SPRINT INVESTMENTS 1 LIMITED
SURREY ALLIANCE BOOTS INVESTMENTS 1 LIMITED IVOR SHIPLEY LIMITED

Hellopages » Surrey » Elmbridge » KT13 0NY
Company number 00668238
Status Active
Incorporation Date 22 August 1960
Company Type Private Limited Company
Address 2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Appointment of Mr Mark Francis Muller as a director on 6 February 2017; Termination of appointment of Martin Delve as a director on 6 February 2017; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 94,043,221 . The most likely internet sites of SPRINT INVESTMENTS 1 LIMITED are www.sprintinvestments1.co.uk, and www.sprint-investments-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Leatherhead Rail Station is 6.8 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.6 miles; to Sunnymeads Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprint Investments 1 Limited is a Private Limited Company. The company registration number is 00668238. Sprint Investments 1 Limited has been working since 22 August 1960. The present status of the company is Active. The registered address of Sprint Investments 1 Limited is 2 The Heights Brooklands Weybridge Surrey Kt13 0ny. . STANDISH, Frank is a Secretary of the company. CLARE, Aidan Gerard is a Director of the company. MULLER, Mark Francis is a Director of the company. STANDISH, Frank is a Director of the company. Secretary AU COSEC LIMITED has been resigned. Secretary BOOT, Sheila Mary has been resigned. Secretary GOODENOUGH, Adrian John has been resigned. Director ANDREWS, Barry Michael has been resigned. Director CAPRIOLI, Mattia has been resigned. Director CLARE, Aidan Gerard has been resigned. Director DELVE, Martin has been resigned. Director DELVE, Martin Christopher has been resigned. Director MCCOY, Kathleen has been resigned. Director ORR, John William has been resigned. Director PAGNI, Marco has been resigned. Director PESSINA, Stefano has been resigned. Director SHIPLEY, William Ivor has been resigned. Director STANDISH, Frank has been resigned. Director ALLIANCE UNICHEM PLC has been resigned. Director E.MOSS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 18 April 2008

Director
CLARE, Aidan Gerard
Appointed Date: 28 March 2013
59 years old

Director
MULLER, Mark Francis
Appointed Date: 06 February 2017
61 years old

Director
STANDISH, Frank
Appointed Date: 28 March 2013
62 years old

Resigned Directors

Secretary
AU COSEC LIMITED
Resigned: 17 April 2008
Appointed Date: 01 February 1999

Secretary
BOOT, Sheila Mary
Resigned: 01 February 1993

Secretary
GOODENOUGH, Adrian John
Resigned: 01 February 1999
Appointed Date: 02 February 1993

Director
ANDREWS, Barry Michael
Resigned: 17 March 1995
Appointed Date: 01 February 1993
81 years old

Director
CAPRIOLI, Mattia
Resigned: 28 March 2013
Appointed Date: 31 March 2012
51 years old

Director
CLARE, Aidan Gerard
Resigned: 31 March 2012
Appointed Date: 17 January 2011
59 years old

Director
DELVE, Martin
Resigned: 06 February 2017
Appointed Date: 28 March 2013
58 years old

Director
DELVE, Martin Christopher
Resigned: 31 March 2012
Appointed Date: 18 April 2008
58 years old

Director
MCCOY, Kathleen
Resigned: 31 December 2010
Appointed Date: 01 September 2009
65 years old

Director
ORR, John William
Resigned: 07 March 1994
Appointed Date: 01 February 1993
74 years old

Director
PAGNI, Marco
Resigned: 28 March 2013
Appointed Date: 25 June 2012
64 years old

Director
PESSINA, Stefano
Resigned: 28 March 2013
Appointed Date: 31 March 2012
84 years old

Director
SHIPLEY, William Ivor
Resigned: 06 February 1993
103 years old

Director
STANDISH, Frank
Resigned: 31 March 2012
Appointed Date: 01 September 2009
62 years old

Director
ALLIANCE UNICHEM PLC
Resigned: 01 September 2009
Appointed Date: 20 March 2001

Director
E.MOSS LIMITED
Resigned: 20 March 2001
Appointed Date: 17 March 1995

SPRINT INVESTMENTS 1 LIMITED Events

14 Feb 2017
Appointment of Mr Mark Francis Muller as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Martin Delve as a director on 6 February 2017
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 94,043,221

07 Jun 2016
Full accounts made up to 31 August 2015
23 Oct 2015
Director's details changed for Mr Aidan Gerard Clare on 20 October 2015
...
... and 136 more events
16 Jan 1987
Return made up to 24/12/86; full list of members

10 Oct 1986
Particulars of mortgage/charge

07 Mar 1983
Accounts made up to 31 January 1982
22 Dec 1964
Company name changed\certificate issued on 22/12/64
22 Aug 1960
Certificate of incorporation

SPRINT INVESTMENTS 1 LIMITED Charges

23 September 1986
Legal mortgage
Delivered: 10 October 1986
Status: Satisfied on 9 February 1993
Persons entitled: National Westminster Bank PLC
Description: 199 lemare lodge fairacres, hayesford park, bromley, kent.…