SPACEWORKS INVESTMENT CAPITAL LIMITED
ST. IVES WB CO (1381) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4NB
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

Director
LAWLESS, Gregory Malcolm
Appointed Date: 11 September 2006
65 years old

Resigned Directors

Secretary
LAWLESS, Gregory Malcolm
Resigned: 26 June 2008
Appointed Date: 11 September 2006

Secretary
SEAMAN, David Michael
Resigned: 24 January 2017
Appointed Date: 18 June 2008

Secretary
TURNEY, Paul James Maurice
Resigned: 26 June 2008
Appointed Date: 12 September 2006

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 11 September 2006
Appointed Date: 12 April 2006

Director
BARRETT, Joseph Peter
Resigned: 07 February 2012
Appointed Date: 11 September 2006
64 years old

Director
BOOTH, Iain Charles
Resigned: 17 February 2010
Appointed Date: 12 September 2006
54 years old

Director
DIVILLY, Dermot
Resigned: 07 February 2012
Appointed Date: 11 September 2006
79 years old

Director
DURRELL, Simon Michael
Resigned: 23 December 2010
Appointed Date: 12 September 2006
61 years old

Director
SEAMAN, David Michael
Resigned: 24 January 2017
Appointed Date: 20 July 2010
62 years old

Director
TURNEY, Paul James Maurice
Resigned: 01 December 2008
Appointed Date: 12 September 2006
71 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

SPACEWORKS INVESTMENT CAPITAL LIMITED Charges

12 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 12 August 2008
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charges over the undertaking and all…