SPIRIT ACQUISITIONS GUARANTEE LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 04946708
Status Active
Incorporation Date 29 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 29 September 2016 with updates; Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016. The most likely internet sites of SPIRIT ACQUISITIONS GUARANTEE LIMITED are www.spiritacquisitionsguarantee.co.uk, and www.spirit-acquisitions-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Acquisitions Guarantee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04946708. Spirit Acquisitions Guarantee Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Spirit Acquisitions Guarantee Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary JONES, Henry has been resigned. Secretary KENDALL, Timothy James has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BELL, Lucy Jane has been resigned. Director DANDO, Stephen Peter has been resigned. Director DUTTON, Philip has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director KELLY, Daryl Antony has been resigned. Director LANGFORD, Jonathan Robert has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCDONALD, Robert James has been resigned. Director PEEL, Stephen Mark has been resigned. Director PRESTON, Neil David has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director STONE, Stephen John has been resigned. Director THORLEY, Giles Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
JONES, Henry
Resigned: 04 December 2015
Appointed Date: 14 August 2013

Secretary
KENDALL, Timothy James
Resigned: 16 April 2009
Appointed Date: 30 November 2006

Secretary
RUDD, Susan Clare
Resigned: 14 August 2013
Appointed Date: 28 September 2012

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 31 March 2006

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 03 September 2013

Secretary
STEWART, Claire Susan
Resigned: 28 September 2012
Appointed Date: 16 April 2009

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 March 2006
Appointed Date: 29 October 2003

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 01 July 2008
51 years old

Director
BELL, Lucy Jane
Resigned: 26 January 2016
Appointed Date: 22 November 2011
51 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 18 June 2010
53 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
GODWIN-BRATT, Robert James
Resigned: 01 February 2013
Appointed Date: 25 June 2012
59 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 05 January 2006
Appointed Date: 21 November 2003
69 years old

Director
KELLY, Daryl Antony
Resigned: 26 January 2016
Appointed Date: 01 February 2013
60 years old

Director
LANGFORD, Jonathan Robert
Resigned: 26 January 2016
Appointed Date: 01 February 2013
57 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 05 January 2006
70 years old

Director
PEEL, Stephen Mark
Resigned: 05 January 2006
Appointed Date: 29 October 2003
59 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 January 2006
65 years old

Director
RIKLIN, Cornel Carl
Resigned: 10 January 2005
Appointed Date: 29 October 2003
69 years old

Director
STONE, Stephen John
Resigned: 30 April 2012
Appointed Date: 04 July 2011
55 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 05 January 2006
58 years old

Persons With Significant Control

Spirit Acquisitions Holdings Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

SPIRIT ACQUISITIONS GUARANTEE LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 1 May 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
26 Apr 2016
Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016
Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
07 Mar 2016
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016
...
... and 84 more events
05 Jul 2004
Accounting reference date shortened from 31/10/04 to 24/08/04
28 Jun 2004
Declaration of mortgage charge released/ceased
29 Dec 2003
New director appointed
12 Nov 2003
Particulars of mortgage/charge
29 Oct 2003
Incorporation

SPIRIT ACQUISITIONS GUARANTEE LIMITED Charges

31 October 2003
Security agreement
Delivered: 12 November 2003
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…