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
RESIGNEDAssigned on 23 Jun 2017
Resigned on 19 Dec 2023
Time on role 6 years, 5 months, 26 days
VERONA APARTMENTS MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Dec 2017
Resigned on 19 Dec 2023
Time on role 6 years, 7 days
THACKER MANAGEMENT LTD
Corporate Secretary
RESIGNEDAssigned on 19 Jul 2018
Resigned on 19 Dec 2023
Time on role 5 years, 5 months
LINCOLN MANCO LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned on 29 Jun 2017
Resigned on 18 Dec 2023
Time on role 6 years, 5 months, 19 days
CORNWALL HOUSE RMC LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned on 09 Apr 2018
Resigned on 01 Dec 2020
Time on role 2 years, 7 months, 22 days
EARL HOUSE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Dec 2019
Resigned on 24 Oct 2020
Time on role 10 months, 12 days
CLUNTERGATE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Apr 2018
Resigned on 29 Sep 2020
Time on role 2 years, 5 months, 6 days
VALLEY GARDENS COURT LIMITED
Corporate Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned 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
RESIGNEDAssigned on 13 Dec 2017
Resigned on 13 Mar 2019
Time on role 1 year, 3 months
ENNERDALE APARTMENTS (LEEDS) LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Nov 2017
Resigned on 09 Jan 2019
Time on role 1 year, 2 months, 2 days