SPIRE HOUSING LIMITED
ROCHESTER

Hellopages » Kent » Gravesham » ME2 3UH

Company number 05005065
Status Active
Incorporation Date 31 December 2003
Company Type Private Limited Company
Address CHERRY TREE COTTAGE, CRUTCHES LANE, ROCHESTER, KENT, ME2 3UH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Register inspection address has been changed from C/O Spire Housing Ltd 61 Pelham Road South Gravesend Kent DA11 8QS United Kingdom to Wosley House Wolsley Close Crayford Dartford DA1 4BE; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPIRE HOUSING LIMITED are www.spirehousing.co.uk, and www.spire-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Spire Housing Limited is a Private Limited Company. The company registration number is 05005065. Spire Housing Limited has been working since 31 December 2003. The present status of the company is Active. The registered address of Spire Housing Limited is Cherry Tree Cottage Crutches Lane Rochester Kent Me2 3uh. . THAKE, Timothy Charles is a Director of the company. Secretary SEARS, Michael Alan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ODELL, Nicola has been resigned. Director SEARS, Michael Alan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
THAKE, Timothy Charles
Appointed Date: 31 December 2003
56 years old

Resigned Directors

Secretary
SEARS, Michael Alan
Resigned: 06 June 2014
Appointed Date: 31 December 2003

Nominee Secretary
THOMAS, Howard
Resigned: 31 December 2003
Appointed Date: 31 December 2003

Director
ODELL, Nicola
Resigned: 18 May 2010
Appointed Date: 31 December 2003
56 years old

Director
SEARS, Michael Alan
Resigned: 06 June 2014
Appointed Date: 31 December 2003
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 December 2003
Appointed Date: 31 December 2003
63 years old

Persons With Significant Control

Mr Timothy Charles Thake
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SPIRE HOUSING LIMITED Events

15 Dec 2016
Register inspection address has been changed from C/O Spire Housing Ltd 61 Pelham Road South Gravesend Kent DA11 8QS United Kingdom to Wosley House Wolsley Close Crayford Dartford DA1 4BE
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
09 Feb 2004
Director resigned
09 Feb 2004
Secretary resigned
09 Feb 2004
New secretary appointed;new director appointed
09 Feb 2004
New director appointed
31 Dec 2003
Incorporation