SILVER SPEAR ASSOCIATES LIMITED
HENLEY ON THAMES DE FACTO 1322 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1AT

Company number 05692105
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address CHILTERN HOUSE, 45 STATION ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of SILVER SPEAR ASSOCIATES LIMITED are www.silverspearassociates.co.uk, and www.silver-spear-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Silver Spear Associates Limited is a Private Limited Company. The company registration number is 05692105. Silver Spear Associates Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Silver Spear Associates Limited is Chiltern House 45 Station Road Henley On Thames Oxfordshire Rg9 1at. . NEARCHOU, Alexandra is a Director of the company. NEARCHOU, Brenda is a Director of the company. Secretary WADE, John Leonard has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director JACKSON, Robert Ward has been resigned. Director NEARCHOU, Nick has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NEARCHOU, Alexandra
Appointed Date: 04 April 2015
31 years old

Director
NEARCHOU, Brenda
Appointed Date: 04 April 2015
60 years old

Resigned Directors

Secretary
WADE, John Leonard
Resigned: 31 January 2008
Appointed Date: 16 March 2006

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 04 November 2010
Appointed Date: 31 January 2008

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2006
Appointed Date: 31 January 2006

Director
JACKSON, Robert Ward
Resigned: 29 November 2006
Appointed Date: 16 March 2006
69 years old

Director
NEARCHOU, Nick
Resigned: 04 December 2014
Appointed Date: 16 March 2006
63 years old

Director
TRAVERS SMITH LIMITED
Resigned: 16 March 2006
Appointed Date: 31 January 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 March 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Imogo Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVER SPEAR ASSOCIATES LIMITED Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

...
... and 32 more events
13 Apr 2006
Secretary resigned;director resigned
13 Apr 2006
Director resigned
24 Mar 2006
Accounting reference date extended from 31/01/07 to 31/03/07
16 Mar 2006
Company name changed de facto 1322 LIMITED\certificate issued on 16/03/06
31 Jan 2006
Incorporation