2 SPOONS LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 04456639
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address PKF COOPER PARRY, SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,, CASTLE DONINGTON,, DERBY, DE74 2SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 2 SPOONS LIMITED are www.2spoons.co.uk, and www.2-spoons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Spoons Limited is a Private Limited Company. The company registration number is 04456639. 2 Spoons Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of 2 Spoons Limited is Pkf Cooper Parry Sky View Argosy Road East Midlands Airport Castle Donington Derby De74 2sa. . LEE, Carol Ann is a Secretary of the company. LEE, Graham is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ISAAC, Michael James has been resigned. Director SEDGBEER, Peter James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEE, Carol Ann
Appointed Date: 07 June 2002

Director
LEE, Graham
Appointed Date: 07 June 2002
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

Director
ISAAC, Michael James
Resigned: 30 September 2013
Appointed Date: 24 March 2005
61 years old

Director
SEDGBEER, Peter James
Resigned: 24 March 2004
Appointed Date: 07 June 2002
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2002
Appointed Date: 07 June 2002

2 SPOONS LIMITED Events

11 Jul 2016
Accounts for a dormant company made up to 31 March 2016
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

08 Jul 2015
Accounts for a dormant company made up to 31 March 2015
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

09 Jun 2015
Registered office address changed from C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington Derby DE74 2HN to C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA on 9 June 2015
...
... and 35 more events
04 Jul 2002
Director resigned
04 Jul 2002
New director appointed
04 Jul 2002
New director appointed
04 Jul 2002
New secretary appointed
07 Jun 2002
Incorporation