SPARGONET CONSULTING PLC
EGHAM GLOBAL ROAD PLC

Hellopages » Surrey » Runnymede » TW20 9ED

Company number 03928751
Status Active
Incorporation Date 18 February 2000
Company Type Public Limited Company
Address SPARGONET HOUSE, HIGH STREET, EGHAM, SURREY, TW20 9ED
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Ian Carl Chandler as a director on 28 November 2016; Full accounts made up to 29 February 2016. The most likely internet sites of SPARGONET CONSULTING PLC are www.spargonetconsulting.co.uk, and www.spargonet-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Feltham Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.5 miles; to Bagshot Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spargonet Consulting Plc is a Public Limited Company. The company registration number is 03928751. Spargonet Consulting Plc has been working since 18 February 2000. The present status of the company is Active. The registered address of Spargonet Consulting Plc is Spargonet House High Street Egham Surrey Tw20 9ed. . RUSSELL, Tony Philip is a Secretary of the company. MORTON, Arthur Leonard Robert is a Director of the company. RUSSELL, Tony is a Director of the company. SPARGO, Winston Anthony Richard is a Director of the company. Secretary MORTON, Arthur Leonard Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHANDLER, Ian Carl has been resigned. Director MCLOUGHIN, Doreen Ann has been resigned. Director WEATHERITT, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director SECRETARIAL APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RUSSELL, Tony Philip
Appointed Date: 26 March 2010

Director
MORTON, Arthur Leonard Robert
Appointed Date: 18 February 2000
83 years old

Director
RUSSELL, Tony
Appointed Date: 01 April 2011
64 years old

Director
SPARGO, Winston Anthony Richard
Appointed Date: 18 February 2000
79 years old

Resigned Directors

Secretary
MORTON, Arthur Leonard Robert
Resigned: 26 March 2010
Appointed Date: 18 February 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
CHANDLER, Ian Carl
Resigned: 28 November 2016
Appointed Date: 01 January 2001
70 years old

Director
MCLOUGHIN, Doreen Ann
Resigned: 16 March 2001
Appointed Date: 01 March 2000
60 years old

Director
WEATHERITT, Robert
Resigned: 22 April 2009
Appointed Date: 16 August 2006
76 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Director
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mr Winston Anthony Richard Spargo
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPARGONET CONSULTING PLC Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
07 Mar 2017
Termination of appointment of Ian Carl Chandler as a director on 28 November 2016
13 May 2016
Full accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 116,660

09 Jun 2015
Full accounts made up to 28 February 2015
...
... and 71 more events
25 Feb 2000
Company name changed global road PLC\certificate issued on 28/02/00
24 Feb 2000
Nc inc already adjusted 18/02/00
24 Feb 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Feb 2000
Registered office changed on 24/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
18 Feb 2000
Incorporation

SPARGONET CONSULTING PLC Charges

24 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 188 high street egham t/nos. SY543033 and SY387196 by way…
7 February 2003
Floating charge
Delivered: 22 February 2003
Status: Satisfied on 19 March 2011
Persons entitled: Groundlinks Limited and Bienville International Limited
Description: By way of floating charge the undertaking and all property…
23 February 2001
Mortgage debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 2001
Floating charge
Delivered: 14 February 2001
Status: Satisfied on 19 March 2011
Persons entitled: Groundlinks Limited and Bienville International Limited
Description: Floating charge over all the company's undertaking property…