CENTRAL SPARES LTD
LINCOLN ST JAMES PARADE (33) LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 3XJ
Company number 04910988
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 25-35 SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3XJ
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Takanori Tanaka as a director on 1 April 2017; Termination of appointment of Fumiaki Kokado as a director on 31 March 2017; Appointment of Mr Noboru Yamamoto as a director on 1 April 2017. The most likely internet sites of CENTRAL SPARES LTD are www.centralspares.co.uk, and www.central-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Central Spares Ltd is a Private Limited Company. The company registration number is 04910988. Central Spares Ltd has been working since 25 September 2003. The present status of the company is Active. The registered address of Central Spares Ltd is 25 35 Sadler Road Lincoln Lincolnshire Ln6 3xj. . GISSING, Kevin is a Secretary of the company. CONSTABLE, Stephen Charles is a Director of the company. FOX, David Andrew is a Director of the company. TANAKA, Takanori is a Director of the company. WAKAMORI, Susumu is a Director of the company. YAMAMOTO, Noboru is a Director of the company. Secretary PRICE, Roy Emlyn has been resigned. Secretary SORBY, John Harold has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director BROOKS, David John has been resigned. Director BROOKS, Jacqueline Barbara Gay has been resigned. Director COLE, Andrew Paul has been resigned. Director ISHII, Yoshinari has been resigned. Director KOKADO, Fumiaki has been resigned. Director NISHIYAMA, Yuji has been resigned. Director PRICE, Roy Emlyn has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
GISSING, Kevin
Appointed Date: 01 April 2016

Director
CONSTABLE, Stephen Charles
Appointed Date: 31 March 2016
63 years old

Director
FOX, David Andrew
Appointed Date: 05 August 2015
66 years old

Director
TANAKA, Takanori
Appointed Date: 01 April 2017
62 years old

Director
WAKAMORI, Susumu
Appointed Date: 01 April 2016
59 years old

Director
YAMAMOTO, Noboru
Appointed Date: 01 April 2017
55 years old

Resigned Directors

Secretary
PRICE, Roy Emlyn
Resigned: 05 August 2015
Appointed Date: 27 November 2003

Secretary
SORBY, John Harold
Resigned: 01 April 2016
Appointed Date: 05 August 2015

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 22 December 2003
Appointed Date: 25 September 2003

Director
BROOKS, David John
Resigned: 05 August 2015
Appointed Date: 27 November 2003
84 years old

Director
BROOKS, Jacqueline Barbara Gay
Resigned: 05 August 2015
Appointed Date: 01 November 2010
75 years old

Director
COLE, Andrew Paul
Resigned: 06 April 2016
Appointed Date: 27 November 2003
63 years old

Director
ISHII, Yoshinari
Resigned: 31 March 2017
Appointed Date: 05 August 2015
62 years old

Director
KOKADO, Fumiaki
Resigned: 31 March 2017
Appointed Date: 05 August 2015
54 years old

Director
NISHIYAMA, Yuji
Resigned: 31 March 2016
Appointed Date: 05 August 2015
56 years old

Director
PRICE, Roy Emlyn
Resigned: 31 July 2004
Appointed Date: 27 November 2003
71 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 27 November 2003
Appointed Date: 25 September 2003

Persons With Significant Control

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

CENTRAL SPARES LTD Events

04 Apr 2017
Appointment of Mr Takanori Tanaka as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Fumiaki Kokado as a director on 31 March 2017
04 Apr 2017
Appointment of Mr Noboru Yamamoto as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Yoshinari Ishii as a director on 31 March 2017
18 Jan 2017
Full accounts made up to 31 March 2016
...
... and 70 more events
06 Jan 2004
New director appointed
06 Jan 2004
New secretary appointed
30 Dec 2003
Company name changed st james parade (33) LIMITED\certificate issued on 30/12/03
10 Dec 2003
Particulars of mortgage/charge
25 Sep 2003
Incorporation

CENTRAL SPARES LTD Charges

8 November 2011
Legal assignment
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
5 December 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…