SPRINT 1124 LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 8AN

Company number 05879035
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 23 DARTFORD ROAD, MARCH, CAMBRIDGESHIRE, PE15 8AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Register(s) moved to registered inspection location 28 Kingswood Road March Cambridgeshire PE15 9RT. The most likely internet sites of SPRINT 1124 LIMITED are www.sprint1124.co.uk, and www.sprint-1124.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Manea Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprint 1124 Limited is a Private Limited Company. The company registration number is 05879035. Sprint 1124 Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Sprint 1124 Limited is 23 Dartford Road March Cambridgeshire Pe15 8an. . DANIELLI, Lisa Ginette is a Secretary of the company. STACEY, Lee Duncan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANIELLI, Lisa Ginette has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DANIELLI, Lisa Ginette
Appointed Date: 16 August 2006

Director
STACEY, Lee Duncan
Appointed Date: 16 August 2006
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2006
Appointed Date: 18 July 2006

Director
DANIELLI, Lisa Ginette
Resigned: 13 November 2013
Appointed Date: 16 August 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Mr Lee Duncan Stacey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Ginette Daniella
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINT 1124 LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Jul 2016
Register(s) moved to registered inspection location 28 Kingswood Road March Cambridgeshire PE15 9RT
18 Jul 2016
Register inspection address has been changed to 28 Kingswood Road March Cambridgeshire PE15 9RT
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 25 more events
01 Sep 2006
New secretary appointed;new director appointed
31 Aug 2006
Director resigned
31 Aug 2006
Secretary resigned
24 Aug 2006
Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ
18 Jul 2006
Incorporation