TRU SPAS LIMITED
SILEBY HOME FIRES LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 03832861
Status In Administration
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address ELWELL WATCHORN & SAXON, 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Administrator's progress report; Ad 01/01/04--------- £ si 99000@1; Resolutions RES04 ‐ Resolution of increasing authorised share capital . The most likely internet sites of TRU SPAS LIMITED are www.truspas.co.uk, and www.tru-spas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tru Spas Limited is a Private Limited Company. The company registration number is 03832861. Tru Spas Limited has been working since 27 August 1999. The present status of the company is In Administration. The registered address of Tru Spas Limited is Elwell Watchorn Saxon 109 Swan Street Sileby Leicestershire Le12 7nn. . KNAPP, Stephen John is a Secretary of the company. KNAPP, Stephen John is a Director of the company. TUCKER, Douglas Neal is a Director of the company. Secretary TUCKER, Douglas Neal has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SMITH, John Howard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
KNAPP, Stephen John
Appointed Date: 01 September 2000

Director
KNAPP, Stephen John
Appointed Date: 01 March 2001
69 years old

Director
TUCKER, Douglas Neal
Appointed Date: 27 August 1999
57 years old

Resigned Directors

Secretary
TUCKER, Douglas Neal
Resigned: 02 August 2002
Appointed Date: 27 August 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Director
SMITH, John Howard
Resigned: 01 May 2001
Appointed Date: 27 August 1999
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999

TRU SPAS LIMITED Events

05 Jul 2005
Administrator's progress report
11 Apr 2005
Ad 01/01/04--------- £ si 99000@1
11 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Mar 2005
Statement of affairs
04 Mar 2005
Statement of administrator's proposal
...
... and 23 more events
31 Aug 1999
Director resigned
31 Aug 1999
New director appointed
31 Aug 1999
Secretary resigned
31 Aug 1999
New secretary appointed;new director appointed
27 Aug 1999
Incorporation

TRU SPAS LIMITED Charges

16 February 2001
All assets debenture
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 2000
Debenture
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…