SPENCER ENTERPRISES
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN7 4HQ
Company number 04146731
Status Active
Incorporation Date 24 January 2001
Company Type Private Unlimited Company
Address ESTATE OFFICE, ALTHORP, NORTHAMPTON, ENGLAND, NN7 4HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 91030 - Operation of historical sites and buildings and similar visitor attractions, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Estate Office Althorp Northampton NN7 4HQ on 28 March 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPENCER ENTERPRISES are www.spencer.co.uk, and www.spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Spencer Enterprises is a Private Unlimited Company. The company registration number is 04146731. Spencer Enterprises has been working since 24 January 2001. The present status of the company is Active. The registered address of Spencer Enterprises is Estate Office Althorp Northampton England Nn7 4hq. . SHIELDS, Nigel Paul is a Secretary of the company. INKIN, Piers Alexander David is a Director of the company. MACDONALD, Andrew Duncan Hay is a Director of the company. MACLEAY, Rory Daniel Oswell is a Director of the company. SPENCER, Charles Edward Maurice, Earl is a Director of the company. WHITESTONE, Sebastian Gordon is a Director of the company. Secretary CROOKES, Edward Miles has been resigned. Secretary LINDSAY, Ian David has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GLADSTONE, Charles Angus has been resigned. Director LOYD, David William Arnold has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIELDS, Nigel Paul
Appointed Date: 10 December 2014

Director
INKIN, Piers Alexander David
Appointed Date: 16 January 2012
60 years old

Director
MACDONALD, Andrew Duncan Hay
Appointed Date: 04 December 2009
60 years old

Director
MACLEAY, Rory Daniel Oswell
Appointed Date: 02 July 2013
56 years old

Director
SPENCER, Charles Edward Maurice, Earl
Appointed Date: 24 January 2001
61 years old

Director
WHITESTONE, Sebastian Gordon
Appointed Date: 26 January 2001
77 years old

Resigned Directors

Secretary
CROOKES, Edward Miles
Resigned: 22 June 2012
Appointed Date: 24 January 2001

Secretary
LINDSAY, Ian David
Resigned: 05 November 2013
Appointed Date: 22 June 2012

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
GLADSTONE, Charles Angus
Resigned: 04 December 2009
Appointed Date: 26 January 2001
61 years old

Director
LOYD, David William Arnold
Resigned: 16 January 2012
Appointed Date: 26 January 2001
77 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Persons With Significant Control

8th Earl Spencer's Family Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPENCER ENTERPRISES Events

28 Mar 2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Estate Office Althorp Northampton NN7 4HQ on 28 March 2017
01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
01 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 810,002

...
... and 49 more events
12 Feb 2001
New director appointed
29 Jan 2001
Secretary resigned
29 Jan 2001
Director resigned
29 Jan 2001
Registered office changed on 29/01/01 from: fairfax house fulwood place grays inn london
24 Jan 2001
Incorporation