SPIRIT ISSUER PARENT LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 7AF

Company number 05260533
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR 1, KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Group of companies' accounts made up to 1 May 2016; Confirmation statement made on 28 October 2016 with updates; Auditor's resignation. The most likely internet sites of SPIRIT ISSUER PARENT LIMITED are www.spiritissuerparent.co.uk, and www.spirit-issuer-parent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Issuer Parent Limited is a Private Limited Company. The company registration number is 05260533. Spirit Issuer Parent Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Spirit Issuer Parent Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Director BASHFORTH, Edward Michael has been resigned. Director GALLAGHER, Patrick James has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director MARGERRISON, Russell John has been resigned. Director PRESTON, Neil David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 15 October 2004

Director
FILER, Mark Howard
Appointed Date: 15 October 2004
58 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 15 October 2004

Resigned Directors

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 18 June 2010
52 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 05 January 2006
Appointed Date: 05 November 2004
69 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 January 2006
65 years old

Persons With Significant Control

Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRIT ISSUER PARENT LIMITED Events

12 Jan 2017
Group of companies' accounts made up to 1 May 2016
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
08 Jun 2016
Auditor's resignation
09 Mar 2016
Group of companies' accounts made up to 22 August 2015
14 Nov 2015
Current accounting period shortened from 24 August 2016 to 30 April 2016
...
... and 43 more events
17 Oct 2005
Return made up to 15/10/05; full list of members
08 Dec 2004
Particulars of mortgage/charge
17 Nov 2004
New director appointed
29 Oct 2004
Accounting reference date shortened from 31/10/05 to 24/08/05
15 Oct 2004
Incorporation

SPIRIT ISSUER PARENT LIMITED Charges

25 November 2004
Deed of charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Trustee for Itself and the Other Issuer Secured Creditors)
Description: All of its right title interest and benefit present and…