INZPIRE HOLDINGS LIMITED

Landmark House West Unit 1b, Alpha Court Landmark House West Unit 1b, Alpha Court, Lincoln, LN6 3TA, Lincolnshire
StatusACTIVE
Company No.07362305
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

INZPIRE HOLDINGS LIMITED is an active private limited company with number 07362305. It was incorporated 13 years, 9 months, 17 days ago, on 01 September 2010. The company address is Landmark House West Unit 1b, Alpha Court Landmark House West Unit 1b, Alpha Court, Lincoln, LN6 3TA, Lincolnshire.



People

BACH, Elizabeth Jane

Secretary

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 5 days

NOLAN, Brendan

Director

Managing Director

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 5 days

SHAW, Andrew Michael

Director

Finance Director

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 5 days

GRIFFITHS, Hugh Michael

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 29 Dec 2011

Time on role 1 year, 3 months, 28 days

SIMPSON, Michael James

Secretary

RESIGNED

Assigned on 29 Dec 2011

Resigned on 31 May 2014

Time on role 2 years, 5 months, 2 days

WOOD, Jessica Anna

Secretary

RESIGNED

Assigned on 16 May 2019

Resigned on 09 Dec 2022

Time on role 3 years, 6 months, 24 days

WOOD, Jessica Anna

Secretary

RESIGNED

Assigned on 31 May 2014

Resigned on 19 Nov 2018

Time on role 4 years, 5 months, 19 days

BOYES, Mark Steven

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 16 Dec 2020

Time on role 10 years, 3 months, 15 days

GRIFFITHS, Hugh Michael

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 09 Dec 2022

Time on role 12 years, 3 months, 8 days

SIMPSON, Michael James

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 May 2014

Time on role 3 years, 8 months, 30 days

STERN, Sarah Louise

Director

Finance Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 10 Sep 2019

Time on role 9 months, 21 days

THORP, Andy Timothy

Director

Bd Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 28 Apr 2023

Time on role 4 years, 5 months, 9 days

WILLIS, James Richard

Director

Md Defence & Aerospace

RESIGNED

Assigned on 19 Nov 2018

Resigned on 16 Jan 2024

Time on role 5 years, 1 month, 27 days

WOOD, Jessica Anna

Director

Company Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 09 Dec 2022

Time on role 3 years, 2 months, 8 days


Some Companies

AM & T CONSULTING LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:07492108
Status:ACTIVE
Category:Private Limited Company

CORRELATION LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09929215
Status:ACTIVE
Category:Private Limited Company

ELFIE LIMITED

109 WELLS HOUSE ROAD,LONDON,NW10 6EA

Number:08024798
Status:ACTIVE
Category:Private Limited Company

MONIKA LOGISTICS LTD

24 BRIDGE ROAD,GRAYS,RM17 6RS

Number:11097887
Status:ACTIVE
Category:Private Limited Company

ROSE COMMUNICATIONS (UK) LIMITED

92-94 STAMFORD HILL,LONDON,N16 6XS

Number:11739960
Status:ACTIVE
Category:Private Limited Company

SOLENT MARTIAL ARTS ACADEMY LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07473451
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