DAVID SPENCER LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 3PR

Company number 06002485
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 5 EARDULPH AVENUE, CHESTER LE STREET, CO DURHAM, DH3 3PR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of DAVID SPENCER LIMITED are www.davidspencer.co.uk, and www.david-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. David Spencer Limited is a Private Limited Company. The company registration number is 06002485. David Spencer Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of David Spencer Limited is 5 Eardulph Avenue Chester Le Street Co Durham Dh3 3pr. . SPENCER, Joanne is a Secretary of the company. FLYNN, Michael Samuel John is a Director of the company. SPENCER, David is a Director of the company. SPENCER, Joanne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SPENCER, Joanne
Appointed Date: 20 November 2006

Director
FLYNN, Michael Samuel John
Appointed Date: 24 March 2014
45 years old

Director
SPENCER, David
Appointed Date: 20 November 2006
57 years old

Director
SPENCER, Joanne
Appointed Date: 20 November 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr David Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Spencer
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID SPENCER LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 28 more events
15 Dec 2006
Secretary resigned
15 Dec 2006
Director resigned
15 Dec 2006
New secretary appointed;new director appointed
15 Dec 2006
New director appointed
20 Nov 2006
Incorporation