SPIRITPLACE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 02589865
Status Liquidation
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Order of court to wind up ; Order of court to wind up ; Return made up to 08/03/93; no change of members 363(288) ‐ Director resigned . The most likely internet sites of SPIRITPLACE LIMITED are www.spiritplace.co.uk, and www.spiritplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spiritplace Limited is a Private Limited Company. The company registration number is 02589865. Spiritplace Limited has been working since 08 March 1991. The present status of the company is Liquidation. The registered address of Spiritplace Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. . MILES, Christopher William is a Secretary of the company. PHIMISTER, Margaret is a Director of the company. Secretary PHIMISTER, Margaret has been resigned. Secretary PHIMISTER, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCLAUGHLIN, John William Wood has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
MILES, Christopher William
Appointed Date: 09 August 1991

Director
PHIMISTER, Margaret
Appointed Date: 22 March 1991
79 years old

Resigned Directors

Secretary
PHIMISTER, Margaret
Resigned: 09 August 1991
Appointed Date: 22 March 1991

Secretary
PHIMISTER, Margaret
Resigned: 12 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1991
Appointed Date: 08 March 1991

Director
MCLAUGHLIN, John William Wood
Resigned: 09 August 1991
Appointed Date: 22 May 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1991
Appointed Date: 08 March 1991

SPIRITPLACE LIMITED Events

04 Jan 1994
Order of court to wind up

23 Dec 1993
Order of court to wind up

25 Mar 1993
Return made up to 08/03/93; no change of members
  • 363(288) ‐ Director resigned

05 Jun 1992
Registered office changed on 05/06/92 from: 15 warwick road stratford upon avon warwickshire CV37 6LU

01 Jun 1992
New secretary appointed;director resigned

...
... and 9 more events
19 Jul 1991
Secretary resigned;new secretary appointed

19 Jul 1991
Director resigned;new director appointed

19 Jul 1991
Registered office changed on 19/07/91 from: 2 baches street london N1 6UB

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1991
Incorporation

SPIRITPLACE LIMITED Charges

30 September 1991
Mortgage debenture
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Allied Breweries Limited
Description: (For full details see form 395;tc ref:M106C). Fixed and…
1 August 1991
Mortgage debenture
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Allied Breweries Limited.
Description: For full details see form 395; tc ref: M306C.. Fixed and…