SPEAR ESTATES LIMITED
LONDON EDINBURGH HOUSE ESTATES LIMITED

Hellopages » Greater London » Camden » W1T 5HE

Company number 04335902
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Termination of appointment of Trevor Keith Da Costa as a director on 29 July 2016. The most likely internet sites of SPEAR ESTATES LIMITED are www.spearestates.co.uk, and www.spear-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Spear Estates Limited is a Private Limited Company. The company registration number is 04335902. Spear Estates Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Spear Estates Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary JONES, Gareth has been resigned. Secretary QUAYLE, Clifford Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, John Anthony has been resigned. Director DA COSTA, Trevor Keith has been resigned. Director FOLEY, Nicola has been resigned. Director HAINES, Andrew Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 03 December 2004
65 years old

Director
ROBERTS, David Ian
Appointed Date: 07 December 2001
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
45 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007

Secretary
QUAYLE, Clifford Anthony
Resigned: 06 May 2008
Appointed Date: 07 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003
68 years old

Director
DA COSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
FOLEY, Nicola
Resigned: 31 March 2016
Appointed Date: 16 March 2015
43 years old

Director
HAINES, Andrew Raymond
Resigned: 24 March 2004
Appointed Date: 24 October 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Ehem Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEAR ESTATES LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
25 Aug 2016
Termination of appointment of Trevor Keith Da Costa as a director on 29 July 2016
25 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Appointment of Mr Trevor Keith Da Costa as a director on 7 June 2016
...
... and 51 more events
15 Jan 2002
New secretary appointed
14 Jan 2002
Company name changed edinburgh house estates LIMITED\certificate issued on 14/01/02
12 Dec 2001
Secretary resigned
12 Dec 2001
Director resigned
07 Dec 2001
Incorporation