INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED - LONDON


Company Profile Company Filings

Overview

INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED was incorporated 16 years ago on 17/04/2008 and has the registered number: 06569426. The accounts status is FULL and accounts are next due on 30/09/2024.

INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL RICHARD HENSHAW Nov 1964 British Director 2020-09-17 CURRENT
WILLIAM EDWARD LEWIS Jun 1979 British Director 2021-04-15 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2019-10-17 CURRENT
SANDRA JANE STEWART Feb 1969 British Director 2022-01-01 CURRENT
MS AMANDA ELIZABETH WOODS Apr 1979 British Secretary 2012-09-18 CURRENT
MR KEITH JOSEPH EDWARDS Apr 1965 British Director 2016-04-21 CURRENT
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-14 UNTIL 2012-02-02 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Secretary 2008-04-17 UNTIL 2008-06-16 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2012-10-01 UNTIL 2014-05-14 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2014-01-01 UNTIL 2016-11-11 RESIGNED
SUSAN JAYNE TRAVERSE Sep 1966 British Director 2020-05-21 UNTIL 2021-09-30 RESIGNED
MARTYN ANDREW TRODD Dec 1967 British Director 2011-10-13 UNTIL 2012-06-30 RESIGNED
ROBIN JEFFREY MONK Oct 1958 British Director 2015-12-14 UNTIL 2018-02-06 RESIGNED
STEVEN CRAIG PLEASANT Jun 1966 British Director 2008-06-16 UNTIL 2020-05-21 RESIGNED
PAUL DEAN RUSSELL Apr 1969 British Director 2008-06-16 UNTIL 2009-03-01 RESIGNED
MR ADRIAN VINCENT MOLE Aug 1967 British Director 2012-12-11 UNTIL 2014-01-01 RESIGNED
MR LEE JAMES MILLS Jul 1958 British Director 2008-04-17 UNTIL 2008-06-16 RESIGNED
ANNE CATHERINE RAMSAY Other Secretary 2008-06-16 UNTIL 2012-07-24 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2014-07-11 UNTIL 2017-10-31 RESIGNED
MISS JANE ELIZABETH MACKRETH Other Secretary 2008-06-16 UNTIL 2012-06-30 RESIGNED
MR TOM PAUL WILKINSON Jan 1976 British Director 2018-02-06 UNTIL 2021-04-30 RESIGNED
PHILIP MANDEVILLE WAKEFIELD Oct 1960 British Director 2009-03-01 UNTIL 2013-03-08 RESIGNED
MR DANIEL COLIN WARD Feb 1982 British Director 2016-12-31 UNTIL 2021-04-15 RESIGNED
ELAINE LOUISE WHITELEY-TODD Jan 1963 British Director 2012-01-27 UNTIL 2015-11-15 RESIGNED
MR GERARD EUGENE HANSON May 1955 British Director 2009-06-18 UNTIL 2012-06-30 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2017-10-31 UNTIL 2019-10-17 RESIGNED
MR TIMOTHY FRANCIS GEORGE May 1960 British Director 2008-04-17 UNTIL 2008-06-16 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2008-06-16 UNTIL 2011-09-08 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-08-14 UNTIL 2012-08-01 RESIGNED
MR JONATHAN ROGER CHESTER Aug 1966 British Director 2008-06-16 UNTIL 2009-06-18 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2008-06-16 UNTIL 2011-08-11 RESIGNED
MRS MARGARET RUTH BONSALL Aug 1956 British Director 2010-01-25 UNTIL 2011-07-01 RESIGNED
MR DAVID GRAHAM BLANCHARD Nov 1967 British Director 2012-02-02 UNTIL 2013-06-28 RESIGNED
CAROLINE SUZANNE BARLOW Mar 1969 British Director 2021-10-01 UNTIL 2023-04-19 RESIGNED
MR LUKE CHRISTOPHER ASHWORTH Nov 1982 British Director 2014-05-14 UNTIL 2014-07-11 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2013-06-28 UNTIL 2016-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inspiredspaces Tameside (Holdings1) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSPIREDSPACES NOTTINGHAM (PSP2) LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KENT PFI HOLDINGS COMPANY 1 LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
INSPIREDSPACES TAMESIDE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
4 FUTURES PHASE 1 LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
4 FUTURES PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
RICHARD HENSHAW PM SERVICES LTD STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BLACKBURN WITH DARWEN AND BOLTON PHASE 1 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64204 - Activities of distribution holding companies
BLACKBURN WITH DARWEN AND BOLTON PHASE 1 LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
4 FUTURES PHASE 2 HOLDINGS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
4 FUTURES PHASE 2 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DERBY CITY BSF HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64204 - Activities of distribution holding companies
DERBY CITY BSF LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INSPIREDSPACES NOTTINGHAM (PROJECTCO2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTANO TOPCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ANTIPODES PARTNERS MANAGEMENT (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
COLLINSON GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
FABX2.11 GP LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
IQ EQ CONSULTING LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
PARMINDER INVESTMENTS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AMBER DEVELOPMENT PARTNERS GP LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
AMBER DEVELOPMENT PARTNERS INVESTCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRAMBLING INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CLIMATE ASSET MANAGEMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies