SPRINT 1108 LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05792565
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 3 . The most likely internet sites of SPRINT 1108 LIMITED are www.sprint1108.co.uk, and www.sprint-1108.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Sprint 1108 Limited is a Private Limited Company. The company registration number is 05792565. Sprint 1108 Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Sprint 1108 Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire United Kingdom En5 5tz. . SLATER, Nicholas Maurice is a Director of the company. SLATER, Norman Henry is a Director of the company. WELSH, Thomas is a Director of the company. Secretary BRAUDE, Sheila has been resigned. Secretary BROOKER, Wendy has been resigned. Secretary HURWORTH, Maureen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAUDE, Sheila has been resigned. Director HURWORTH, Maureen has been resigned. Director SLATER, Monica has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SLATER, Nicholas Maurice
Appointed Date: 09 April 2013
60 years old

Director
SLATER, Norman Henry
Appointed Date: 01 June 2006
87 years old

Director
WELSH, Thomas
Appointed Date: 23 March 2015
66 years old

Resigned Directors

Secretary
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008

Secretary
BROOKER, Wendy
Resigned: 31 March 2010
Appointed Date: 01 June 2006

Secretary
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 01 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 June 2006
Appointed Date: 24 April 2006

Director
BRAUDE, Sheila
Resigned: 01 March 2014
Appointed Date: 27 February 2008
79 years old

Director
HURWORTH, Maureen
Resigned: 27 February 2008
Appointed Date: 01 June 2006
83 years old

Director
SLATER, Monica
Resigned: 09 April 2013
Appointed Date: 27 February 2008
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 June 2006
Appointed Date: 24 April 2006

SPRINT 1108 LIMITED Events

17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

04 Apr 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3

10 Nov 2015
Accounts for a small company made up to 31 December 2014
26 Oct 2015
Satisfaction of charge 18 in full
...
... and 78 more events
12 Jul 2006
New director appointed
12 Jul 2006
New director appointed
12 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2006
Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ
24 Apr 2006
Incorporation

SPRINT 1108 LIMITED Charges

10 October 2012
Supplemental legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Greenbond Properties Limited, Rapallo Limited
Description: Napoleon filling station, st helena road, bradford…
6 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 26 October 2015
Persons entitled: Santander UK PLC
Description: Star mogador filling station brighton road kingswood…
6 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 26 October 2015
Persons entitled: Santander UK PLC
Description: Star farnham road 416 farnham road slough t/no.BK366219…
6 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 26 October 2015
Persons entitled: Santander UK PLC
Description: Star triptons service station, whalebone lane south…
6 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 26 October 2015
Persons entitled: Santander UK PLC
Description: Dixon's green service station dixon's green road dudley…
6 September 2012
Legal charge
Delivered: 12 September 2012
Status: Satisfied on 26 October 2015
Persons entitled: Santander UK PLC
Description: Star service station holdenhurst road bournemouth t/no…
2 April 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Greenbond Properties Limited, Rapallo Limited
Description: Service station, 65 stockport road, denton t/no MAN4745 and…
20 March 2008
Legal charge
Delivered: 3 April 2008
Status: Satisfied on 7 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property at kings langley service station, 124…
19 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Moor grange ring road west park leeds west yorkshire t/no…
13 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: 339-345 (odd) and 347 & 349 holdenhurst road bournemouth…
11 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: 416 farnham road slough t/n BK366219. By way of fixed…
5 September 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: 79 whalebone lane south dagenham land at the west side of…
4 September 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of brighton road kingswood t/no…
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Knights hill service station 260 knights hill london t/n…
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dixons green service station, dixons green, dudley. By way…
2 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Napoleon filling station st helena road bradford. By way of…
13 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Hayes garage wimborne road west hayes t/n DT135895 and 2…
20 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Farnborough hill service station farnborough way orpington…
18 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Scholes service station upper wortley road scholes t/no…
15 September 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Padiham service station burnley road padiham burnley (t/no…
13 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Service station, 65 stockport road, denton, manchester t/no…
11 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: Eldbury park service station, 290 tolladine road, worcester…
6 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied on 8 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a romsey service station, 12-16 winchester…