SPARE IPG 15 LIMITED
DERBYSHIRE BECORIT LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ
Company number 00558422
Status Active
Incorporation Date 8 December 1955
Company Type Private Limited Company
Address MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SPARE IPG 15 LIMITED are www.spareipg15.co.uk, and www.spare-ipg-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. Spare Ipg 15 Limited is a Private Limited Company. The company registration number is 00558422. Spare Ipg 15 Limited has been working since 08 December 1955. The present status of the company is Active. The registered address of Spare Ipg 15 Limited is Moor Lane Derby Derbyshire De24 8bj. . HARVEY-WRATE, Andrew is a Director of the company. MANSFIELD, William Scott is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary GOMA, Delrose Joy has been resigned. Secretary WALKER, Trevor has been resigned. Secretary WARREN, John Emmerson has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ALLAN, Gerard has been resigned. Director BAKER, John Roger has been resigned. Director BALE, David Randal has been resigned. Director CONE, Harry Douglas has been resigned. Director GOMA, Delrose Joy has been resigned. Director MURDOCH, Ian Campbell has been resigned. Director PICKERING, James Gordon has been resigned. Director WALDRON, Karen has been resigned. Director WALKER, Trevor has been resigned. Director WARREN, John Emmerson has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015
60 years old

Director
MANSFIELD, William Scott
Appointed Date: 22 October 2013
61 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 31 August 2015

Resigned Directors

Secretary
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 01 May 1998

Secretary
WALKER, Trevor
Resigned: 31 October 1993

Secretary
WARREN, John Emmerson
Resigned: 30 April 1998
Appointed Date: 31 October 1993

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Director
ALLAN, Gerard
Resigned: 31 December 2013
Appointed Date: 31 October 1993
73 years old

Director
BAKER, John Roger
Resigned: 30 June 1993
95 years old

Director
BALE, David Randal
Resigned: 28 February 2008
Appointed Date: 07 December 2004
69 years old

Director
CONE, Harry Douglas
Resigned: 09 May 1997
Appointed Date: 31 October 1993
83 years old

Director
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 07 December 2004
67 years old

Director
MURDOCH, Ian Campbell
Resigned: 31 October 1993
83 years old

Director
PICKERING, James Gordon
Resigned: 31 October 1993
93 years old

Director
WALDRON, Karen
Resigned: 19 April 2010
Appointed Date: 28 February 2008
53 years old

Director
WALKER, Trevor
Resigned: 31 October 1993
89 years old

Director
WARREN, John Emmerson
Resigned: 28 February 2008
Appointed Date: 09 May 1997
72 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Persons With Significant Control

Spare Ipg 18 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARE IPG 15 LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
16 Mar 2017
Accounts for a dormant company made up to 31 December 2016
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Resolutions
  • RES13 ‐ Co business 30/06/2016

26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,072,230

...
... and 109 more events
30 Mar 1987
New director appointed

25 Mar 1987
New director appointed

12 Feb 1987
Director resigned

30 Apr 1986
Group of companies' accounts made up to 31 December 1985

30 Apr 1986
Return made up to 31/03/86; full list of members

SPARE IPG 15 LIMITED Charges

12 June 1978
Legal mortgage
Delivered: 19 June 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 orchard view and land and buildings in the south side of…
18 November 1976
Debenture
Delivered: 30 November 1976
Status: Satisfied on 12 March 1994
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…