SPARKSTONE LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR15 1DX

Company number 02821169
Status Active
Incorporation Date 25 May 1993
Company Type Private Limited Company
Address 49 JOHNS PARK, REDRUTH, CORNWALL, TR15 1DX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 21 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SPARKSTONE LIMITED are www.sparkstone.co.uk, and www.sparkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Camborne Rail Station is 3.4 miles; to Perranwell Rail Station is 5.6 miles; to Penryn Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparkstone Limited is a Private Limited Company. The company registration number is 02821169. Sparkstone Limited has been working since 25 May 1993. The present status of the company is Active. The registered address of Sparkstone Limited is 49 Johns Park Redruth Cornwall Tr15 1dx. . HAWKINS, Matthew is a Secretary of the company. HEYES, Michelle Allison is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COX, Sarah Elizabeth Eve has been resigned. Secretary MIDDLETON, Sarah Caroline has been resigned. Secretary WILKES, Amanda Louise has been resigned. Director BOLT, Graham David has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHYNOWETH, Terry has been resigned. Director NICHOLS, Martyn Geoffrey has been resigned. Director WILKES, John Edward has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HAWKINS, Matthew
Appointed Date: 15 January 2002

Director
HEYES, Michelle Allison
Appointed Date: 10 January 2003
48 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 May 1993
Appointed Date: 25 May 1993

Secretary
COX, Sarah Elizabeth Eve
Resigned: 31 March 1998
Appointed Date: 10 April 1995

Secretary
MIDDLETON, Sarah Caroline
Resigned: 10 November 2002
Appointed Date: 15 June 1998

Secretary
WILKES, Amanda Louise
Resigned: 10 April 1995
Appointed Date: 28 May 1993

Director
BOLT, Graham David
Resigned: 09 June 2000
Appointed Date: 10 April 1995
55 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 May 1993
Appointed Date: 25 May 1993
34 years old

Director
CHYNOWETH, Terry
Resigned: 01 June 2006
Appointed Date: 15 January 2002
81 years old

Director
NICHOLS, Martyn Geoffrey
Resigned: 21 November 2001
Appointed Date: 01 August 2000
60 years old

Director
WILKES, John Edward
Resigned: 10 April 1995
Appointed Date: 28 May 1993
58 years old

SPARKSTONE LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
02 Nov 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
27 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 66 more events
05 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Aug 1993
Secretary resigned;new secretary appointed

27 Jul 1993
Director resigned;new director appointed

04 Jun 1993
Registered office changed on 04/06/93 from: 120 east road london N1 6AA

25 May 1993
Incorporation