SPENCER GARDNER DICKINS LIMITED
COVENTRY SPENCER GARDNER DICKINS UK LIMITED SPENCER GARDNER DICKINS LIMITED SPENCER GARDNER GRACE LIMITED ARDENT TAX SOLUTIONS LIMITED

Hellopages » West Midlands » Coventry » CV1 2TL

Company number 04980192
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, CV1 2TL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Purchase of own shares.; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of SPENCER GARDNER DICKINS LIMITED are www.spencergardnerdickins.co.uk, and www.spencer-gardner-dickins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Spencer Gardner Dickins Limited is a Private Limited Company. The company registration number is 04980192. Spencer Gardner Dickins Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Spencer Gardner Dickins Limited is 3 Coventry Innovation Village Cheetah Road Coventry Cv1 2tl. . KING, Sarah Louise is a Secretary of the company. BURTON, David is a Director of the company. DICKINS, Paul Victor Robert is a Director of the company. GARDNER, Bryan John is a Director of the company. KNIGHTON, Debra Collette is a Director of the company. SPENCER, Paul Brian is a Director of the company. THOMAS, David Stephen is a Director of the company. Secretary GRACE, Noel Anthony has been resigned. Secretary SPENCER, Sharon Rita has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRACE, Noel Anthony has been resigned. Director SPENCER, Paul Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KING, Sarah Louise
Appointed Date: 25 February 2005

Director
BURTON, David
Appointed Date: 01 April 2005
82 years old

Director
DICKINS, Paul Victor Robert
Appointed Date: 01 February 2005
68 years old

Director
GARDNER, Bryan John
Appointed Date: 01 December 2003
69 years old

Director
KNIGHTON, Debra Collette
Appointed Date: 01 September 2016
59 years old

Director
SPENCER, Paul Brian
Appointed Date: 22 June 2005
58 years old

Director
THOMAS, David Stephen
Appointed Date: 04 April 2007
58 years old

Resigned Directors

Secretary
GRACE, Noel Anthony
Resigned: 25 February 2005
Appointed Date: 07 April 2004

Secretary
SPENCER, Sharon Rita
Resigned: 07 April 2004
Appointed Date: 01 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Director
GRACE, Noel Anthony
Resigned: 25 February 2005
Appointed Date: 07 April 2004
63 years old

Director
SPENCER, Paul Brian
Resigned: 14 June 2004
Appointed Date: 01 December 2003
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

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

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

Mr Paul Victor Robert Dickins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENCER GARDNER DICKINS LIMITED Events

20 Mar 2017
Purchase of own shares.
20 Feb 2017
Purchase of own shares.
23 Jan 2017
Purchase of own shares.
10 Jan 2017
Purchase of own shares.
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 88 more events
12 Dec 2003
New secretary appointed
12 Dec 2003
Director resigned
12 Dec 2003
Secretary resigned
12 Dec 2003
Registered office changed on 12/12/03 from: marquess court 69 southampton row london WC1B 4ET
01 Dec 2003
Incorporation

SPENCER GARDNER DICKINS LIMITED Charges

8 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bryan Gardner
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Paul Spencer
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Paul Dickins
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: David Thomas
Description: Fixed and floating charge over the undertaking and all…
21 July 2004
Debenture
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…