Check the

INSPED LIMITED

Company
INSPED LIMITED (03231975)

INSPED

Phone: +44 (0)7775 940 842
A rating

ABOUT INSPED LIMITED

With 98 global offices and over 30 years' of Industry Leading Experience, INSPED continues to focus on delivering a truly international Freight Forwarding Partnership and Solution.

UK Operations are located in Manchester, Bradford, Southampton and Basildon. With over 80,000 sqft of dedicated managed secure warehousing, providing facilities that include humidity controlled environment for fashion, secure storage, pallet and fulfilment. As a part of a £500M organisation INSPED provides a flexible and exceptionally competitive service, meeting all your Land, Deep Sea, Air and Cross Trading requirements.

"We are Designed for delivery, performing for excellence" - Richard Bartlett CEO

Mission Statement

Providing a seamless Logistic Solutions that provides endless possibilities to our Customers' Business Needs; ensuring Quality, Reliability and Total Service in all our Operations.

KEY FINANCES

Year
2016
Assets
£52.61k ▼ £-286.04k (-84.47 %)
Cash
£13.97k ▼ £-44.57k (-76.13 %)
Liabilities
£31.43k ▼ £-247.88k (-88.75 %)
Net Worth
£21.17k ▼ £-38.16k (-64.32 %)

REGISTRATION INFO

Company name
INSPED LIMITED
Company number
03231975
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
insped.co.uk
Phones
+44 (0)7775 940 842
07775 940 842
Registered Address
11/12 GATEHEAD BUSINESS PARK DELPH NEW ROAD,
DELPH,
OLDHAM,
ENGLAND,
OL3 5DE

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

13 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 11/12 Gatehead Business Park Delph New Road Delph Oldham OL3 5DE on 12 February 2016

CHARGES

12 April 2000
Status
Outstanding
Delivered
18 April 2000
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 July 1999
Status
Satisfied on 5 January 2012
Delivered
17 July 1999
Persons entitled
Acebeam Developments Limited
Description
Fixed and floating charges over the undertaking and all…

26 May 1998
Status
Outstanding
Delivered
10 June 1998
Persons entitled
Yorkshire Bank PLC
Description
The balance from time to time standing to the credit of…

See Also


Last update 2018

INSPED LIMITED DIRECTORS

Richard Bartlett

  Acting
Appointed
30 September 2007
Role
Secretary
Address
Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
Name
BARTLETT, Richard

Lauren Bartlett

  Acting
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
Country Of Residence
United Kingdom
Name
BARTLETT, Lauren

Richard Bartlett

  Acting PSC
Appointed
26 October 1997
Occupation
Sales Executive
Role
Director
Age
57
Nationality
British
Address
Clifton House, Range Lane, Denshaw, Oldham, Greater Manchester, United Kingdom, OL3 5SA
Country Of Residence
United Kingdom
Name
BARTLETT, Richard
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Marian Frances Francis

  Resigned
Appointed
28 August 1997
Resigned
01 April 1998
Role
Secretary
Address
2 Park View, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HN
Name
FRANCIS, Marian Frances

Rory Thomas Oconnor

  Resigned
Appointed
01 April 1998
Resigned
01 October 2007
Role
Secretary
Address
70 Canuden Road, Chelmsford, Essex, CM1 2SU
Name
OCONNOR, Rory Thomas

FIRST SECRETARIES LIMITED

  Resigned
Appointed
31 July 1996
Resigned
29 August 1997
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Clive Stephen Francis

  Resigned
Appointed
28 August 1997
Resigned
24 November 2000
Occupation
Freight Forwarder
Role
Director
Age
69
Nationality
British
Address
2 Park View, Hollins Lane, Hampsthwaite, Harrogate, HG3 2HN
Country Of Residence
United Kingdom
Name
FRANCIS, Clive Stephen

Davide Milani

  Resigned
Appointed
28 August 1997
Resigned
01 December 2011
Occupation
Freight Forwarding
Role
Director
Age
54
Nationality
Italian
Address
Fraz Porcarano 61315, Montu Beccaria, Pavia-Lombardia, Italy, 27040
Country Of Residence
Italy
Name
MILANI, Davide

Rory Thomas Oconnor

  Resigned
Appointed
01 November 2000
Resigned
01 October 2007
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
70 Canuden Road, Chelmsford, Essex, CM1 2SU
Name
OCONNOR, Rory Thomas

Nicholas Waite

  Resigned
Appointed
26 October 1997
Resigned
31 December 2008
Occupation
Operations
Role
Director
Age
57
Nationality
British
Address
2 Chapel View, Gildersome, Morley, Leeds, LS27 7GS
Country Of Residence
United Kingdom
Name
WAITE, Nicholas

FIRST DIRECTORS LIMITED

  Resigned
Appointed
31 July 1996
Resigned
29 August 1997
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

FIRST SECRETARIES LIMITED

  Resigned
Appointed
31 July 1996
Resigned
29 August 1997
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.