SPHERE 43 LIMITED
WEST YORKSHIRE LION LOGISTICS LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 4JW

Company number 04343004
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 3 SAVILE CLOSE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,000 . The most likely internet sites of SPHERE 43 LIMITED are www.sphere43.co.uk, and www.sphere-43.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Sphere 43 Limited is a Private Limited Company. The company registration number is 04343004. Sphere 43 Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Sphere 43 Limited is 3 Savile Close Brighouse West Yorkshire Hd6 4jw. . FOSTER, Janice Mary is a Secretary of the company. FOSTER, Janice Mary is a Director of the company. FOSTER, Mark Adam is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FOSTER, Janice Mary
Appointed Date: 07 March 2002

Director
FOSTER, Janice Mary
Appointed Date: 07 March 2002
64 years old

Director
FOSTER, Mark Adam
Appointed Date: 07 March 2002
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 March 2002
Appointed Date: 19 December 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 March 2002
Appointed Date: 19 December 2001
71 years old

Persons With Significant Control

Mark Adam Foster Ma
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Janice Mary Foster
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPHERE 43 LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000

...
... and 42 more events
21 Mar 2002
New director appointed
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed
21 Mar 2002
Registered office changed on 21/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Dec 2001
Incorporation