GROUNDSPARK LIMITED
SMALLDOLE

Hellopages » West Sussex » Horsham » BN5 9XH
Company number 01536198
Status Active
Incorporation Date 24 December 1980
Company Type Private Limited Company
Address ANSTY HOUSE, HENFIELD ROAD, SMALLDOLE, WEST SUSSEX, BN5 9XH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of GROUNDSPARK LIMITED are www.groundspark.co.uk, and www.groundspark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Groundspark Limited is a Private Limited Company. The company registration number is 01536198. Groundspark Limited has been working since 24 December 1980. The present status of the company is Active. The registered address of Groundspark Limited is Ansty House Henfield Road Smalldole West Sussex Bn5 9xh. . REBBETTS, Simon Derek is a Secretary of the company. HUNT, Chester John is a Director of the company. JENKINS, Deborah Susan is a Director of the company. Secretary BAKER, Wanda Jane has been resigned. Secretary HADDOCK, Frank Nicholas Fraser has been resigned. Secretary JENKINS, Deborah Susan has been resigned. Director BAKER, Wanda Jane has been resigned. Director HADDOCK, Frank Nicholas Fraser has been resigned. Director THOMAS, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REBBETTS, Simon Derek
Appointed Date: 22 October 2013

Director
HUNT, Chester John
Appointed Date: 26 March 2002
56 years old

Director
JENKINS, Deborah Susan
Appointed Date: 01 March 1993
61 years old

Resigned Directors

Secretary
BAKER, Wanda Jane
Resigned: 26 March 2002
Appointed Date: 01 September 1993

Secretary
HADDOCK, Frank Nicholas Fraser
Resigned: 01 September 1993

Secretary
JENKINS, Deborah Susan
Resigned: 21 October 2013
Appointed Date: 26 March 2002

Director
BAKER, Wanda Jane
Resigned: 26 March 2002
Appointed Date: 01 September 1993
59 years old

Director
HADDOCK, Frank Nicholas Fraser
Resigned: 01 September 1993
91 years old

Director
THOMAS, Philip
Resigned: 01 March 1993
81 years old

Persons With Significant Control

Mr Chester John Hunt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GROUNDSPARK LIMITED Events

24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 75 more events
14 Sep 1989
Return made up to 31/12/88; full list of members

07 Feb 1988
Return made up to 31/12/87; full list of members

20 Jan 1988
Full accounts made up to 31 December 1986

01 Jul 1987
Full accounts made up to 31 December 1985

01 Jul 1987
Return made up to 31/12/86; full list of members