URBANSPIRE HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8AQ

Company number 06540383
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address HADFIELD ROAD, LECKWITH, CARDIFF, CF11 8AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Second filing of Confirmation Statement dated 20/03/2017; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of URBANSPIRE HOLDINGS LIMITED are www.urbanspireholdings.co.uk, and www.urbanspire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.7 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanspire Holdings Limited is a Private Limited Company. The company registration number is 06540383. Urbanspire Holdings Limited has been working since 20 March 2008. The present status of the company is Active. The registered address of Urbanspire Holdings Limited is Hadfield Road Leckwith Cardiff Cf11 8aq. . REED-PEREZ, Nicholas Michael is a Secretary of the company. JOHNSON, Christopher Paul is a Director of the company. NAYLER, Mark John is a Director of the company. REED-PEREZ, Nicholas Michael is a Director of the company. Director WOODHOUSE, Anthony John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REED-PEREZ, Nicholas Michael
Appointed Date: 20 March 2008

Director
JOHNSON, Christopher Paul
Appointed Date: 20 March 2008
56 years old

Director
NAYLER, Mark John
Appointed Date: 20 March 2008
66 years old

Director
REED-PEREZ, Nicholas Michael
Appointed Date: 20 March 2008
53 years old

Resigned Directors

Director
WOODHOUSE, Anthony John
Resigned: 05 January 2011
Appointed Date: 04 April 2008
73 years old

Persons With Significant Control

Mr Christopher Paul Johnson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark John Nayler
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANSPIRE HOLDINGS LIMITED Events

18 Apr 2017
Second filing of Confirmation Statement dated 20/03/2017
18 Apr 2017
Purchase of own shares.
29 Mar 2017
Purchase of own shares.
29 Mar 2017
Purchase of own shares.
29 Mar 2017
Purchase of own shares.
...
... and 62 more events
11 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-divide, reclassify 04/04/2008

11 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
01 Apr 2008
Ad 20/03/08\gbp si 1@1=1\gbp ic 2/3\
20 Mar 2008
Incorporation

URBANSPIRE HOLDINGS LIMITED Charges

12 February 2015
Charge code 0654 0383 0007
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north east side of hadfield road…
27 November 2014
Charge code 0654 0383 0006
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 May 2009
Legal mortgage
Delivered: 9 June 2009
Status: Satisfied on 7 January 2014
Persons entitled: Finance Wales Investments (2) Limited
Description: F/H land and buildings on the north east side of hadfield…
4 April 2008
Legal mortgage
Delivered: 4 August 2009
Status: Satisfied on 19 November 2015
Persons entitled: Hsbc Bank PLC
Description: F/H hadfield road cardiff t/no WA500504 with the benefit of…
4 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 19 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 7 December 2013
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charge over the undertaking and all…