SPITAL DEVELOPMENTS LIMITED
CHESTERFIELD SPITAL TILE COMPANY LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 7JH

Company number 00331798
Status Active
Incorporation Date 21 September 1937
Company Type Private Limited Company
Address THE CRUCK BARN HOLLINS, OLD BRAMPTON, CHESTERFIELD, DERBYSHIRE, S42 7JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 3,280 . The most likely internet sites of SPITAL DEVELOPMENTS LIMITED are www.spitaldevelopments.co.uk, and www.spital-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Spital Developments Limited is a Private Limited Company. The company registration number is 00331798. Spital Developments Limited has been working since 21 September 1937. The present status of the company is Active. The registered address of Spital Developments Limited is The Cruck Barn Hollins Old Brampton Chesterfield Derbyshire S42 7jh. . WALE, June is a Secretary of the company. WALE, June is a Director of the company. WALE, Victoria Louise is a Director of the company. Director LORD, Edward Cecil has been resigned. Director WALE, Elizabeth Ellen has been resigned. Director WALE, Ian Alfred has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
WALE, June

79 years old

Director
WALE, Victoria Louise
Appointed Date: 04 September 1996
50 years old

Resigned Directors

Director
LORD, Edward Cecil
Resigned: 31 May 1995
93 years old

Director
WALE, Elizabeth Ellen
Resigned: 24 October 2003
Appointed Date: 21 February 1999
48 years old

Director
WALE, Ian Alfred
Resigned: 15 March 2000
82 years old

Persons With Significant Control

Miss Victoria Louise Wale Bsc Hons
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs June Wale
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SPITAL DEVELOPMENTS LIMITED Events

19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3,280

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
22 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,280

...
... and 71 more events
18 Sep 1987
Full group accounts made up to 30 September 1986

18 Sep 1987
Return made up to 07/08/87; full list of members

23 Jun 1986
Accounts for a small company made up to 30 September 1985

23 Jun 1986
Return made up to 23/04/86; full list of members

21 Sep 1937
Incorporation

SPITAL DEVELOPMENTS LIMITED Charges

24 January 2014
Charge code 0033 1798 0003
Delivered: 27 January 2014
Status: Outstanding
Persons entitled: Mowbray Trustees Limited
Description: The property known as spital mills, spital lane…
16 December 1971
Legal charge
Delivered: 26 December 1971
Status: Satisfied on 29 July 2011
Persons entitled: Williams Glyn's Bank LTD
Description: Land & part of river bed at spital, hasland, chesterfield…
16 December 1971
Legal charge
Delivered: 21 December 1971
Status: Satisfied on 29 July 2011
Persons entitled: Williams & Glyn's Bank LTD
Description: 84 sq yds land on S.W. side of spital lane, chesterfield…