SPIRE PROPERTY 18 LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EN

Company number 06409117
Status Active
Incorporation Date 25 October 2007
Company Type Private Limited Company
Address 3 DORSET RISE, LONDON, EC4Y 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Catherine Lois Mason as a director on 6 February 2017; Confirmation statement made on 25 October 2016 with updates; Appointment of Andrew Warren Newton White as a director on 1 July 2016. The most likely internet sites of SPIRE PROPERTY 18 LIMITED are www.spireproperty18.co.uk, and www.spire-property-18.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spire Property 18 Limited is a Private Limited Company. The company registration number is 06409117. Spire Property 18 Limited has been working since 25 October 2007. The present status of the company is Active. The registered address of Spire Property 18 Limited is 3 Dorset Rise London Ec4y 8en. . TONER, Daniel Francis is a Secretary of the company. GORDON, Simon is a Director of the company. MASON, Catherine Lois is a Director of the company. TONER, Daniel Francis is a Director of the company. WHITE, Andrew Warren Newton is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE GORTER, Jean Jacques, Dr has been resigned. Director HOLLINGSWORTH, Clare Margaret has been resigned. Director JONES, Richard James Edward has been resigned. Director ROGER, Robert has been resigned. Director WISE, Robert Jeffrey has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TONER, Daniel Francis
Appointed Date: 25 October 2007

Director
GORDON, Simon
Appointed Date: 20 July 2011
55 years old

Director
MASON, Catherine Lois
Appointed Date: 06 February 2017
64 years old

Director
TONER, Daniel Francis
Appointed Date: 26 November 2009
57 years old

Director
WHITE, Andrew Warren Newton
Appointed Date: 01 July 2016
59 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2007
Appointed Date: 25 October 2007

Director
DE GORTER, Jean Jacques, Dr
Resigned: 01 February 2012
Appointed Date: 20 July 2011
57 years old

Director
HOLLINGSWORTH, Clare Margaret
Resigned: 13 February 2008
Appointed Date: 25 October 2007
65 years old

Director
JONES, Richard James Edward
Resigned: 24 November 2009
Appointed Date: 01 February 2008
64 years old

Director
ROGER, Robert
Resigned: 30 June 2016
Appointed Date: 25 October 2007
64 years old

Director
WISE, Robert Jeffrey
Resigned: 30 April 2011
Appointed Date: 01 February 2008
67 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2007
Appointed Date: 25 October 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2007
Appointed Date: 25 October 2007

Persons With Significant Control

Spire Uk Holdco 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRE PROPERTY 18 LIMITED Events

08 Feb 2017
Appointment of Catherine Lois Mason as a director on 6 February 2017
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
04 Jul 2016
Appointment of Andrew Warren Newton White as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Robert Roger as a director on 30 June 2016
03 Jun 2016
Director's details changed for Mr Daniel Francis Toner on 6 June 2014
...
... and 69 more events
02 Nov 2007
New director appointed
02 Nov 2007
New secretary appointed
02 Nov 2007
Secretary resigned
02 Nov 2007
Director resigned
25 Oct 2007
Incorporation

SPIRE PROPERTY 18 LIMITED Charges

16 January 2013
Debenture
Delivered: 29 January 2013
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: F/H spire south bank hospital 139 bath road worcester…
13 June 2008
Security accession deed
Delivered: 21 June 2008
Status: Satisfied on 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…