SPRITE AND MIDGET CENTRE LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 6DB

Company number 02034455
Status Active
Incorporation Date 7 July 1986
Company Type Private Limited Company
Address 16 HAMPTON BUSINESS PARK, BOLNEY WAY, FELTHAM, MIDDLESEX, TW13 6DB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of SPRITE AND MIDGET CENTRE LIMITED are www.spriteandmidgetcentre.co.uk, and www.sprite-and-midget-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Chessington North Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprite and Midget Centre Limited is a Private Limited Company. The company registration number is 02034455. Sprite and Midget Centre Limited has been working since 07 July 1986. The present status of the company is Active. The registered address of Sprite and Midget Centre Limited is 16 Hampton Business Park Bolney Way Feltham Middlesex Tw13 6db. . DOBROSIELSKA, Anna is a Secretary of the company. LAVENDER, Nigel is a Director of the company. Secretary BUCKLES, Peter Alexander has been resigned. Secretary HAIKNEY, David Robert has been resigned. Secretary HOLMES, Eamon Peter has been resigned. Secretary JASSAL, Perminder has been resigned. Secretary JENNINGS, David John Gregory has been resigned. Secretary KNOWLES, Simon has been resigned. Secretary LAVENDER, Nigel has been resigned. Secretary MARTIN, Annabel Mary has been resigned. Secretary SHANLEY, Michael Paul has been resigned. Secretary SHEPPARD, Nigel Philip has been resigned. Director ADAMS, Glen Douglas has been resigned. Director BOULTON, Geoffrey has been resigned. Director BUCKLES, Peter Alexander has been resigned. Director BUCKLES, Peter Alexander has been resigned. Director COURTMAN, David Christopher has been resigned. Director CREASEY, Paul Stuart has been resigned. Director HAIKNEY, David Robert has been resigned. Director KNOWLES, Simon has been resigned. Director MARTIN, Annabel Mary has been resigned. Director MCMAHON TURNER, Nicholas Andrew has been resigned. Director SHEPPARD, Nigel Philip has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
DOBROSIELSKA, Anna
Appointed Date: 22 June 2015

Director
LAVENDER, Nigel
Appointed Date: 01 July 2006
61 years old

Resigned Directors

Secretary
BUCKLES, Peter Alexander
Resigned: 08 May 1993
Appointed Date: 17 March 1993

Secretary
HAIKNEY, David Robert
Resigned: 17 March 1993

Secretary
HOLMES, Eamon Peter
Resigned: 28 May 1997
Appointed Date: 12 April 1996

Secretary
JASSAL, Perminder
Resigned: 01 June 2015
Appointed Date: 01 July 2006

Secretary
JENNINGS, David John Gregory
Resigned: 30 November 1999
Appointed Date: 24 December 1997

Secretary
KNOWLES, Simon
Resigned: 12 December 2001
Appointed Date: 06 June 2001

Secretary
LAVENDER, Nigel
Resigned: 01 July 2006
Appointed Date: 12 December 2001

Secretary
MARTIN, Annabel Mary
Resigned: 24 December 1997
Appointed Date: 28 May 1997

Secretary
SHANLEY, Michael Paul
Resigned: 06 June 2001
Appointed Date: 30 November 1999

Secretary
SHEPPARD, Nigel Philip
Resigned: 12 April 1996
Appointed Date: 08 May 1993

Director
ADAMS, Glen Douglas
Resigned: 01 June 1992
76 years old

Director
BOULTON, Geoffrey
Resigned: 24 May 1994
Appointed Date: 08 May 1993
93 years old

Director
BUCKLES, Peter Alexander
Resigned: 01 May 2004
Appointed Date: 30 June 2000
79 years old

Director
BUCKLES, Peter Alexander
Resigned: 31 May 1994
Appointed Date: 01 June 1992
79 years old

Director
COURTMAN, David Christopher
Resigned: 24 January 1995
Appointed Date: 08 May 1993
81 years old

Director
CREASEY, Paul Stuart
Resigned: 30 June 2000
Appointed Date: 24 January 1995
80 years old

Director
HAIKNEY, David Robert
Resigned: 17 March 1993
65 years old

Director
KNOWLES, Simon
Resigned: 01 July 2006
Appointed Date: 12 December 2001
68 years old

Director
MARTIN, Annabel Mary
Resigned: 29 November 1993
Appointed Date: 17 March 1993
54 years old

Director
MCMAHON TURNER, Nicholas Andrew
Resigned: 26 August 1994
Appointed Date: 08 May 1993
83 years old

Director
SHEPPARD, Nigel Philip
Resigned: 12 April 1996
Appointed Date: 08 May 1993
65 years old

Persons With Significant Control

Mr Glen Douglas Adams
Notified on: 6 May 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more

SPRITE AND MIDGET CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Nov 2015
Termination of appointment of Perminder Jassal as a secretary on 1 June 2015
...
... and 110 more events
13 Nov 1986
Company name changed classic british sportscar spares LIMITED\certificate issued on 13/11/86

06 Sep 1986
Secretary resigned;new secretary appointed

08 Aug 1986
Director resigned;new director appointed

08 Jul 1986
Secretary resigned;new secretary appointed

07 Jul 1986
Certificate of Incorporation

SPRITE AND MIDGET CENTRE LIMITED Charges

27 May 1987
Single debenture
Delivered: 5 June 1987
Status: Satisfied on 22 October 1996
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interests. Fixed and floating charges…