SPERO TRUSTEE COMPANY
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1RY

Company number 00645106
Status Active
Incorporation Date 21 December 1959
Company Type Private Unlimited Company
Address CITY HOUSE, 126-130 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 1RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016; Termination of appointment of Allan Holmes as a secretary on 30 November 2015. The most likely internet sites of SPERO TRUSTEE COMPANY are www.sperotrustee.co.uk, and www.spero-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Spero Trustee Company is a Private Unlimited Company. The company registration number is 00645106. Spero Trustee Company has been working since 21 December 1959. The present status of the company is Active. The registered address of Spero Trustee Company is City House 126 130 Hills Road Cambridge Cambridgeshire Cb2 1ry. . GODFREY, Sarah Jane Elizabeth is a Secretary of the company. BARKER, Nigel James is a Director of the company. COHEN, Anthony Simon is a Director of the company. HIGGLETON, Paula Frances is a Director of the company. RUTNAM, David is a Director of the company. TASSELL, Kirsten is a Director of the company. Secretary BAINES, Mark has been resigned. Secretary HOLMES, Allan has been resigned. Secretary SPICER, Dorothy Ann has been resigned. Secretary SUTTON, Peter John has been resigned. Secretary VANDERVAART, Gloria has been resigned. Secretary WALKER, Alan William has been resigned. Director ATTERBURY, George has been resigned. Director BAINES, Mark has been resigned. Director CHEESLEY, Roger Gwynne has been resigned. Director HEDLEY LEWIS, Vincent Richard has been resigned. Director HENSLEY, Oliver Warwick has been resigned. Director KENDALL, Thomas Joseph has been resigned. Director MATON, Christopher has been resigned. Director MIDWINTER, Stephen has been resigned. Director MITCHLEY, Margaret Sybil has been resigned. Director OCALLAGHAN, Michael Henry Desmond has been resigned. Director SILCOCK, Fiona Karen Ann has been resigned. Director STEVENS, Robert Charles has been resigned. Director SUTTON, Peter John has been resigned. Director WIGHAM, Paul has been resigned. Director YOUNG, David Tyrrell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GODFREY, Sarah Jane Elizabeth
Appointed Date: 16 September 2009

Director
BARKER, Nigel James
Appointed Date: 16 September 2009
54 years old

Director
COHEN, Anthony Simon
Appointed Date: 16 September 2009
62 years old

Director
HIGGLETON, Paula Frances
Appointed Date: 09 July 2004
59 years old

Director
RUTNAM, David
Appointed Date: 16 September 2009
66 years old

Director
TASSELL, Kirsten
Appointed Date: 16 September 2009
55 years old

Resigned Directors

Secretary
BAINES, Mark
Resigned: 16 September 2009
Appointed Date: 30 September 2000

Secretary
HOLMES, Allan
Resigned: 30 November 2015
Appointed Date: 07 April 2014

Secretary
SPICER, Dorothy Ann
Resigned: 29 February 2016
Appointed Date: 16 September 2009

Secretary
SUTTON, Peter John
Resigned: 30 September 2000

Secretary
VANDERVAART, Gloria
Resigned: 27 April 2012
Appointed Date: 16 September 2009

Secretary
WALKER, Alan William
Resigned: 07 April 2014
Appointed Date: 16 September 2009

Director
ATTERBURY, George
Resigned: 10 March 2006
Appointed Date: 16 April 1996
70 years old

Director
BAINES, Mark
Resigned: 31 March 2010
Appointed Date: 30 September 2000
63 years old

Director
CHEESLEY, Roger Gwynne
Resigned: 04 April 1997
88 years old

Director
HEDLEY LEWIS, Vincent Richard
Resigned: 15 April 1996
84 years old

Director
HENSLEY, Oliver Warwick
Resigned: 31 May 2009
Appointed Date: 09 July 2004
66 years old

Director
KENDALL, Thomas Joseph
Resigned: 05 July 1999
90 years old

Director
MATON, Christopher
Resigned: 16 September 2009
Appointed Date: 05 July 1999
59 years old

Director
MIDWINTER, Stephen
Resigned: 30 May 2003
82 years old

Director
MITCHLEY, Margaret Sybil
Resigned: 30 November 2007
69 years old

Director
OCALLAGHAN, Michael Henry Desmond
Resigned: 15 April 1996
84 years old

Director
SILCOCK, Fiona Karen Ann
Resigned: 05 July 1999
Appointed Date: 16 April 1996
66 years old

Director
STEVENS, Robert Charles
Resigned: 31 July 2003
76 years old

Director
SUTTON, Peter John
Resigned: 30 September 2000
83 years old

Director
WIGHAM, Paul
Resigned: 30 June 2007
Appointed Date: 12 February 2003
73 years old

Director
YOUNG, David Tyrrell
Resigned: 15 April 1993
87 years old

Persons With Significant Control

Deloitte & Touche Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPERO TRUSTEE COMPANY Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Jul 2016
Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016
08 Feb 2016
Termination of appointment of Allan Holmes as a secretary on 30 November 2015
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

02 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 87 more events
15 May 1986
Return made up to 12/05/86; full list of members

03 Apr 1974
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Apr 1974
Memorandum and Articles of Association
21 Dec 1959
Certificate of incorporation
21 Dec 1959
Incorporation

SPERO TRUSTEE COMPANY Charges

28 September 1990
Legal charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Paul's hall farm belchamp st paul in the county of essex…
21 June 1990
Legal charge
Delivered: 28 June 1990
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC.
Description: Paines manor farm, pentlow, cavendish, sudbury, suffolk.