACTIVE

Assigned on 23 Mar 2015

Current time on role 9 years, 2 months, 16 days

CAMILLERI, Simone, Dr

Director

Lawyer

ACTIVE

Assigned on 16 May 2024

Current time on role 23 days

DAMON, Carys

Director

Solicitor

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 4 months, 11 days

PIERCE, Brooks Harrison

Director

Director

ACTIVE

Assigned on 29 Dec 2023

Current time on role 5 months, 10 days

ALBION, Susan

Secretary

Solicitor

RESIGNED

Assigned on 06 Jun 2006

Resigned on 28 Nov 2008

Time on role 2 years, 5 months, 22 days

BATESON, Anne Rosalind

Nominee-secretary

RESIGNED

Assigned on 26 Jan 2000

Resigned on 08 Mar 2000

Time on role 1 month, 13 days

HOLMES, Steven John

Secretary

General Counsel

RESIGNED

Assigned on 01 Jul 2009

Resigned on 23 Mar 2015

Time on role 5 years, 8 months, 22 days

OLDHAM, Annette

Secretary

RESIGNED

Assigned on 28 Nov 2008

Resigned on 01 Jul 2009

Time on role 7 months, 3 days

PAGE, David

Secretary

Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 06 Jun 2006

Time on role 6 years, 2 months, 29 days

BAKER, Stewart Frank Bradley

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Sep 2017

Resigned on 31 Dec 2023

Time on role 6 years, 3 months, 10 days

HOLMES, Steven John

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2015

Resigned on 22 Sep 2017

Time on role 2 years, 5 months, 29 days

LAI, Poh Lim

Nominee-director

RESIGNED

Assigned on 26 Jan 2000

Resigned on 08 Mar 2000

Time on role 1 month, 13 days

O'HALLERAN, James William

Director

Managing Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 02 Apr 2015

Time on role 15 years, 25 days

PAGE, David

Director

Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 22 Jan 2007

Time on role 6 years, 10 months, 14 days


Some Companies

ACADEMIC RESEARCH EDITORS LTD

4 KINGSWAY DRIVE,PAIGNTON,TQ4 7AF

Number:11444245
Status:ACTIVE
Category:Private Limited Company
Number:IP14674R
Status:ACTIVE
Category:Industrial and Provident Society

CAMPAIGN CONNECTIONS LTD

HANOVER COURT,LICHFIELD,WS13 6QD

Number:11621198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CASTLE LEISURE LTD

1/3 CITY ROAD,SOUTH GLAMORGAN,CF24 3TQ

Number:00118558
Status:ACTIVE
Category:Private Limited Company

CYPEX TRANSPORT LTD

28 FORSTER AVENUE,NORTHWICH,CW8 3BH

Number:11050414
Status:ACTIVE
Category:Private Limited Company

THE STAG (WATFORD) LTD

PO BOX 47785 LONDON,LONDON,NW10 4WS

Number:08620791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source