CRISPIN SPEERS & PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1PE

Company number 01960404
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 580,041 . The most likely internet sites of CRISPIN SPEERS & PARTNERS LIMITED are www.crispinspeerspartners.co.uk, and www.crispin-speers-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crispin Speers Partners Limited is a Private Limited Company. The company registration number is 01960404. Crispin Speers Partners Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Crispin Speers Partners Limited is St Clare House 30 33 Minories London Ec3n 1pe. . MEREDITH, Peter James is a Secretary of the company. DAVIDSON, Kenneth Muir is a Director of the company. RUPAL, Raj is a Director of the company. RUTTY, Andrew Mark is a Director of the company. SPEERS, John Crispin is a Director of the company. STIRLING, David is a Director of the company. Secretary BALCOMBE, Victor Leonard has been resigned. Secretary RUPAL, Raj has been resigned. Director BALCOMBE, Victor Leonard has been resigned. Director BASSETT, Oliver Duncan has been resigned. Director CLAYTON, Robert Antony has been resigned. Director HOBELL, Richard Barry has been resigned. Director SHEPHERD, John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MEREDITH, Peter James
Appointed Date: 16 July 2009

Director
DAVIDSON, Kenneth Muir
Appointed Date: 01 January 1999
76 years old

Director
RUPAL, Raj
Appointed Date: 01 July 2002
76 years old

Director
RUTTY, Andrew Mark
Appointed Date: 16 March 2000
63 years old

Director
SPEERS, John Crispin

79 years old

Director
STIRLING, David

64 years old

Resigned Directors

Secretary
BALCOMBE, Victor Leonard
Resigned: 30 June 2002

Secretary
RUPAL, Raj
Resigned: 16 July 2009
Appointed Date: 01 July 2002

Director
BALCOMBE, Victor Leonard
Resigned: 30 June 2002
88 years old

Director
BASSETT, Oliver Duncan
Resigned: 22 November 2007
Appointed Date: 17 July 2003
65 years old

Director
CLAYTON, Robert Antony
Resigned: 29 July 2004
72 years old

Director
HOBELL, Richard Barry
Resigned: 29 December 2001
Appointed Date: 25 November 1999
62 years old

Director
SHEPHERD, John
Resigned: 31 December 1993
78 years old

Persons With Significant Control

Csp Holding Ltd
Notified on: 2 March 2017
Nature of control: Ownership of shares – 75% or more

CRISPIN SPEERS & PARTNERS LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 580,041

04 Dec 2015
Full accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 580,041

...
... and 106 more events
13 Jan 1988
Registered office changed on 13/01/88 from: 246 bishopsgate london EC2M 4PB

31 Jul 1986
New director appointed

03 Dec 1985
Company name changed\certificate issued on 03/12/85
18 Nov 1985
Certificate of incorporation
18 Nov 1985
Incorporation

CRISPIN SPEERS & PARTNERS LIMITED Charges

21 September 1999
Deed of variation in addition to and modifying the security trust deed dated 25TH june 1992
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Lloyd's
Description: All monies standing to the credit of lloyds brokers bylaw (…
25 June 1992
Security and trust deed
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Lloyd's
Description: All monies standing to the credit of lloyds brokers bylaw…
27 April 1992
Deed
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: P & O Property Holdings Limited
Description: The sum of £13,562.50 see form 395 for details.
28 February 1992
Rent deposit deed
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: P & O Property Holdings Limited
Description: The sum of £13,562.50 initially deposited under the terms…