6 SPENSER ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0NR

Company number 04324844
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 6B SPENSER ROAD, LONDON, SE24 0NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 3 . The most likely internet sites of 6 SPENSER ROAD LIMITED are www.6spenserroad.co.uk, and www.6-spenser-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Barbican Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Spenser Road Limited is a Private Limited Company. The company registration number is 04324844. 6 Spenser Road Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of 6 Spenser Road Limited is 6b Spenser Road London Se24 0nr. . COODE, Harriet Anne is a Secretary of the company. COODE, Harriet Anne is a Director of the company. GREEN, Esther is a Director of the company. LUNDON, Stephanie is a Director of the company. Secretary LUNDON, Stephanie has been resigned. Secretary NEATHER, Andrew, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GODFREY, Mark Gordon has been resigned. Director INNES, Julie Suzanne has been resigned. Director NEATHER, Andrew, Dr has been resigned. Director RIX, Lucy Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COODE, Harriet Anne
Appointed Date: 15 June 2008

Director
COODE, Harriet Anne
Appointed Date: 19 December 2003
50 years old

Director
GREEN, Esther
Appointed Date: 04 September 2007
55 years old

Director
LUNDON, Stephanie
Appointed Date: 26 April 2002
55 years old

Resigned Directors

Secretary
LUNDON, Stephanie
Resigned: 15 June 2008
Appointed Date: 19 December 2003

Secretary
NEATHER, Andrew, Dr
Resigned: 19 December 2003
Appointed Date: 19 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
GODFREY, Mark Gordon
Resigned: 28 May 2003
Appointed Date: 19 November 2001
64 years old

Director
INNES, Julie Suzanne
Resigned: 04 September 2007
Appointed Date: 28 May 2003
54 years old

Director
NEATHER, Andrew, Dr
Resigned: 19 December 2003
Appointed Date: 19 November 2001
60 years old

Director
RIX, Lucy Jane
Resigned: 26 April 2002
Appointed Date: 05 February 2002
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Ms Esther Green
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Stephanie Lundon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Harriet Anne Coode
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 SPENSER ROAD LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 30 November 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3

29 Jul 2015
Accounts for a dormant company made up to 30 November 2014
21 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3

...
... and 45 more events
14 Dec 2001
New director appointed
14 Dec 2001
New secretary appointed;new director appointed
14 Dec 2001
Secretary resigned
14 Dec 2001
Director resigned
19 Nov 2001
Incorporation