Based in Telford, Shropshire, Interspiro Ltd was registered on 23 December 1974. There are 14 directors listed as Murphy, Tracy Marie, Tschop, Herbert Roland, Barnett, Alan, Bird, Philip Trevor, Aubrey, Brian John, Berend, Philippe, Bloomfield, Glen, De Villemeur, Thomas, Droppleman, John Patrick, Egerkrans, Bengt, Paulsson, Bengt Olaf, Siberg, Anders William, Thorp, John, Wilson, Judy Ann Fowler for the business. We don't know the number of employees at Interspiro Ltd. This company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TSCHOP, Herbert Roland | 04 March 2014 | - | 1 |
AUBREY, Brian John | N/A | 09 December 1994 | 1 |
BEREND, Philippe | 30 November 1993 | 08 April 1999 | 1 |
BLOOMFIELD, Glen | 30 November 2005 | 25 March 2011 | 1 |
DE VILLEMEUR, Thomas | 08 April 1999 | 31 May 2005 | 1 |
DROPPLEMAN, John Patrick | 30 April 2010 | 04 March 2014 | 1 |
EGERKRANS, Bengt | 08 April 1999 | 14 June 2001 | 1 |
PAULSSON, Bengt Olaf | N/A | 30 November 1993 | 1 |
SIBERG, Anders William | 14 June 2001 | 30 April 2010 | 1 |
THORP, John | 09 December 1994 | 31 August 1997 | 1 |
WILSON, Judy Ann Fowler | 08 April 1999 | 30 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Tracy Marie | 01 September 1997 | - | 1 |
BARNETT, Alan | N/A | 31 August 1994 | 1 |
BIRD, Philip Trevor | 09 December 1994 | 19 May 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 28 September 2016 | |
CH03 - Change of particulars for secretary | 16 September 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AP01 - Appointment of director | 15 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 13 October 2011 | |
TM01 - Termination of appointment of director | 25 March 2011 | |
AA - Annual Accounts | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2010 | |
AA - Annual Accounts | 02 January 2010 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 19 October 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
AA - Annual Accounts | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
363s - Annual Return | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 22 October 2004 | |
225 - Change of Accounting Reference Date | 28 May 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 11 July 2003 | |
363s - Annual Return | 20 September 2002 | |
AA - Annual Accounts | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 22 June 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1999 | |
AA - Annual Accounts | 24 June 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 01 June 1999 | |
288b - Notice of resignation of directors or secretaries | 25 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 1998 | |
363s - Annual Return | 24 September 1998 | |
287 - Change in situation or address of Registered Office | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 October 1997 | |
363s - Annual Return | 16 October 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
AA - Annual Accounts | 30 July 1997 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 16 October 1996 | |
AA - Annual Accounts | 20 September 1995 | |
363s - Annual Return | 14 September 1995 | |
288 - N/A | 19 December 1994 | |
288 - N/A | 19 December 1994 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
288 - N/A | 25 October 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 08 November 1992 | |
363s - Annual Return | 27 October 1992 | |
363a - Annual Return | 15 October 1991 | |
AA - Annual Accounts | 19 September 1991 | |
AA - Annual Accounts | 18 April 1991 | |
363 - Annual Return | 18 April 1991 | |
288 - N/A | 16 May 1990 | |
RESOLUTIONS - N/A | 22 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1990 | |
123 - Notice of increase in nominal capital | 22 March 1990 | |
288 - N/A | 24 October 1989 | |
AA - Annual Accounts | 27 September 1989 | |
363 - Annual Return | 21 September 1989 | |
288 - N/A | 25 August 1989 | |
AA - Annual Accounts | 05 December 1988 | |
363 - Annual Return | 15 November 1988 | |
395 - Particulars of a mortgage or charge | 25 November 1987 | |
AA - Annual Accounts | 09 September 1987 | |
363 - Annual Return | 09 September 1987 | |
AA - Annual Accounts | 27 August 1986 | |
363 - Annual Return | 27 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 12 September 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 12 September 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 November 1987 | Fully Satisfied |
N/A |