SUNSPEL (SERVICES) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1LS

Company number 01803807
Status Active
Incorporation Date 28 March 1984
Company Type Private Limited Company
Address CELTIC HOUSE, 4TH FLOOR, HERITAGE GATE FRIARY STREET, DERBY, DERBYSHIRE, DE1 1LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of SUNSPEL (SERVICES) LIMITED are www.sunspelservices.co.uk, and www.sunspel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Sunspel Services Limited is a Private Limited Company. The company registration number is 01803807. Sunspel Services Limited has been working since 28 March 1984. The present status of the company is Active. The registered address of Sunspel Services Limited is Celtic House 4th Floor Heritage Gate Friary Street Derby Derbyshire De1 1ls. . BROOKE, Nicholas Mark is a Secretary of the company. BROOKE, Nicholas Mark is a Director of the company. HAZLEHURST, Charles Dominic is a Director of the company. Secretary HILL, John Archibald De Cusse has been resigned. Secretary HILL, Philip John De Cusse has been resigned. Director HILL, John Archibald De Cusse has been resigned. Director HILL, Peter Jocelyn Montgomerie has been resigned. Director HILL, Philip John De Cusse has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROOKE, Nicholas Mark
Appointed Date: 01 July 2005

Director
BROOKE, Nicholas Mark
Appointed Date: 01 July 2005
59 years old

Director
HAZLEHURST, Charles Dominic
Appointed Date: 01 July 2005
58 years old

Resigned Directors

Secretary
HILL, John Archibald De Cusse
Resigned: 06 February 1995

Secretary
HILL, Philip John De Cusse
Resigned: 01 July 2005
Appointed Date: 22 February 1995

Director
HILL, John Archibald De Cusse
Resigned: 06 February 1995
107 years old

Director
HILL, Peter Jocelyn Montgomerie
Resigned: 01 July 2005
101 years old

Director
HILL, Philip John De Cusse
Resigned: 01 July 2005
Appointed Date: 22 February 1995
70 years old

SUNSPEL (SERVICES) LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 31 January 2016
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

14 Nov 2015
Accounts for a dormant company made up to 31 January 2015
02 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

14 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 87 more events
16 Sep 1987
Return made up to 11/08/87; full list of members

04 Aug 1986
Return made up to 17/06/85; full list of members

30 Jul 1986
Return made up to 13/06/86; full list of members

04 Jul 1986
Full accounts made up to 19 January 1986

28 Mar 1984
Incorporation

SUNSPEL (SERVICES) LIMITED Charges

1 July 2005
Debenture
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…