SPEIS ADMINISTRATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG

Company number 06732441
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address HANOVER HOUSE, 118 QUEENS ROAD, BRIGHTON, BN1 3XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Steven Michael Rogers as a director on 16 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of SPEIS ADMINISTRATION LIMITED are www.speisadministration.co.uk, and www.speis-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Speis Administration Limited is a Private Limited Company. The company registration number is 06732441. Speis Administration Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Speis Administration Limited is Hanover House 118 Queens Road Brighton Bn1 3xg. The company`s financial liabilities are £1.21k. It is £-2.34k against last year. And the total assets are £6.51k, which is £-24.56k against last year. J S & CO LLP is a Secretary of the company. CROFT, John Downton is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary ALBANY NOMINEES LIMITED has been resigned. Director COWAN, Michael Lionello has been resigned. Director KAHAN, Barbara has been resigned. Director ROGERS, Steven Michael has been resigned. Director WILLIAMS, Kevin Paul has been resigned. Director YASON, Terence Norman has been resigned. The company operates in "Other business support service activities n.e.c.".


speis administration Key Finiance

LIABILITIES £1.21k
-67%
CASH n/a
TOTAL ASSETS £6.51k
-80%
All Financial Figures

Current Directors

Secretary
J S & CO LLP
Appointed Date: 17 October 2012

Director
CROFT, John Downton
Appointed Date: 24 October 2008
87 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 2008
Appointed Date: 24 October 2008

Secretary
ALBANY NOMINEES LIMITED
Resigned: 17 October 2012
Appointed Date: 24 October 2008

Director
COWAN, Michael Lionello
Resigned: 25 October 2014
Appointed Date: 24 October 2008
60 years old

Director
KAHAN, Barbara
Resigned: 24 October 2008
Appointed Date: 24 October 2008
94 years old

Director
ROGERS, Steven Michael
Resigned: 16 January 2017
Appointed Date: 20 June 2011
63 years old

Director
WILLIAMS, Kevin Paul
Resigned: 24 May 2011
Appointed Date: 24 October 2008
59 years old

Director
YASON, Terence Norman
Resigned: 08 December 2010
Appointed Date: 24 October 2008
78 years old

Persons With Significant Control

Mr John Downton Croft Fca
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rafaello Cowan-Boscardi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEIS ADMINISTRATION LIMITED Events

19 Jan 2017
Termination of appointment of Steven Michael Rogers as a director on 16 January 2017
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Mar 2016
Director's details changed for Mr Steven Michael Rogers on 21 March 2016
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
07 Nov 2008
Director appointed terence norman yason
07 Nov 2008
Ad 24/10/08\gbp si 999@1=999\gbp ic 1/1000\
28 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
28 Oct 2008
Appointment terminated director barbara kahan
24 Oct 2008
Incorporation