INSPIREDSPACES DURHAM LIMITED

3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.06844166
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

INSPIREDSPACES DURHAM LIMITED is an active private limited company with number 06844166. It was incorporated 15 years, 2 months, 3 days ago, on 11 March 2009. The company address is 3 More London Riverside, London, SE1 2AQ, England.



People

DU PLESSIS, Jacobus Geytenbeek

Director

Senior Financial Controller

ACTIVE

Assigned on 17 Dec 2021

Current time on role 2 years, 4 months, 28 days

MARSH, James Peter

Director

Investment Director

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 13 days

SAVJANI, Kalpesh

Director

Director

ACTIVE

Assigned on 20 Nov 2020

Current time on role 3 years, 5 months, 24 days

WARD, Daniel Colin

Director

Investment Director

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 7 months, 20 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 11 Mar 2009

Resigned on 14 Aug 2009

Time on role 5 months, 3 days

MACKRETH, Jane Elizabeth

Secretary

RESIGNED

Assigned on 13 Aug 2009

Resigned on 03 Sep 2018

Time on role 9 years, 21 days

RAMSAY, Anne Catherine

Secretary

RESIGNED

Assigned on 13 Aug 2009

Resigned on 03 Sep 2018

Time on role 9 years, 21 days

AIREY, Richard Peter

Director

Education Services Director

RESIGNED

Assigned on 18 Sep 2014

Resigned on 22 Sep 2017

Time on role 3 years, 4 days

ANDREWS, Paul Simon

Director

Infrastructure Developer And Investor

RESIGNED

Assigned on 21 Jan 2015

Resigned on 31 Dec 2016

Time on role 1 year, 11 months, 10 days

ASHWORTH, Luke Christopher

Director

Investment Director

RESIGNED

Assigned on 23 Apr 2014

Resigned on 11 Jul 2014

Time on role 2 months, 18 days

BLANCHARD, David Graham

Director

Investment Manager

RESIGNED

Assigned on 29 May 2013

Resigned on 28 Jun 2013

Time on role 30 days

BONSALL, Margaret Ruth

Director

Project Finance Consultant

RESIGNED

Assigned on 25 Jan 2010

Resigned on 01 Jul 2011

Time on role 1 year, 5 months, 6 days

BRIDGE, John Neville

Director

Company Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 31 Jul 2018

Time on role 8 years, 3 months, 30 days

CASHIN, Benjamin Matthew

Director

Investment Director

RESIGNED

Assigned on 13 Aug 2009

Resigned on 11 Aug 2011

Time on role 1 year, 11 months, 29 days

EDWARDS, Keith Joseph

Director

Operations Director

RESIGNED

Assigned on 16 Jan 2018

Resigned on 19 Oct 2022

Time on role 4 years, 9 months, 3 days

ENGLISH, Nick Stuart

Director

Infrastructure Investor And Manager

RESIGNED

Assigned on 06 Sep 2011

Resigned on 01 Aug 2012

Time on role 10 months, 26 days

FLAHERTY, Kate Louise

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2015

Resigned on 20 Nov 2020

Time on role 5 years, 7 months, 21 days

GEORGE, Timothy Francis

Director

Chartered Secretary

RESIGNED

Assigned on 11 Mar 2009

Resigned on 14 Aug 2009

Time on role 5 months, 3 days

HANSON, Gerard Eugene

Director

Asset Manager

RESIGNED

Assigned on 31 Dec 2016

Resigned on 17 Dec 2021

Time on role 4 years, 11 months, 17 days

HANSON, Gerard Eugene

Director

Concession Manager

RESIGNED

Assigned on 13 Aug 2009

Resigned on 27 Sep 2012

Time on role 3 years, 1 month, 14 days

HOLT, Robert Duncan

Director

Director

RESIGNED

Assigned on 13 Aug 2009

Resigned on 17 Oct 2017

Time on role 8 years, 2 months, 4 days

HOWARD, Gordon Russell

Director

Accountant

RESIGNED

Assigned on 27 Sep 2012

Resigned on 13 Sep 2017

Time on role 4 years, 11 months, 16 days

JOHNSON, Stanley John

Director

Lep General Manager

RESIGNED

Assigned on 01 Apr 2011

Resigned on 18 May 2012

Time on role 1 year, 1 month, 17 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 11 Mar 2009

Resigned on 14 Aug 2009

Time on role 5 months, 3 days

REED, John Richard

Director

Local Government Officer

RESIGNED

Assigned on 24 Sep 2018

Resigned on 31 Dec 2019

Time on role 1 year, 3 months, 7 days

SHAH, Sinesh Ramesh

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 30 Mar 2015

Time on role 1 year, 9 months, 2 days

SHIRER, David Edmund James

Director

Local Government Officer

RESIGNED

Assigned on 13 Aug 2009

Resigned on 27 Jan 2014

Time on role 4 years, 5 months, 14 days

SHUTT, Colin

Director

Area Commercial Director

RESIGNED

Assigned on 13 Aug 2009

Resigned on 13 Nov 2017

Time on role 8 years, 3 months

THOMPSON, Richard James

Director

Project Finance Manager

RESIGNED

Assigned on 13 Aug 2009

Resigned on 14 Jun 2010

Time on role 10 months, 1 day

TRODD, Martyn Andrew

Director

Engineer

RESIGNED

Assigned on 08 Sep 2011

Resigned on 31 Dec 2017

Time on role 6 years, 3 months, 23 days

WADDINGTON, Adam George

Director

Investment Director

RESIGNED

Assigned on 06 Sep 2011

Resigned on 19 Apr 2013

Time on role 1 year, 7 months, 13 days

WHITE, Adrian Jackson

Director

Local Government Officer

RESIGNED

Assigned on 27 Jan 2014

Resigned on 15 May 2020

Time on role 6 years, 3 months, 19 days

WHITELEY-TODD, Elaine Louise

Director

Accountant

RESIGNED

Assigned on 16 Jan 2018

Resigned on 16 Aug 2018

Time on role 7 months


Some Companies

HARISEN LTD

3 ROWLOCK HOUSE,WEST DRAYTON,UB7 7FX

Number:07374652
Status:ACTIVE
Category:Private Limited Company

LOTHENI LIMITED

7 WORDSWORTH ROAD,HAMPTON,TW12 1EW

Number:06377762
Status:ACTIVE
Category:Private Limited Company

ST EDWARD'S SCHOOL INTERNATIONAL LIMITED

ST EDWARD'S SCHOOL,OXFORD,OX2 7NN

Number:10919599
Status:ACTIVE
Category:Private Limited Company

T&R CARE LIMITED

55 TROWBRIDGE ROAD,MANCHESTER,M34 7HY

Number:11633576
Status:ACTIVE
Category:Private Limited Company

TCE 2007 LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09760789
Status:ACTIVE
Category:Private Limited Company

TOOPOTECH LTD

69 VALLANCE ROAD,LONDON,E1 5BS

Number:10817554
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