SPINNAKER COURT LIMITED
HAMPTON WICK

Hellopages » Greater London » Richmond upon Thames » KT1 4EW

Company number 02394047
Status Active
Incorporation Date 12 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 SPINNAKER COURT, BECKETTS PLACE, HAMPTON WICK, SURREY, KT1 4EW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 no member list; Annual return made up to 12 June 2015 no member list. The most likely internet sites of SPINNAKER COURT LIMITED are www.spinnakercourt.co.uk, and www.spinnaker-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Spinnaker Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02394047. Spinnaker Court Limited has been working since 12 June 1989. The present status of the company is Active. The registered address of Spinnaker Court Limited is 13 Spinnaker Court Becketts Place Hampton Wick Surrey Kt1 4ew. The company`s financial liabilities are £23.59k. It is £11.07k against last year. And the total assets are £42.39k, which is £27.6k against last year. WAITE, Christopher Charles is a Secretary of the company. CLAYTON, Brian is a Director of the company. WAITE, Christopher Charles is a Director of the company. Secretary HICKEY, Susan has been resigned. Secretary LEE, Elizabeth has been resigned. Secretary STEVENS, Anita has been resigned. Director ANDREWS, Christopher James has been resigned. Director BAMFORD, Derek James Edward has been resigned. Director BROOKS, Robert William has been resigned. Director TONGE, Henry George has been resigned. The company operates in "Combined facilities support activities".


spinnaker court Key Finiance

LIABILITIES £23.59k
+88%
CASH n/a
TOTAL ASSETS £42.39k
+186%
All Financial Figures

Current Directors

Secretary
WAITE, Christopher Charles
Appointed Date: 07 November 2007

Director
CLAYTON, Brian
Appointed Date: 30 October 2002
91 years old

Director
WAITE, Christopher Charles
Appointed Date: 25 October 1999
70 years old

Resigned Directors

Secretary
HICKEY, Susan
Resigned: 25 October 1999

Secretary
LEE, Elizabeth
Resigned: 07 November 2007
Appointed Date: 25 October 1999

Secretary
STEVENS, Anita
Resigned: 21 June 1993

Director
ANDREWS, Christopher James
Resigned: 21 June 1993
78 years old

Director
BAMFORD, Derek James Edward
Resigned: 25 October 1999
98 years old

Director
BROOKS, Robert William
Resigned: 17 October 2012
Appointed Date: 07 November 2007
74 years old

Director
TONGE, Henry George
Resigned: 30 October 2002
100 years old

SPINNAKER COURT LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 12 June 2016 no member list
12 Jun 2015
Annual return made up to 12 June 2015 no member list
09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
13 Jun 2014
Annual return made up to 12 June 2014 no member list
...
... and 60 more events
06 Jul 1992
Full accounts made up to 31 March 1991

31 Oct 1991
Compulsory strike-off action has been discontinued

31 Oct 1991
Annual return made up to 12/06/91

15 Oct 1991
First Gazette notice for compulsory strike-off

12 Jun 1989
Incorporation