SPARE IPG 32 LIMITED
DERBYSHIRE NEI CLARKE CHAPMAN LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 00039045
Status Active
Incorporation Date 14 June 1893
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 twenty events have happened. The last three records are Confirmation statement made on 1 March 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 32 LIMITED are www.spareipg32.co.uk, and www.spare-ipg-32.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and four months. Spare Ipg 32 Limited is a Private Limited Company. The company registration number is 00039045. Spare Ipg 32 Limited has been working since 14 June 1893. The present status of the company is Active. The registered address of Spare Ipg 32 Limited is Moor Lane Derby Derbyshire De24 8bj. . MANSFIELD, William Scott is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy 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 ASHFIELD, John Richard 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 WALDRON, Karen has been resigned. Director WARREN, John Emmerson has been resigned. Director WEST, Alan Edward has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

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
ASHFIELD, John Richard
Resigned: 05 September 1995

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

Secretary
WARREN, John Emmerson
Resigned: 30 April 1998
Appointed Date: 05 September 1995

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

Director
ALLAN, Gerard
Resigned: 31 December 2013
72 years old

Director
ASHFIELD, John Richard
Resigned: 05 September 1995
78 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
83 years old

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

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

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

Director
WEST, Alan Edward
Resigned: 05 September 1995
90 years old

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

Persons With Significant Control

Rolls-Royce Power Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARE IPG 32 LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 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

10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,618,823.5

...
... and 110 more events
12 Nov 1980
Accounts made up to 31 December 1980
22 Jul 1977
Accounts made up to 31 December 1975
08 Nov 1976
Accounts made up to 31 December 1976
01 Jan 1900
Incorporation
01 Jan 1900
Incorporation

SPARE IPG 32 LIMITED Charges

10 January 1972
Supplemental turst deed
Delivered: 21 January 1972
Status: Outstanding
Persons entitled: Prudential Assurance Company Limited
Description: First floating charge undertaking and all property situated…
29 July 1969
Trust deed.
Delivered: 20 October 1971
Status: Outstanding
Persons entitled: Prudential Assurance Company Limited
Description: All assets and undertaking of the first and second parties…