SPENDLOVE C. JEBB HOLDINGS LIMITED
NORTHAMPTON HAMSARD 2999 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 05800768
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SPENDLOVE C. JEBB HOLDINGS LIMITED are www.spendlovecjebbholdings.co.uk, and www.spendlove-c-jebb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Spendlove C Jebb Holdings Limited is a Private Limited Company. The company registration number is 05800768. Spendlove C Jebb Holdings Limited has been working since 28 April 2006. The present status of the company is Active. The registered address of Spendlove C Jebb Holdings Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BALL, Ute Suse has been resigned. Secretary HAMMOND, Geoffrey Byard has been resigned. Secretary MURRAY, John Roderick has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMMOND, Geoffrey Byard has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MURRAY, John Roderick has been resigned. Director SLARK, Gavin has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 15 December 2010
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BALL, Ute Suse
Resigned: 28 February 2011
Appointed Date: 01 February 2007

Secretary
HAMMOND, Geoffrey Byard
Resigned: 27 November 2006
Appointed Date: 26 July 2006

Secretary
MURRAY, John Roderick
Resigned: 01 February 2007
Appointed Date: 27 November 2006

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 28 February 2011

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 26 July 2006
Appointed Date: 28 April 2006

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 15 December 2010
71 years old

Director
HAMMOND, Geoffrey Byard
Resigned: 27 November 2006
Appointed Date: 26 July 2006
61 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 26 July 2006
Appointed Date: 28 April 2006

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 December 2010
64 years old

Director
MURRAY, John Roderick
Resigned: 12 January 2011
Appointed Date: 26 July 2006
65 years old

Director
SLARK, Gavin
Resigned: 12 January 2011
Appointed Date: 26 July 2006
60 years old

SPENDLOVE C. JEBB HOLDINGS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 46 more events
08 Aug 2006
New secretary appointed;new director appointed
08 Aug 2006
New director appointed
08 Aug 2006
New director appointed
27 Jul 2006
Company name changed hamsard 2999 LIMITED\certificate issued on 27/07/06
28 Apr 2006
Incorporation