SPIRES (LANGHAM) MANAGEMENT COMPANY LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7NZ

Company number 04214104
Status Active
Incorporation Date 10 May 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 RUDDLE WAY, LANGHAM, OAKHAM, RUTLAND, LE15 7NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 no member list; Annual return made up to 10 May 2015 no member list. The most likely internet sites of SPIRES (LANGHAM) MANAGEMENT COMPANY LIMITED are www.spireslanghammanagementcompany.co.uk, and www.spires-langham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Melton Mowbray Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spires Langham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04214104. Spires Langham Management Company Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Spires Langham Management Company Limited is 8 Ruddle Way Langham Oakham Rutland Le15 7nz. . ANDERSON, Roy is a Director of the company. HOLFORD, Nicholas Arthur is a Director of the company. ORCHARD, William Henry Charles is a Director of the company. Secretary GILBERT, Robert Charles has been resigned. Secretary HARTNOLL, Christopher has been resigned. Secretary STYLES, Andrew Timothy has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BINGHAM, David Ian has been resigned. Director BIRD, Andrew John has been resigned. Director COE, Martin has been resigned. Director DIFFIN, Michael has been resigned. Director MURISON, Emily has been resigned. Director ORCHARD, William Henry Charles has been resigned. Director RAWDEN, Chris has been resigned. Director SWAN, Matthew David has been resigned. Director TINDLE, Alison has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDERSON, Roy
Appointed Date: 24 October 2006
69 years old

Director
HOLFORD, Nicholas Arthur
Appointed Date: 21 November 2006
80 years old

Director
ORCHARD, William Henry Charles
Appointed Date: 01 January 2012
59 years old

Resigned Directors

Secretary
GILBERT, Robert Charles
Resigned: 24 October 2006
Appointed Date: 31 December 2001

Secretary
HARTNOLL, Christopher
Resigned: 22 July 2009
Appointed Date: 21 November 2006

Secretary
STYLES, Andrew Timothy
Resigned: 31 December 2001
Appointed Date: 10 May 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
BINGHAM, David Ian
Resigned: 04 May 2011
Appointed Date: 21 November 2006
90 years old

Director
BIRD, Andrew John
Resigned: 21 April 2012
Appointed Date: 10 August 2008
63 years old

Director
COE, Martin
Resigned: 04 May 2011
Appointed Date: 24 October 2006
52 years old

Director
DIFFIN, Michael
Resigned: 24 October 2006
Appointed Date: 31 December 2001
74 years old

Director
MURISON, Emily
Resigned: 12 October 2012
Appointed Date: 11 January 2010
53 years old

Director
ORCHARD, William Henry Charles
Resigned: 04 May 2011
Appointed Date: 28 November 2006
59 years old

Director
RAWDEN, Chris
Resigned: 17 November 2011
Appointed Date: 16 October 2009
49 years old

Director
SWAN, Matthew David
Resigned: 31 December 2001
Appointed Date: 10 May 2001
61 years old

Director
TINDLE, Alison
Resigned: 31 December 2001
Appointed Date: 10 May 2001
55 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

SPIRES (LANGHAM) MANAGEMENT COMPANY LIMITED Events

16 Jun 2016
Total exemption full accounts made up to 31 December 2015
29 May 2016
Annual return made up to 10 May 2016 no member list
15 Jun 2015
Annual return made up to 10 May 2015 no member list
15 Jun 2015
Register(s) moved to registered inspection location 8 Ruddle Way Langham Rutland LE15 7NZ
15 Jun 2015
Register inspection address has been changed to 8 Ruddle Way Langham Rutland LE15 7NZ
...
... and 68 more events
18 Jun 2001
New director appointed
18 Jun 2001
New director appointed
18 Jun 2001
New secretary appointed
18 Jun 2001
Registered office changed on 18/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
10 May 2001
Incorporation