SPARK EROSION SERVICES LTD
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 02989341
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GL1 1BZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 10,000 . The most likely internet sites of SPARK EROSION SERVICES LTD are www.sparkerosionservices.co.uk, and www.spark-erosion-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Spark Erosion Services Ltd is a Private Limited Company. The company registration number is 02989341. Spark Erosion Services Ltd has been working since 11 November 1994. The present status of the company is Active. The registered address of Spark Erosion Services Ltd is Brunel House George Street Gloucester Gl1 1bz. . BOON, Brian William is a Secretary of the company. BOON, Blane Westerman is a Director of the company. BOON, Brian William is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary HOLDER, Mark Francis has been resigned. Director BROWN, Stuart has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director HOLDER, Mark Francis has been resigned. Director ROYCE, Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BOON, Brian William
Appointed Date: 01 December 1997

Director
BOON, Blane Westerman
Appointed Date: 06 April 1997
62 years old

Director
BOON, Brian William
Appointed Date: 01 December 1997
85 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Secretary
HOLDER, Mark Francis
Resigned: 01 December 1997
Appointed Date: 11 November 1994

Director
BROWN, Stuart
Resigned: 31 August 2007
Appointed Date: 06 April 1996
67 years old

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
HOLDER, Mark Francis
Resigned: 27 January 1998
Appointed Date: 11 November 1994
66 years old

Director
ROYCE, Christopher
Resigned: 27 January 1998
Appointed Date: 11 November 1994
65 years old

Persons With Significant Control

Blane Westerman Boon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Brian William Boon
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARK EROSION SERVICES LTD Events

30 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10,000

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000

...
... and 59 more events
21 Jun 1995
Director resigned
15 Mar 1995
Registered office changed on 15/03/95 from: 11 kingsmead square bath avon BA1 2AB
11 Jan 1995
New secretary appointed;new director appointed

11 Jan 1995
New director appointed

11 Nov 1994
Incorporation

SPARK EROSION SERVICES LTD Charges

9 January 1998
Debenture
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Debenture
Delivered: 22 November 1995
Status: Satisfied on 31 January 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…