INSPIRED SECRETARIAL SERVICES LTD

Registered Address

The registered address of INSPIRED SECRETARIAL SERVICES LTD is:

6, Malton Way, DN6 7FE, Doncaster, England

Appointments

These are the registered company appointments of INSPIRED SECRETARIAL SERVICES LTD.

MOUNT PLEASANT (PUDSEY) FLAT MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Jun 2017

Resigned on 19 Dec 2023

Time on role 6 years, 5 months, 26 days

VERONA APARTMENTS MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 12 Dec 2017

Resigned on 19 Dec 2023

Time on role 6 years, 7 days

THACKER MANAGEMENT LTD

Corporate Secretary

RESIGNED

Assigned on 19 Jul 2018

Resigned on 19 Dec 2023

Time on role 5 years, 5 months

LINCOLN MANCO LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Aug 2018

Resigned on 19 Dec 2023

Time on role 5 years, 4 months, 13 days

ST. PETER'S CHURCH MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Feb 2017

Resigned on 19 Dec 2023

Time on role 6 years, 9 months, 24 days

REDHALL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2018

Resigned on 19 Dec 2023

Time on role 5 years, 2 months, 9 days

CHURCH STREET COURT MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 29 Jun 2017

Resigned on 18 Dec 2023

Time on role 6 years, 5 months, 19 days

CORNWALL HOUSE RMC LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 May 2020

Resigned on 18 Dec 2023

Time on role 3 years, 7 months, 4 days

BROADWAY COURT (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 17 Jul 2018

Resigned on 15 Dec 2023

Time on role 5 years, 4 months, 29 days

BRICKFIELD COURT MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Jul 2018

Resigned on 15 Dec 2023

Time on role 5 years, 4 months, 19 days

MERIDIAN HOUSE (ARMLEY) MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 04 Nov 2023

Time on role 6 years, 4 months, 4 days

BERWICK QUARTER MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 07 Nov 2018

Resigned on 03 Feb 2022

Time on role 3 years, 2 months, 26 days

BOLINGBROKE TERRACE MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 09 Apr 2018

Resigned on 01 Dec 2020

Time on role 2 years, 7 months, 22 days

EARL HOUSE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 12 Dec 2019

Resigned on 24 Oct 2020

Time on role 10 months, 12 days

CLUNTERGATE MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 23 Apr 2018

Resigned on 29 Sep 2020

Time on role 2 years, 5 months, 6 days

VALLEY GARDENS COURT LIMITED

Corporate Secretary

RESIGNED

Assigned on 02 Jun 2017

Resigned on 24 Aug 2020

Time on role 3 years, 2 months, 22 days

THE COPPICE (SLOUGH) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 20 Aug 2018

Resigned on 01 Apr 2020

Time on role 1 year, 7 months, 12 days

POLYCHROME COURT FREEHOLDERS COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 30 May 2017

Resigned on 06 Mar 2020

Time on role 2 years, 9 months, 7 days

BLACK DYKE COURT (HOLMFIRTH) LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Dec 2017

Resigned on 13 Mar 2019

Time on role 1 year, 3 months

ENNERDALE APARTMENTS (LEEDS) LIMITED

Corporate Secretary

RESIGNED

Assigned on 07 Nov 2017

Resigned on 09 Jan 2019

Time on role 1 year, 2 months, 2 days


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