SPARESMASTER LIMITED
NEW MALDEN COUNTY GARAGE DOORS AND GATES LIMITED

Hellopages » Greater London » Merton » KT3 6NB

Company number 02010184
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address 320 WEST BARNES LANE, MOTSPUR PARK, NEW MALDEN, SURREY, KT3 6NB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of SPARESMASTER LIMITED are www.sparesmaster.co.uk, and www.sparesmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Sparesmaster Limited is a Private Limited Company. The company registration number is 02010184. Sparesmaster Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Sparesmaster Limited is 320 West Barnes Lane Motspur Park New Malden Surrey Kt3 6nb. . AWAD, Kristina is a Secretary of the company. WRIGHT, James William is a Director of the company. Secretary BARTON, Derek John has been resigned. Secretary MOLDEN, Stephen John has been resigned. Secretary TROTT, Mary Christine has been resigned. Director BARTON, Derek John has been resigned. Director BROUGHTON, Kevin Mark James has been resigned. Director HIBBART, Derek Sydney has been resigned. Director TROTT, Stephen John has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
AWAD, Kristina
Appointed Date: 31 March 2013

Director
WRIGHT, James William
Appointed Date: 02 March 2009
61 years old

Resigned Directors

Secretary
BARTON, Derek John
Resigned: 31 March 2013
Appointed Date: 01 December 1999

Secretary
MOLDEN, Stephen John
Resigned: 01 November 1993

Secretary
TROTT, Mary Christine
Resigned: 01 December 1999
Appointed Date: 01 November 1993

Director
BARTON, Derek John
Resigned: 31 March 2013
Appointed Date: 01 December 1999
80 years old

Director
BROUGHTON, Kevin Mark James
Resigned: 30 March 2015
Appointed Date: 22 October 2012
64 years old

Director
HIBBART, Derek Sydney
Resigned: 02 March 2009
Appointed Date: 29 March 1999
70 years old

Director
TROTT, Stephen John
Resigned: 10 March 2006
76 years old

Persons With Significant Control

Mr James William Wright
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

SPARESMASTER LIMITED Events

16 Feb 2017
Accounts for a small company made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
03 Mar 2016
Accounts for a small company made up to 31 May 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

01 Dec 2015
Register(s) moved to registered office address 320 West Barnes Lane Motspur Park New Malden Surrey KT3 6NB
...
... and 80 more events
03 Mar 1988
Registered office changed on 03/03/88 from: 31 harley street london W1

03 Mar 1988
Return made up to 30/09/87; full list of members

07 Jul 1987
Director's particulars changed

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1986
Incorporation