SPIRE SUPPORT SERVICES LIMITED
EASTON BIDEAWHILE 674 LIMITED

Hellopages » Norfolk » South Norfolk » NR9 5ES

Company number 07640245
Status Active
Incorporation Date 19 May 2011
Company Type Private Limited Company
Address 109 DEREHAM ROAD, EASTON, NORWICH, NR9 5ES
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of David Broom as a director on 30 August 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of SPIRE SUPPORT SERVICES LIMITED are www.spiresupportservices.co.uk, and www.spire-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Spire Support Services Limited is a Private Limited Company. The company registration number is 07640245. Spire Support Services Limited has been working since 19 May 2011. The present status of the company is Active. The registered address of Spire Support Services Limited is 109 Dereham Road Easton Norwich Nr9 5es. . BUNTING, Susan is a Secretary of the company. BACK, Robin Philip is a Director of the company. BETTS, Steven James, The Reverend Canon is a Director of the company. BUNTING, Susan is a Director of the company. BUTLER, Michael Richard is a Director of the company. HOLLANDS, Ray is a Director of the company. JONES, John Stuart is a Director of the company. MASH, Andrew William Beresford is a Director of the company. MENAUL, Patricia is a Director of the company. RICHARDSON, David Urling is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director ALLAN, Gregory Sanderson has been resigned. Director BROOM, David has been resigned. Director CATOR, Christopher Harry has been resigned. Director GURNEY, Michael Anthony James has been resigned. Director HARTLEY, Peter, Canon has been resigned. Director HUSTLER, Jonathan Aubrey Eric has been resigned. Director WORTLEY, James Geoffrey has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BUNTING, Susan
Appointed Date: 21 July 2011

Director
BACK, Robin Philip
Appointed Date: 21 July 2011
79 years old

Director
BETTS, Steven James, The Reverend Canon
Appointed Date: 21 July 2011
60 years old

Director
BUNTING, Susan
Appointed Date: 21 July 2011
53 years old

Director
BUTLER, Michael Richard
Appointed Date: 21 July 2011
69 years old

Director
HOLLANDS, Ray
Appointed Date: 21 July 2011
90 years old

Director
JONES, John Stuart
Appointed Date: 21 July 2011
67 years old

Director
MASH, Andrew William Beresford
Appointed Date: 21 July 2011
67 years old

Director
MENAUL, Patricia
Appointed Date: 20 March 2014
86 years old

Director
RICHARDSON, David Urling
Appointed Date: 21 July 2011
78 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 21 July 2011
Appointed Date: 19 May 2011

Director
ALLAN, Gregory Sanderson
Resigned: 21 July 2011
Appointed Date: 19 May 2011
45 years old

Director
BROOM, David
Resigned: 30 August 2016
Appointed Date: 21 July 2011
71 years old

Director
CATOR, Christopher Harry
Resigned: 20 September 2013
Appointed Date: 21 July 2011
83 years old

Director
GURNEY, Michael Anthony James
Resigned: 20 September 2013
Appointed Date: 21 July 2011
71 years old

Director
HARTLEY, Peter, Canon
Resigned: 27 November 2014
Appointed Date: 21 July 2011
81 years old

Director
HUSTLER, Jonathan Aubrey Eric
Resigned: 11 February 2014
Appointed Date: 29 November 2013
69 years old

Director
WORTLEY, James Geoffrey
Resigned: 20 September 2013
Appointed Date: 21 July 2011
84 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 21 July 2011
Appointed Date: 19 May 2011

SPIRE SUPPORT SERVICES LIMITED Events

01 Sep 2016
Accounts for a small company made up to 31 December 2015
30 Aug 2016
Termination of appointment of David Broom as a director on 30 August 2016
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

14 Jun 2016
Secretary's details changed for Susan Bunting on 5 January 2016
29 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 30 more events
27 Jul 2011
Appointment of Susan Bunting as a director
27 Jul 2011
Appointment of Susan Bunting as a secretary
27 Jul 2011
Registered office address changed from Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB on 27 July 2011
20 May 2011
Company name changed bideawhile 674 LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-20
  • NM01 ‐ Change of name by resolution

19 May 2011
Incorporation