SILVER SPIRITS LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9AE

Company number 02865670
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 38 CHURCH STREET, BILLESDON, LEICESTER, LEICESTERSHIRE, LE7 9AE
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 5,000 . The most likely internet sites of SILVER SPIRITS LIMITED are www.silverspirits.co.uk, and www.silver-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Silver Spirits Limited is a Private Limited Company. The company registration number is 02865670. Silver Spirits Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Silver Spirits Limited is 38 Church Street Billesdon Leicester Leicestershire Le7 9ae. . BELL, Susan Mary is a Secretary of the company. BELL, Susan Mary is a Director of the company. TURNER, Christopher Clifford is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
BELL, Susan Mary
Appointed Date: 26 October 1993

Director
BELL, Susan Mary
Appointed Date: 26 October 1993
65 years old

Director
TURNER, Christopher Clifford
Appointed Date: 26 October 1993
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 26 October 1993
Appointed Date: 25 October 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 26 October 1993
Appointed Date: 25 October 1993
73 years old

Persons With Significant Control

Mr Christopher Clifford Turner
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Bell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER SPIRITS LIMITED Events

10 Nov 2016
Confirmation statement made on 25 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,000

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,000

...
... and 55 more events
15 Nov 1993
Ad 26/10/93--------- £ si 2@1=2 £ ic 2/4

15 Nov 1993
Secretary resigned

15 Nov 1993
Director resigned

15 Nov 1993
Registered office changed on 15/11/93 from: somerset house temple street birmingham B2 5DN

25 Oct 1993
Incorporation

SILVER SPIRITS LIMITED Charges

31 May 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…