SPENCER TIME-SHARE LIMITED
FARNHAM COMMON

Hellopages » Buckinghamshire » South Bucks » SL2 3NZ

Company number 01644032
Status Active
Incorporation Date 16 June 1982
Company Type Private Limited Company
Address CHANNONS, PARSONAGE LANE, FARNHAM COMMON, BUCKINGHAMSHIRE, SL2 3NZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SPENCER TIME-SHARE LIMITED are www.spencertimeshare.co.uk, and www.spencer-time-share.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Spencer Time Share Limited is a Private Limited Company. The company registration number is 01644032. Spencer Time Share Limited has been working since 16 June 1982. The present status of the company is Active. The registered address of Spencer Time Share Limited is Channons Parsonage Lane Farnham Common Buckinghamshire Sl2 3nz. . CAMPBELL, John Richmond is a Secretary of the company. CAMPBELL, Christina Violet Justine is a Director of the company. CAMPBELL, John Richmond is a Director of the company. CAMPBELL, Neil John is a Director of the company. Secretary LAWSON, John James has been resigned. Secretary BARCLAYTRUST JERSEY LIMITED has been resigned. Secretary CONTINENTAL TRUSTEES LIMITED has been resigned. Director CAMPBELL, John Richmond has been resigned. Director HORTON, Andrew William James, Mr has been resigned. Director HORTON, Michael Thomas has been resigned. Director KENYON, Brian has been resigned. Director LE BROCQ, Paul Luis has been resigned. Director LLOYD, Dennis Anthony has been resigned. Director MORIN, Antony Dirk has been resigned. Director PAUL, David Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, John Richmond
Appointed Date: 02 March 2001

Director
CAMPBELL, Christina Violet Justine
Appointed Date: 02 March 2001
78 years old

Director
CAMPBELL, John Richmond
Appointed Date: 20 November 2008
81 years old

Director
CAMPBELL, Neil John
Appointed Date: 20 November 2008
54 years old

Resigned Directors

Secretary
LAWSON, John James
Resigned: 13 November 1996

Secretary
BARCLAYTRUST JERSEY LIMITED
Resigned: 05 November 1998
Appointed Date: 13 November 1996

Secretary
CONTINENTAL TRUSTEES LIMITED
Resigned: 02 March 2001
Appointed Date: 05 November 1998

Director
CAMPBELL, John Richmond
Resigned: 31 October 2005
Appointed Date: 02 March 2001
81 years old

Director
HORTON, Andrew William James, Mr
Resigned: 02 March 2001
Appointed Date: 05 November 1998
58 years old

Director
HORTON, Michael Thomas
Resigned: 02 March 2001
Appointed Date: 05 November 1998
90 years old

Director
KENYON, Brian
Resigned: 05 November 1998
Appointed Date: 13 November 1996
72 years old

Director
LE BROCQ, Paul Luis
Resigned: 05 November 1998
Appointed Date: 06 July 1998
60 years old

Director
LLOYD, Dennis Anthony
Resigned: 13 November 1996
76 years old

Director
MORIN, Antony Dirk
Resigned: 06 July 1998
Appointed Date: 15 May 1997
66 years old

Director
PAUL, David Michael
Resigned: 15 May 1997
88 years old

Persons With Significant Control

Mr John Richmond Campbell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENCER TIME-SHARE LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
31 Dec 1986
Return made up to 31/12/85; full list of members

01 Nov 1986
Return made up to 14/12/84; full list of members

14 Oct 1986
First gazette

26 Jun 1986
Registered office changed on 26/06/86 from: 45 doughty street london WC1N 2LF

16 Jun 1982
Certificate of incorporation