SPENCERS FOR HOMES LIMITED
NOTTINGHAM MAYPOLE COURT LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 4PE
Company number 05460914
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address 300 SPRING LANE, LAMBLEY, NOTTINGHAM, NG4 4PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPENCERS FOR HOMES LIMITED are www.spencersforhomes.co.uk, and www.spencers-for-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Spencers For Homes Limited is a Private Limited Company. The company registration number is 05460914. Spencers For Homes Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Spencers For Homes Limited is 300 Spring Lane Lambley Nottingham Ng4 4pe. . SPENCER, Jennifer Jean is a Secretary of the company. SPENCER, Jennifer Jean is a Director of the company. SPENCER, Robert Francis is a Director of the company. SPENCER, Roland Francis is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director SPENCER, Gary Nicholas has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPENCER, Jennifer Jean
Appointed Date: 09 June 2005

Director
SPENCER, Jennifer Jean
Appointed Date: 09 June 2005
77 years old

Director
SPENCER, Robert Francis
Appointed Date: 14 June 2005
46 years old

Director
SPENCER, Roland Francis
Appointed Date: 09 June 2005
78 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 24 May 2005

Director
SPENCER, Gary Nicholas
Resigned: 24 February 2010
Appointed Date: 20 October 2006
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 09 June 2005
Appointed Date: 24 May 2005

Persons With Significant Control

Mr Roland Francis Spencer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Jean Spencer
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Francis Spencer
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENCERS FOR HOMES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 300

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
27 Jun 2005
New director appointed
27 Jun 2005
Registered office changed on 27/06/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
24 May 2005
Incorporation

SPENCERS FOR HOMES LIMITED Charges

11 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at berry hill lane mansfield nottinghamshire,. By way…