INSPIRE INVEST LIMITED

106a High Street, Chesham, HP5 1EB, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.04453359
CategoryPrivate Limited Company
Incorporated02 Jun 2002
Age22 years, 2 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years, 17 days

SUMMARY

INSPIRE INVEST LIMITED is an dissolved private limited company with number 04453359. It was incorporated 22 years, 2 days ago, on 02 June 2002 and it was dissolved 14 years, 17 days ago, on 18 May 2010. The company address is 106a High Street, Chesham, HP5 1EB, Buckinghamshire, United Kingdom.



People

RIDGEWAY, John Weston

Secretary

ACTIVE

Assigned on 20 Oct 2005

Current time on role 18 years, 7 months, 15 days

ELLINGSEN, Sverre Marius

Director

General Manager

ACTIVE

Assigned on 20 Oct 2005

Current time on role 18 years, 7 months, 15 days

WILLUMS, Jon-Olaf

Director

Manager

ACTIVE

Assigned on 20 Oct 2005

Current time on role 18 years, 7 months, 15 days

AUCKLAND, Keith Howard

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Apr 2003

Resigned on 06 Nov 2003

Time on role 7 months, 3 days

LEGORBURU, Bruce Alexander

Secretary

Solicitor

RESIGNED

Assigned on 07 Nov 2003

Resigned on 30 Sep 2004

Time on role 10 months, 23 days

STOUT, Michael Richard

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2004

Resigned on 20 Oct 2005

Time on role 1 year, 20 days

FILEX SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2002

Resigned on 16 May 2003

Time on role 11 months, 14 days

BANKS, Alan Richard Frederick

Director

Company Director

RESIGNED

Assigned on 30 Sep 2002

Resigned on 03 Sep 2003

Time on role 11 months, 3 days

DE LATTRE, Bernard

Director

Company Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 30 Sep 2004

Time on role 1 year, 11 months, 22 days

HAFNOR, Ole Andreas

Director

Sen Vice President

RESIGNED

Assigned on 30 Sep 2004

Resigned on 20 Oct 2005

Time on role 1 year, 20 days

MONRO-DAVIS, Anthony Robin Dominic

Director

Company Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 30 Sep 2003

Time on role 11 months, 22 days

MORALI, Veronique

Director

Company Director

RESIGNED

Assigned on 08 Oct 2002

Resigned on 30 Sep 2004

Time on role 1 year, 11 months, 22 days

OCONNOR, Anne Maree

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 20 Oct 2005

Time on role 1 year, 20 days

VOGTH ERIKSEN, Thomas

Director

Director Of Finance

RESIGNED

Assigned on 30 Sep 2004

Resigned on 20 Oct 2005

Time on role 1 year, 20 days

FILEX NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Jun 2002

Resigned on 30 Sep 2002

Time on role 3 months, 28 days


Some Companies

8PM LTD

29 NORTH ROAD,ASCOT,SL5 8RP

Number:09340877
Status:ACTIVE
Category:Private Limited Company

IBEX PROPERTY SERVICES LIMITED

102 POTOVENS LANE,WAKEFIELD,WF1 2LQ

Number:10478066
Status:ACTIVE
Category:Private Limited Company

JUNIPER SEVEN AESTHETICS LTD

35 HAMBLEDON VIEW,BURNLEY,BB12 7PD

Number:11550623
Status:ACTIVE
Category:Private Limited Company

LONDON BRAND IMPACT LTD

6 CAWCLIFFE ROAD,BRIGHOUSE,HD6 2HP

Number:08941636
Status:ACTIVE
Category:Private Limited Company

RYAN LOGISTICS LIMITED

12 PEREGRINE SQUARE,SELBY,YO8 9SG

Number:10735048
Status:ACTIVE
Category:Private Limited Company

TN HAULAGE LIMITED

UNIT B GREENHILL HOUSE,PETERBOROUGH,PE3 6RU

Number:09743192
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