SPIRE PROPERTIES LIMITED
COALVILLE EVER 1948 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3HB

Company number 04566811
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPIRE PROPERTIES LIMITED are www.spireproperties.co.uk, and www.spire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Spire Properties Limited is a Private Limited Company. The company registration number is 04566811. Spire Properties Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Spire Properties Limited is 14 Phoenix Park Telford Way Coalville Leicestershire Le67 3hb. . EGAN, David Hugh is a Secretary of the company. EGAN, David Hugh is a Director of the company. RUSSELL, Adrian Mark is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EGAN, David Hugh
Appointed Date: 29 November 2002

Director
EGAN, David Hugh
Appointed Date: 29 November 2002
63 years old

Director
RUSSELL, Adrian Mark
Appointed Date: 29 November 2002
63 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 29 November 2002
Appointed Date: 18 October 2002

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 29 November 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Adrian Mark Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Hugh Egan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRE PROPERTIES LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

10 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 35 more events
06 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
06 Dec 2002
Registered office changed on 06/12/02 from: 1 royal standard place nottingham NG1 6FZ
18 Oct 2002
Incorporation

SPIRE PROPERTIES LIMITED Charges

4 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 12 high street chesterfield being freehold…