SPIRIT OF THE MAYFLOWER LIMITED
PLYMOUTH VATNAJOKULL LIMITED

Hellopages » Devon » Plymouth » PL4 0BS

Company number 04482037
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address UNIT 4 MARINERS COURT, NORTH QUAY SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Mr Christopher Parsonage on 1 September 2015. The most likely internet sites of SPIRIT OF THE MAYFLOWER LIMITED are www.spiritofthemayflower.co.uk, and www.spirit-of-the-mayflower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Spirit of The Mayflower Limited is a Private Limited Company. The company registration number is 04482037. Spirit of The Mayflower Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Spirit of The Mayflower Limited is Unit 4 Mariners Court North Quay Sutton Harbour Plymouth Devon Pl4 0bs. . HIDSON, Darrell Lee is a Secretary of the company. PARSONAGE, Christopher is a Director of the company. Secretary PENGELLY, Diane has been resigned. Secretary TRAYLOR, Kerry Marie has been resigned. Secretary YOUNG, Susan has been resigned. Director BETTY, Simon Douglas has been resigned. Director LEECE, Michael Jeffrey has been resigned. Director PARSONAGE, Sonia has been resigned. Director WILKINS, Graham David has been resigned. Director YOUNG, David Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIDSON, Darrell Lee
Appointed Date: 05 April 2007

Director
PARSONAGE, Christopher
Appointed Date: 10 July 2002
67 years old

Resigned Directors

Secretary
PENGELLY, Diane
Resigned: 05 April 2007
Appointed Date: 01 September 2003

Secretary
TRAYLOR, Kerry Marie
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Secretary
YOUNG, Susan
Resigned: 01 September 2003
Appointed Date: 10 July 2002

Director
BETTY, Simon Douglas
Resigned: 08 January 2005
Appointed Date: 25 October 2004
58 years old

Director
LEECE, Michael Jeffrey
Resigned: 28 January 2003
Appointed Date: 10 July 2002
80 years old

Director
PARSONAGE, Sonia
Resigned: 04 February 2005
Appointed Date: 01 September 2003
68 years old

Director
WILKINS, Graham David
Resigned: 10 July 2002
Appointed Date: 10 July 2002
69 years old

Director
YOUNG, David Charles
Resigned: 01 September 2003
Appointed Date: 10 July 2002
67 years old

Persons With Significant Control

Mr Christopher Parsonage
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SPIRIT OF THE MAYFLOWER LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
20 Nov 2015
Director's details changed for Mr Christopher Parsonage on 1 September 2015
17 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 900

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
27 Nov 2002
Director resigned
27 Nov 2002
Secretary resigned
27 Nov 2002
Ad 10/07/02--------- £ si 899@1=899 £ ic 1/900
16 Aug 2002
Company name changed vatnajokull LIMITED\certificate issued on 16/08/02
10 Jul 2002
Incorporation

SPIRIT OF THE MAYFLOWER LIMITED Charges

18 February 2004
Debenture
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…