WITHERSPEAR LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5EW

Company number 01049823
Status Active
Incorporation Date 13 April 1972
Company Type Private Limited Company
Address 41 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 22.2 . The most likely internet sites of WITHERSPEAR LIMITED are www.witherspear.co.uk, and www.witherspear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Blackwater Rail Station is 3.7 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.1 miles; to Ash Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witherspear Limited is a Private Limited Company. The company registration number is 01049823. Witherspear Limited has been working since 13 April 1972. The present status of the company is Active. The registered address of Witherspear Limited is 41 College Ride Bagshot Surrey Gu19 5ew. . KNOX, Stephen is a Director of the company. REINERIO, Elisabetta is a Director of the company. SANDYS, Elisabeth is a Director of the company. Secretary DRING, Raymund Charles has been resigned. Secretary HOLLOWAY, John Anthony Denham has been resigned. Director DOBINSON, Mary has been resigned. Director DOHERTY, Charles Francis has been resigned. Director DOHERTY, Charles Francis has been resigned. Director DONNELLY, Mary has been resigned. Director DRING, Edmund Frank has been resigned. Director DRING, Raymund Charles has been resigned. Director DRING, Raymund Charles has been resigned. Director DUPUIS, Lauren Spencer has been resigned. Director HOLLOWAY, John Anthony Denham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KNOX, Stephen
Appointed Date: 01 October 2008
44 years old

Director
REINERIO, Elisabetta
Appointed Date: 18 November 2014
57 years old

Director
SANDYS, Elisabeth
Appointed Date: 07 November 2011
82 years old

Resigned Directors

Secretary
DRING, Raymund Charles
Resigned: 18 November 2014
Appointed Date: 13 December 1997

Secretary
HOLLOWAY, John Anthony Denham
Resigned: 18 September 1997

Director
DOBINSON, Mary
Resigned: 01 July 2010
104 years old

Director
DOHERTY, Charles Francis
Resigned: 31 October 2013
Appointed Date: 07 November 2011
77 years old

Director
DOHERTY, Charles Francis
Resigned: 01 October 2008
Appointed Date: 15 April 2002
77 years old

Director
DONNELLY, Mary
Resigned: 14 May 2002
Appointed Date: 27 October 1992
79 years old

Director
DRING, Edmund Frank
Resigned: 04 May 2010
84 years old

Director
DRING, Raymund Charles
Resigned: 18 November 2014
Appointed Date: 01 February 2003
82 years old

Director
DRING, Raymund Charles
Resigned: 04 May 2010
Appointed Date: 05 January 1998
82 years old

Director
DUPUIS, Lauren Spencer
Resigned: 07 November 2011
Appointed Date: 03 November 2010
49 years old

Director
HOLLOWAY, John Anthony Denham
Resigned: 18 September 1997
89 years old

Persons With Significant Control

Mr Stephen Knox
Notified on: 24 October 2016
44 years old
Nature of control: Has significant influence or control

WITHERSPEAR LIMITED Events

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 22.2

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 22.2

...
... and 92 more events
09 Dec 1987
Return made up to 03/12/87; full list of members

03 Apr 1987
Director resigned;new director appointed

07 Jan 1987
Return made up to 11/12/86; full list of members

08 Dec 1986
Full accounts made up to 31 December 1985

27 Jun 1973
Memorandum and Articles of Association

WITHERSPEAR LIMITED Charges

14 August 1973
Legal charge
Delivered: 30 August 1973
Status: Satisfied on 5 November 2003
Persons entitled: Lloyds Bank LTD
Description: Egerton house, 59 belgrave road, london. S.W.1.