SPIRE HOMES LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0QR

Company number 04394887
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address UNIT 44A AVENUE 2, STORFORTH LANE TRADING ESTATE HASLAND, CHESTERFIELD, DERBYSHIRE, S41 0QR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of SPIRE HOMES LTD are www.spirehomes.co.uk, and www.spire-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Spire Homes Ltd is a Private Limited Company. The company registration number is 04394887. Spire Homes Ltd has been working since 14 March 2002. The present status of the company is Active. The registered address of Spire Homes Ltd is Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0qr. . NIGHTINGALE, John Thompson is a Secretary of the company. NIGHTINGALE, John Thompson is a Director of the company. Secretary HATTERSLEY, Lynsey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HATTERSLEY, Leonard Sydney James has been resigned. Director WILKINS, Derek has been resigned. Director WOOD, David Kevin has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
NIGHTINGALE, John Thompson
Appointed Date: 18 February 2004

Director
NIGHTINGALE, John Thompson
Appointed Date: 14 March 2002
71 years old

Resigned Directors

Secretary
HATTERSLEY, Lynsey
Resigned: 25 May 2010
Appointed Date: 14 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
HATTERSLEY, Leonard Sydney James
Resigned: 25 May 2010
Appointed Date: 14 March 2002
67 years old

Director
WILKINS, Derek
Resigned: 30 March 2004
Appointed Date: 14 March 2002
81 years old

Director
WOOD, David Kevin
Resigned: 30 March 2004
Appointed Date: 14 March 2002
52 years old

Persons With Significant Control

Mr John Thompson Nightingale
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPIRE HOMES LTD Events

02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 31 July 2016 with updates
27 Jul 2016
Micro company accounts made up to 31 October 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8

...
... and 52 more events
14 May 2003
Accounts for a dormant company made up to 31 October 2002
30 Jul 2002
Registered office changed on 30/07/02 from: 24 glumangate chesterfield derbyshire S40 1UA
23 May 2002
Accounting reference date shortened from 31/03/03 to 31/10/02
15 Mar 2002
Secretary resigned
14 Mar 2002
Incorporation

SPIRE HOMES LTD Charges

16 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 25 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land off brook lane clowne chesterfield derbyshire,. By way…
3 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 25 September 2008
Persons entitled: National Westminster Bank PLC
Description: Land at dark lane north wingfield chesterfield. By way of…
12 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 25 September 2008
Persons entitled: National Westminster Bank PLC
Description: 27-29 netherthorpe, staveley, chesterfield, derbyshire. By…
30 November 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 25 September 2008
Persons entitled: National Westminster Bank PLC
Description: The land at parkhouse road lower pilsley chesterfield. By…
4 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 25 September 2008
Persons entitled: National Westminster Bank PLC
Description: 275-277 manor road, brimington chesterfield derbyshire. By…