SPARKS ELLISON LIMITED
EASTLEIGH DELTASCAPE LIMITED

Hellopages » Hampshire » Eastleigh » SO53 2GJ

Company number 04582591
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 94 WINCHESTER ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2GJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 4 . The most likely internet sites of SPARKS ELLISON LIMITED are www.sparksellison.co.uk, and www.sparks-ellison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.2 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparks Ellison Limited is a Private Limited Company. The company registration number is 04582591. Sparks Ellison Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Sparks Ellison Limited is 94 Winchester Road Chandlers Ford Eastleigh Hampshire So53 2gj. . ELLISON, Mark Jeremy is a Secretary of the company. ELLISON, Mark Jeremy is a Director of the company. SPARKS, Adam Brian is a Director of the company. Secretary ALLEN, Stuart Charles has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ELLISON, Mark Jeremy
Appointed Date: 03 February 2003

Director
ELLISON, Mark Jeremy
Appointed Date: 03 February 2003
56 years old

Director
SPARKS, Adam Brian
Appointed Date: 03 February 2003
55 years old

Resigned Directors

Secretary
ALLEN, Stuart Charles
Resigned: 03 February 2003
Appointed Date: 06 November 2002

Director
HEATHCOCK, Andrew Edward
Resigned: 03 February 2003
Appointed Date: 06 November 2002
73 years old

Persons With Significant Control

Mr Adam Brian Sparks
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Jeremy Ellison
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARKS ELLISON LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

12 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4

...
... and 36 more events
26 Nov 2002
Nc inc already adjusted 20/11/02
26 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Nov 2002
Company name changed deltascape LIMITED\certificate issued on 22/11/02
06 Nov 2002
Incorporation