SPARE IPG 4 LIMITED

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 00184572
Status Active
Incorporation Date 25 September 1922
Company Type Private Limited Company
Address MOOR LANE, DERBY, DE24 8BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Resolutions RES13 ‐ Co business 30/06/2016 . The most likely internet sites of SPARE IPG 4 LIMITED are www.spareipg4.co.uk, and www.spare-ipg-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and one months. Spare Ipg 4 Limited is a Private Limited Company. The company registration number is 00184572. Spare Ipg 4 Limited has been working since 25 September 1922. The present status of the company is Active. The registered address of Spare Ipg 4 Limited is Moor Lane Derby De24 8bj. . HARVEY-WRATE, Andrew 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 ROLLS-ROYCE SECRETARIAT has been resigned. Director ASHFIELD, John Richard 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 "Dormant Company".


Current Directors

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

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

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 30 April 1998

Secretary
GOMA, Delrose Joy
Resigned: 12 October 2009
Appointed Date: 01 May 1998

Secretary
ROLLS-ROYCE SECRETARIAT
Resigned: 31 August 2015
Appointed Date: 12 October 2009

Director
ASHFIELD, John Richard
Resigned: 30 April 1998
78 years old

Director
GOMA, Delrose Joy
Resigned: 31 August 2015
Appointed Date: 01 May 1998
67 years old

Director
WALDRON, Karen
Resigned: 12 October 2009
Appointed Date: 28 February 2008
53 years old

Director
WARREN, John Emmerson
Resigned: 28 February 2008
Appointed Date: 01 May 1998
72 years old

Director
WEST, Alan Edward
Resigned: 30 April 1998
90 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 12 October 2009

SPARE IPG 4 LIMITED Events

14 Feb 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

16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

12 Jan 2016
Statement of company's objects
...
... and 96 more events
17 Jun 1986
Accounts for a dormant company made up to 31 December 1985
17 Jun 1986
Return made up to 21/05/86; full list of members

12 Jun 1986
Director resigned;new director appointed

29 May 1986
Liquidation - compulsory

16 May 1980
Accounts made up to 31 December 1979

SPARE IPG 4 LIMITED Charges

29 November 1965
Deed supplemental to debenture specified in col 6.
Delivered: 10 December 1965
Status: Satisfied on 24 May 1994
Persons entitled: Yorkshire Bank LTD.
Description: All the property remaining subject to a debenture dated…