SPARKENHOE BUSINESS CENTRE LIMITED
HINCKLEY HINCKLEY WORKSPACE LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1UB

Company number 01802545
Status Active
Incorporation Date 23 March 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SPARKENHOE HOUSE, SOUTHFIELD ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1UB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 no member list. The most likely internet sites of SPARKENHOE BUSINESS CENTRE LIMITED are www.sparkenhoebusinesscentre.co.uk, and www.sparkenhoe-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Nuneaton Rail Station is 4.2 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparkenhoe Business Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01802545. Sparkenhoe Business Centre Limited has been working since 23 March 1984. The present status of the company is Active. The registered address of Sparkenhoe Business Centre Limited is Sparkenhoe House Southfield Road Hinckley Leicestershire Le10 1ub. . BARSBY, David Charles is a Director of the company. BILL, David Christopher is a Director of the company. COPE, David is a Director of the company. LYNCH, Keith William Philip is a Director of the company. PAYNE, Jacqueline is a Director of the company. Secretary COPE, David Sebastian has been resigned. Secretary MACNAUGHTON, Donald James has been resigned. Director ALDRIDGE, Marguerita has been resigned. Director BARSBY, David Charles has been resigned. Director BILL, Valerie has been resigned. Director CROOKS, Alistair Morton has been resigned. Director DICKENS, Ronald Keith has been resigned. Director DRODGE, Stephen has been resigned. Director DRODGE, Stephen has been resigned. Director FRANCIS, James Ernest has been resigned. Director HOWARD, John Francis has been resigned. Director KNIGHT, Peter Edward has been resigned. Director MIDDLETON, Roger has been resigned. Director PAYNE, Geoffrey Hugh has been resigned. Director POLLARD, Henry Matthew has been resigned. Director STANIFORTH, Geoffrey William has been resigned. Director WITHERFORD, Bronwen has been resigned. Director WOOD, Andrew Nicholas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BARSBY, David Charles
Appointed Date: 28 November 1996
71 years old

Director
BILL, David Christopher
Appointed Date: 02 July 1993
80 years old

Director
COPE, David
Appointed Date: 01 June 2013
76 years old

Director
LYNCH, Keith William Philip
Appointed Date: 29 June 2009
83 years old

Director
PAYNE, Jacqueline
Appointed Date: 27 April 2000
68 years old

Resigned Directors

Secretary
COPE, David Sebastian
Resigned: 01 June 2013
Appointed Date: 10 August 2004

Secretary
MACNAUGHTON, Donald James
Resigned: 10 August 2004

Director
ALDRIDGE, Marguerita
Resigned: 30 October 1995
88 years old

Director
BARSBY, David Charles
Resigned: 06 October 1993
71 years old

Director
BILL, Valerie
Resigned: 27 February 2008
87 years old

Director
CROOKS, Alistair Morton
Resigned: 30 October 2014
Appointed Date: 02 October 2006
65 years old

Director
DICKENS, Ronald Keith
Resigned: 29 November 2005
96 years old

Director
DRODGE, Stephen
Resigned: 18 February 2004
Appointed Date: 19 December 1996
73 years old

Director
DRODGE, Stephen
Resigned: 19 November 1995
Appointed Date: 24 March 1994
73 years old

Director
FRANCIS, James Ernest
Resigned: 15 March 1997
99 years old

Director
HOWARD, John Francis
Resigned: 21 August 2012
96 years old

Director
KNIGHT, Peter Edward
Resigned: 28 October 1999
Appointed Date: 01 November 1993
97 years old

Director
MIDDLETON, Roger
Resigned: 28 February 2013
Appointed Date: 02 October 2006
78 years old

Director
PAYNE, Geoffrey Hugh
Resigned: 02 November 2000
Appointed Date: 29 February 1996
89 years old

Director
POLLARD, Henry Matthew
Resigned: 15 October 1995
83 years old

Director
STANIFORTH, Geoffrey William
Resigned: 28 April 2005
98 years old

Director
WITHERFORD, Bronwen
Resigned: 17 December 2009
Appointed Date: 29 June 2009
80 years old

Director
WOOD, Andrew Nicholas
Resigned: 05 September 2000
Appointed Date: 25 February 1999
66 years old

SPARKENHOE BUSINESS CENTRE LIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 24 October 2015 no member list
02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Termination of appointment of Alistair Morton Crooks as a director on 30 October 2014
...
... and 119 more events
05 Aug 1987
Auditor's resignation

24 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

10 Jan 1987
Accounts for a small company made up to 31 March 1986

10 Jan 1987
Annual return made up to 23/12/86

23 Aug 1986
Director resigned;new director appointed

SPARKENHOE BUSINESS CENTRE LIMITED Charges

10 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sparkenhoe house southfield road hinckley…
31 March 2000
Legal charge
Delivered: 6 April 2000
Status: Satisfied on 23 June 2005
Persons entitled: Bennett Bros (Hosiery Mftrs. & Dyers) Limited
Description: The land and premises in southfield road and hurst road…