SPANREACH LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02124206
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPANREACH LIMITED are www.spanreach.co.uk, and www.spanreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Spanreach Limited is a Private Limited Company. The company registration number is 02124206. Spanreach Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Spanreach Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. . BOND, Sonia Jane is a Secretary of the company. BOND, Graham Leonard, Dr is a Director of the company. BOND, Sonia Jane is a Director of the company. Secretary GREGSON, Faye Gloria has been resigned. Secretary GREGSON, Terry John has been resigned. Secretary HAMMOND, Philip has been resigned. Director GREGSON, Faye Gloria has been resigned. Director GREGSON, Terry John has been resigned. Director HAMMOND, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOND, Sonia Jane
Appointed Date: 26 June 1995

Director
BOND, Graham Leonard, Dr
Appointed Date: 26 June 1995
87 years old

Director
BOND, Sonia Jane
Appointed Date: 26 June 1995
81 years old

Resigned Directors

Secretary
GREGSON, Faye Gloria
Resigned: 01 July 1995
Appointed Date: 15 June 1994

Secretary
GREGSON, Terry John
Resigned: 26 June 1995
Appointed Date: 15 June 1994

Secretary
HAMMOND, Philip
Resigned: 15 June 1994

Director
GREGSON, Faye Gloria
Resigned: 26 June 1995
Appointed Date: 15 June 1994
85 years old

Director
GREGSON, Terry John
Resigned: 26 June 1995
82 years old

Director
HAMMOND, Philip
Resigned: 15 June 1994
69 years old

Persons With Significant Control

Mrs Sonia Jane Bond
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Lucinda Claire Pohl
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Jane Padfield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Graham Leonard Bond
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

SPANREACH LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

20 Nov 2015
Satisfaction of charge 1 in full
...
... and 100 more events
24 Aug 1987
Registered office changed on 24/08/87 from: 2 baches street london N1 6UB

24 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1987
Secretary resigned;new secretary appointed

24 Aug 1987
Director resigned;new director appointed

21 Apr 1987
Certificate of Incorporation

SPANREACH LIMITED Charges

30 June 1999
Mortgage deed
Delivered: 15 July 1999
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 5 daphne court hickory avenue…
26 June 1998
Mortgage deed
Delivered: 27 June 1998
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 13 dahlia walk colchester essex t/no:…
10 December 1997
Mortgage deed
Delivered: 12 December 1997
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: 3 scarfe way colchester essex t/no;-EX274848. Together with…
17 October 1997
Mortgage
Delivered: 23 October 1997
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a 17 ibrox court palmerston road…
10 March 1997
Mortgage
Delivered: 13 March 1997
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 8 elmstead road colchester essex t/n EX338512 together…
3 March 1997
Mortgage deed
Delivered: 8 March 1997
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 122 trotwood hainault and all…
11 September 1996
Mortgage
Delivered: 19 September 1996
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: 24 cardinal drive hanault redbridge t/n egl 80427 and by…