Company number 05778368
Status Active - Proposal to Strike off
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address NEEDINGWORTH INDUSTRIAL ESTATE, NEEDINGWORTH ROAD, ST. IVES, ENGLAND, PE27 4NB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Termination of appointment of David Michael Seaman as a secretary on 24 January 2017. The most likely internet sites of SPACEWORKS INVESTMENT CAPITAL LIMITED are www.spaceworksinvestmentcapital.co.uk, and www.spaceworks-investment-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Spaceworks Investment Capital Limited is a Private Limited Company.
The company registration number is 05778368. Spaceworks Investment Capital Limited has been working since 12 April 2006.
The present status of the company is Active - Proposal to Strike off. The registered address of Spaceworks Investment Capital Limited is Needingworth Industrial Estate Needingworth Road St Ives England Pe27 4nb. . LAWLESS, Gregory Malcolm is a Director of the company. Secretary LAWLESS, Gregory Malcolm has been resigned. Secretary SEAMAN, David Michael has been resigned. Secretary TURNEY, Paul James Maurice has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director BARRETT, Joseph Peter has been resigned. Director BOOTH, Iain Charles has been resigned. Director DIVILLY, Dermot has been resigned. Director DURRELL, Simon Michael has been resigned. Director SEAMAN, David Michael has been resigned. Director TURNEY, Paul James Maurice has been resigned. Director BREAMS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 11 September 2006
Appointed Date: 12 April 2006
Director
DIVILLY, Dermot
Resigned: 07 February 2012
Appointed Date: 11 September 2006
79 years old
Director
BREAMS CORPORATE SERVICES LIMITED
Resigned: 11 September 2006
Appointed Date: 12 April 2006
Persons With Significant Control
Mr Piers Wilson
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr Gregory Lawless
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
SPACEWORKS INVESTMENT CAPITAL LIMITED Events
28 Mar 2017
First Gazette notice for voluntary strike-off
21 Mar 2017
Application to strike the company off the register
24 Jan 2017
Termination of appointment of David Michael Seaman as a secretary on 24 January 2017
24 Jan 2017
Termination of appointment of David Michael Seaman as a director on 24 January 2017
24 Jan 2017
Secretary's details changed for Mr David Michael Seaman on 20 January 2017
...
... and 56 more events
20 Sep 2006
Resolutions
-
RES10 ‐
Resolution of allotment of securities
20 Sep 2006
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
20 Sep 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 Aug 2006
Company name changed wb co (1381) LIMITED\certificate issued on 09/08/06
12 Apr 2006
Incorporation