SPIRE FINANCIAL LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 3TT

Company number 07370003
Status Active
Incorporation Date 8 September 2010
Company Type Private Limited Company
Address RAWLINGS SUITE, GUNWHARF QUAYS, PORTSMOUTH, PO1 3TT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Christopher Dunstan Boileau Read as a director on 29 July 2016. The most likely internet sites of SPIRE FINANCIAL LIMITED are www.spirefinancial.co.uk, and www.spire-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Spire Financial Limited is a Private Limited Company. The company registration number is 07370003. Spire Financial Limited has been working since 08 September 2010. The present status of the company is Active. The registered address of Spire Financial Limited is Rawlings Suite Gunwharf Quays Portsmouth Po1 3tt. . CHEAL, Trevor is a Director of the company. READ, Christopher Dunstan Boileau is a Director of the company. Secretary PRESTON, Colin Richard has been resigned. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Director CHEAL, Trevor has been resigned. Director HOLT, Natanje has been resigned. Director PRESTON, Colin Richard has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
CHEAL, Trevor
Appointed Date: 10 September 2010
61 years old

Director
READ, Christopher Dunstan Boileau
Appointed Date: 29 July 2016
62 years old

Resigned Directors

Secretary
PRESTON, Colin Richard
Resigned: 01 June 2016
Appointed Date: 08 June 2012

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 08 June 2012
Appointed Date: 08 September 2010

Director
CHEAL, Trevor
Resigned: 09 September 2010
Appointed Date: 08 September 2010
61 years old

Director
HOLT, Natanje
Resigned: 29 July 2016
Appointed Date: 07 December 2012
49 years old

Director
PRESTON, Colin Richard
Resigned: 01 June 2016
Appointed Date: 08 September 2010
62 years old

Persons With Significant Control

Mr Colin Richard Preston
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Cheal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dunstan Thomas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRE FINANCIAL LIMITED Events

25 Oct 2016
Confirmation statement made on 8 September 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Appointment of Mr Christopher Dunstan Boileau Read as a director on 29 July 2016
01 Aug 2016
Termination of appointment of Natanje Holt as a director on 29 July 2016
24 Jun 2016
Termination of appointment of Colin Richard Preston as a director on 1 June 2016
...
... and 15 more events
21 May 2012
Previous accounting period extended from 30 September 2011 to 31 December 2011
07 Oct 2011
Annual return made up to 8 September 2011 with full list of shareholders
17 Mar 2011
Appointment of Mr Trevor Cheal as a director
17 Mar 2011
Termination of appointment of Trevor Cheal as a director
08 Sep 2010
Incorporation