SPANA TRADING LIMITED
SK 114 LIMITED

Hellopages » Greater London » Camden » WC1N 2EB
Company number 05701021
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address 14 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Appointment of Mr Geoffrey Adrian Dennis as a director on 1 January 2017; Appointment of Ms Nancy Jane Kemp as a director on 1 January 2017. The most likely internet sites of SPANA TRADING LIMITED are www.spanatrading.co.uk, and www.spana-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spana Trading Limited is a Private Limited Company. The company registration number is 05701021. Spana Trading Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Spana Trading Limited is 14 John Street London Wc1n 2eb. . REID, Michael John is a Secretary of the company. DENNIS, Geoffrey Adrian is a Director of the company. HELMER, Gavin Romald Helmerow is a Director of the company. JOHNSON, Olga is a Director of the company. KEMP, Nancy Jane is a Director of the company. REID, Michael John is a Director of the company. Secretary SK SECRETARY LIMITED has been resigned. Director CATER, Jason Paul has been resigned. Director FRAZER, Ian William has been resigned. Director HULME, Jeremy Ferguson has been resigned. Director IRELAND, Philippa Ann Maline has been resigned. Director KENNARD, Harry Alan has been resigned. Director MARSHALL, Rosemary has been resigned. Director PONS, Caroline Jane has been resigned. Director SK DIRECTORS LIMITED has been resigned. Director SLYNN, Odile Marie Henriette, Lady has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
REID, Michael John
Appointed Date: 01 November 2006

Director
DENNIS, Geoffrey Adrian
Appointed Date: 01 January 2017
74 years old

Director
HELMER, Gavin Romald Helmerow
Appointed Date: 05 March 2015
56 years old

Director
JOHNSON, Olga
Appointed Date: 19 July 2012
80 years old

Director
KEMP, Nancy Jane
Appointed Date: 01 January 2017
38 years old

Director
REID, Michael John
Appointed Date: 01 November 2006
74 years old

Resigned Directors

Secretary
SK SECRETARY LIMITED
Resigned: 01 November 2006
Appointed Date: 07 February 2006

Director
CATER, Jason Paul
Resigned: 31 December 2015
Appointed Date: 07 March 2014
51 years old

Director
FRAZER, Ian William
Resigned: 20 April 2012
Appointed Date: 01 November 2006
93 years old

Director
HULME, Jeremy Ferguson
Resigned: 31 December 2016
Appointed Date: 01 November 2006
77 years old

Director
IRELAND, Philippa Ann Maline
Resigned: 18 July 2013
Appointed Date: 21 July 2010
75 years old

Director
KENNARD, Harry Alan
Resigned: 31 December 2016
Appointed Date: 01 November 2006
88 years old

Director
MARSHALL, Rosemary
Resigned: 30 June 2008
Appointed Date: 01 November 2006
84 years old

Director
PONS, Caroline Jane
Resigned: 09 February 2007
Appointed Date: 01 November 2006
58 years old

Director
SK DIRECTORS LIMITED
Resigned: 01 November 2006
Appointed Date: 07 February 2006

Director
SLYNN, Odile Marie Henriette, Lady
Resigned: 31 December 2016
Appointed Date: 01 November 2006
89 years old

Persons With Significant Control

The Society For The Protection Of Animals Abroad
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPANA TRADING LIMITED Events

13 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 Jan 2017
Appointment of Mr Geoffrey Adrian Dennis as a director on 1 January 2017
10 Jan 2017
Appointment of Ms Nancy Jane Kemp as a director on 1 January 2017
10 Jan 2017
Termination of appointment of Odile Marie Henriette Slynn as a director on 31 December 2016
09 Jan 2017
Termination of appointment of Harry Alan Kennard as a director on 31 December 2016
...
... and 47 more events
13 Nov 2006
New director appointed
13 Nov 2006
Registered office changed on 13/11/06 from: 13 queen square bath bath and north east somerset BA1 2HJ
13 Nov 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
08 Nov 2006
Company name changed sk 114 LIMITED\certificate issued on 08/11/06
07 Feb 2006
Incorporation