TIM SPALDING LIMITED
COVENTRY FEMBANK LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 05054045
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Victoria House 44-46 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016. The most likely internet sites of TIM SPALDING LIMITED are www.timspalding.co.uk, and www.tim-spalding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tim Spalding Limited is a Private Limited Company. The company registration number is 05054045. Tim Spalding Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Tim Spalding Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . SPALDING, Timothy John Wallis is a Secretary of the company. SPALDING, Alison is a Director of the company. SPALDING, Timothy John Wallis is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SPALDING, Timothy John Wallis
Appointed Date: 22 March 2004

Director
SPALDING, Alison
Appointed Date: 22 March 2004
63 years old

Director
SPALDING, Timothy John Wallis
Appointed Date: 22 March 2004
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 March 2004
Appointed Date: 24 February 2004

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 March 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Mr Timothy John Wallis Spalding
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alison Spalding
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIM SPALDING LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Registered office address changed from Victoria House 44-46 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 4 May 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
31 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 Mar 2004
£ nc 100/1000 22/03/04
26 Mar 2004
Company name changed fembank LIMITED\certificate issued on 26/03/04
24 Feb 2004
Incorporation