WILTON SPERO & PARTNERS LIMITED
WINCANTON

Hellopages » Somerset » South Somerset » BA9 9JN

Company number 04472842
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address JOSEPH S O'NEILL LIMITED, 1 HIGH STREET, WINCANTON, SOMERSET, ENGLAND, BA9 9JN
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 262 ; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WILTON SPERO & PARTNERS LIMITED are www.wiltonsperopartners.co.uk, and www.wilton-spero-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Wilton Spero Partners Limited is a Private Limited Company. The company registration number is 04472842. Wilton Spero Partners Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Wilton Spero Partners Limited is Joseph S O Neill Limited 1 High Street Wincanton Somerset England Ba9 9jn. . PEAD, Adrian Simon is a Director of the company. Secretary GARDNER, Jennifer Diane has been resigned. Secretary PEAD, Carol has been resigned. Secretary PEAD, Roger Alan Rance has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
PEAD, Adrian Simon
Appointed Date: 28 June 2002
54 years old

Resigned Directors

Secretary
GARDNER, Jennifer Diane
Resigned: 01 August 2005
Appointed Date: 01 July 2003

Secretary
PEAD, Carol
Resigned: 01 July 2003
Appointed Date: 28 June 2002

Secretary
PEAD, Roger Alan Rance
Resigned: 01 July 2012
Appointed Date: 01 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

WILTON SPERO & PARTNERS LIMITED Events

12 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 262

30 Jan 2016
Compulsory strike-off action has been discontinued
28 Jan 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
First Gazette notice for compulsory strike-off
27 Aug 2015
Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
...
... and 58 more events
09 Jul 2002
New secretary appointed
08 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

08 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jul 2002
£ nc 60000/1040000 28/06/02
28 Jun 2002
Incorporation