MAJORSPARE LIMITED
FILTON

Hellopages » Gloucestershire » South Gloucestershire » BS34 7QS

Company number 04264315
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address 6 FAIRWAY INDUSTRIAL CENTRE, GOLF COURSE LANE, FILTON, BRISTOL, BS34 7QS
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MAJORSPARE LIMITED are www.majorspare.co.uk, and www.majorspare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bristol Parkway Rail Station is 1.7 miles; to Bristol Temple Meads Rail Station is 4.3 miles; to Avonmouth Rail Station is 5.1 miles; to Chepstow Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majorspare Limited is a Private Limited Company. The company registration number is 04264315. Majorspare Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Majorspare Limited is 6 Fairway Industrial Centre Golf Course Lane Filton Bristol Bs34 7qs. . DICKENSON, Robert Nigel is a Director of the company. FEARNE, Jill is a Director of the company. Secretary GIBSON, Ian has been resigned. Secretary VARNEY, John Stanley has been resigned. Secretary WHITE, Thomas Bentley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GIBSON, Ian has been resigned. Director RADFORD, Bryan has been resigned. Director RADFORD, Bryan has been resigned. Director VARNEY, John Stanley has been resigned. Director WHITE, Thomas Bentley has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
DICKENSON, Robert Nigel
Appointed Date: 01 April 2014
66 years old

Director
FEARNE, Jill
Appointed Date: 09 October 2013
52 years old

Resigned Directors

Secretary
GIBSON, Ian
Resigned: 31 December 2008
Appointed Date: 15 March 2006

Secretary
VARNEY, John Stanley
Resigned: 15 March 2006
Appointed Date: 01 April 2005

Secretary
WHITE, Thomas Bentley
Resigned: 31 March 2005
Appointed Date: 22 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 August 2001
Appointed Date: 03 August 2001

Director
GIBSON, Ian
Resigned: 31 December 2008
Appointed Date: 01 April 2005
83 years old

Director
RADFORD, Bryan
Resigned: 01 April 2014
Appointed Date: 28 March 2006
83 years old

Director
RADFORD, Bryan
Resigned: 01 April 2005
Appointed Date: 19 November 2004
83 years old

Director
VARNEY, John Stanley
Resigned: 13 April 2014
Appointed Date: 22 August 2001
83 years old

Director
WHITE, Thomas Bentley
Resigned: 31 March 2005
Appointed Date: 22 August 2001
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Robert Nigel Dickenson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MAJORSPARE LIMITED Events

03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
28 Aug 2001
New director appointed
28 Aug 2001
Registered office changed on 28/08/01 from: 16 churchill way, cardiff, CF10 2DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Aug 2001
Registered office changed on 28/08/01 from: 16 churchill way cardiff CF10 2DX
28 Aug 2001
Secretary resigned
03 Aug 2001
Incorporation

MAJORSPARE LIMITED Charges

20 April 2006
Debenture
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…