SPARTAN RESCUE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1RZ

Company number 03644523
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address 1 STERLING COURT, LODDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of SPARTAN RESCUE LIMITED are www.spartanrescue.co.uk, and www.spartan-rescue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Market Harborough Rail Station is 7.2 miles; to Corby Rail Station is 8 miles; to Wellingborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spartan Rescue Limited is a Private Limited Company. The company registration number is 03644523. Spartan Rescue Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Spartan Rescue Limited is 1 Sterling Court Loddington Kettering Northamptonshire Nn14 1rz. . SMITH, Vernon is a Secretary of the company. SMITH, Vernon Peter John is a Director of the company. Secretary CHEETHAM, Matthew has been resigned. Secretary WILKES, John Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURNETT, Mark John has been resigned. Director WILKES, John Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Vernon
Appointed Date: 23 September 2013

Director
SMITH, Vernon Peter John
Appointed Date: 28 June 2010
62 years old

Resigned Directors

Secretary
CHEETHAM, Matthew
Resigned: 23 September 2013
Appointed Date: 31 December 2008

Secretary
WILKES, John Michael
Resigned: 31 December 2008
Appointed Date: 06 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
BURNETT, Mark John
Resigned: 01 May 2013
Appointed Date: 06 October 1998
58 years old

Director
WILKES, John Michael
Resigned: 31 December 2008
Appointed Date: 06 October 1998
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Persons With Significant Control

Command Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPARTAN RESCUE LIMITED Events

03 Nov 2016
Confirmation statement made on 6 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 43 more events
13 Oct 1998
Director resigned
13 Oct 1998
New secretary appointed
13 Oct 1998
New director appointed
13 Oct 1998
New director appointed
06 Oct 1998
Incorporation

SPARTAN RESCUE LIMITED Charges

25 May 2010
Chattel mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Hagglund BV206 personal carrier-chassis no aaa-2758…
5 May 2010
Debenture
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…