SPIRITBOND FINSBURY PARK LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 07060871
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 12 . The most likely internet sites of SPIRITBOND FINSBURY PARK LIMITED are www.spiritbondfinsburypark.co.uk, and www.spiritbond-finsbury-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spiritbond Finsbury Park Limited is a Private Limited Company. The company registration number is 07060871. Spiritbond Finsbury Park Limited has been working since 29 October 2009. The present status of the company is Active. The registered address of Spiritbond Finsbury Park Limited is Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BYROM, Philip Martin is a Secretary of the company. STANLEY, Alan Winston is a Director of the company. THOM, Martyn Nicholas Charles is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Mark is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director BYROM, Philip Martin has been resigned. Director STANLEY, John Spencer has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 31 January 2013

Director
STANLEY, Alan Winston
Appointed Date: 29 October 2009
77 years old

Director
THOM, Martyn Nicholas Charles
Appointed Date: 03 November 2009
73 years old

Director
WATKIN JONES, Glyn
Appointed Date: 03 November 2009
80 years old

Director
WATKIN JONES, Mark
Appointed Date: 03 November 2009
56 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 29 October 2009
Appointed Date: 29 October 2009

Director
BYROM, Philip Martin
Resigned: 31 January 2013
Appointed Date: 03 November 2009
63 years old

Director
STANLEY, John Spencer
Resigned: 31 January 2013
Appointed Date: 03 November 2009
77 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 29 October 2009
Appointed Date: 29 October 2009

Persons With Significant Control

Watkin Jones & Son Limited
Notified on: 29 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRITBOND FINSBURY PARK LIMITED Events

10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12

02 Jul 2015
Full accounts made up to 30 September 2014
19 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12

...
... and 18 more events
16 Nov 2009
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 16 November 2009
16 Nov 2009
Appointment of Mr Martyn Nicholas Charles Thom as a director
05 Nov 2009
Termination of appointment of Ovalsec Limited as a secretary
05 Nov 2009
Termination of appointment of Oval Nominees Limited as a director
29 Oct 2009
Incorporation