SPHERE CONSOLIDATED HOLDINGS U.K. PLC
COLCHESTER S.P. METAL U.K. PLC

Hellopages » Essex » Colchester » CO2 7GL

Company number 01636441
Status Active
Incorporation Date 18 May 1982
Company Type Public Limited Company
Address THOMPSON SMITH AND PUXON, STABLE 6, STABLE ROAD, COLCHESTER, ESSEX, CO2 7GL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 3,200,000 . The most likely internet sites of SPHERE CONSOLIDATED HOLDINGS U.K. PLC are www.sphereconsolidatedholdingsuk.co.uk, and www.sphere-consolidated-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Sphere Consolidated Holdings U K Plc is a Public Limited Company. The company registration number is 01636441. Sphere Consolidated Holdings U K Plc has been working since 18 May 1982. The present status of the company is Active. The registered address of Sphere Consolidated Holdings U K Plc is Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex Co2 7gl. . THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD is a Secretary of the company. BERGAMO, Christophe is a Director of the company. PERSENDA, John Andre is a Director of the company. WESTON-SMITH, Hugh John Fraser is a Director of the company. Secretary EVANS, Beatrice Wenefryde has been resigned. Director DUMESTE, Alain Regis has been resigned. Director EVANS, Beatrice Wenefryde has been resigned. Director FINIDORI, Lionel Henri has been resigned. Director LUSTMAN, Francis Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LTD
Appointed Date: 18 July 2007

Director
BERGAMO, Christophe
Appointed Date: 22 October 2010
55 years old

Director
PERSENDA, John Andre

86 years old

Director
WESTON-SMITH, Hugh John Fraser
Appointed Date: 01 July 1999
64 years old

Resigned Directors

Secretary
EVANS, Beatrice Wenefryde
Resigned: 31 May 2007

Director
DUMESTE, Alain Regis
Resigned: 18 October 2010
Appointed Date: 23 December 1999
83 years old

Director
EVANS, Beatrice Wenefryde
Resigned: 31 May 2007
Appointed Date: 18 January 1993
80 years old

Director
FINIDORI, Lionel Henri
Resigned: 01 July 1993
63 years old

Director
LUSTMAN, Francis Paul
Resigned: 31 March 1999
Appointed Date: 05 September 1994
65 years old

SPHERE CONSOLIDATED HOLDINGS U.K. PLC Events

01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Jun 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,200,000

01 Jul 2015
Full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,200,000

...
... and 110 more events
14 Jul 1987
Accounts made up to 31 July 1986

14 Jul 1987
Return made up to 14/05/87; full list of members
14 Apr 1987
Return made up to 31/12/86; full list of members
27 Jan 1986
Annual return made up to 11/11/85
11 Feb 1985
Annual return made up to 30/10/83