SPEARAVON LIMITED
ROAD ASHTON UNDER LYNE

Hellopages » Greater Manchester » Tameside » OL7 9AZ

Company number 02665109
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address C/O ATLAS TRADING GROUP LTD, OLDHAM ROAD SAW MILLS OLDHAM, ROAD ASHTON UNDER LYNE, LANCASHIRE, OL7 9AZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Graham Jones as a secretary on 1 November 2016. The most likely internet sites of SPEARAVON LIMITED are www.spearavon.co.uk, and www.spearavon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Spearavon Limited is a Private Limited Company. The company registration number is 02665109. Spearavon Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Spearavon Limited is C O Atlas Trading Group Ltd Oldham Road Saw Mills Oldham Road Ashton Under Lyne Lancashire Ol7 9az. . LAWSON, Jennifer Amy is a Secretary of the company. GLEDHILL, Helen Louise is a Director of the company. GLEDHILL, Louise is a Director of the company. GLEDHILL, Sheila Graham is a Director of the company. GLEDHILL, Simon James is a Director of the company. GLEDHILL, Stephen William is a Director of the company. Secretary EVERETT, John has been resigned. Secretary GLEDHILL, Stephen William has been resigned. Secretary JONES, Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GLEDHILL, Connie Sugden has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITE, Michael William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LAWSON, Jennifer Amy
Appointed Date: 02 November 2016

Director
GLEDHILL, Helen Louise
Appointed Date: 29 January 2014
50 years old

Director
GLEDHILL, Louise
Appointed Date: 21 December 2004
50 years old

Director
GLEDHILL, Sheila Graham
Appointed Date: 14 December 2001
73 years old

Director
GLEDHILL, Simon James
Appointed Date: 01 March 2003
46 years old

Director
GLEDHILL, Stephen William
Appointed Date: 22 November 1991
74 years old

Resigned Directors

Secretary
EVERETT, John
Resigned: 19 May 2003
Appointed Date: 30 June 1993

Secretary
GLEDHILL, Stephen William
Resigned: 30 June 1993
Appointed Date: 22 November 1991

Secretary
JONES, Graham
Resigned: 01 November 2016
Appointed Date: 19 May 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1991
Appointed Date: 22 November 1991

Director
GLEDHILL, Connie Sugden
Resigned: 30 June 2001
Appointed Date: 01 March 1995
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1991
Appointed Date: 22 November 1991

Director
WHITE, Michael William
Resigned: 02 December 1998
Appointed Date: 22 November 1991
59 years old

SPEARAVON LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
01 Dec 2016
Termination of appointment of Graham Jones as a secretary on 1 November 2016
15 Nov 2016
Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016
10 Feb 2016
Director's details changed for Ms Louise Smith on 1 January 2016
...
... and 78 more events
12 Jan 1993
Return made up to 22/11/92; full list of members

31 Mar 1992
Accounting reference date notified as 31/03

05 Dec 1991
Registered office changed on 05/12/91 from: 84 temple chambers temple avenue london EC4Y ohp

05 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1991
Incorporation

SPEARAVON LIMITED Charges

27 November 2013
Charge code 0266 5109 0009
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited as Trustees of the Atlas Trading Executive Pension Scheme Sheila Gledhill Stephen William Gledhill
Description: L/H first floor flat 272 oldham road ashton-under-lyne…
18 July 2003
Legal mortgage
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 1055 ashton road bardsley. With the…
18 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 81 minto street, ashton-under-lyne greater manchester.
2 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 32 minto st,ashton-under-lyne,gt.manchester; gm 784046.
24 February 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 24 minto street,ashton-under-lyne,lancashire.t/no.LA180599.
13 February 1998
Charge of whole
Delivered: 17 February 1998
Status: Satisfied on 5 February 2003
Persons entitled: Jack Edge
Description: Land lying to the east of oldham road bardsley vale oldham…
19 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 289 whiteacre road ashton-under-lyne greater manchester t/n…
8 October 1997
Legal charge
Delivered: 16 October 1997
Status: Satisfied on 5 February 2003
Persons entitled: Barclays Bank PLC
Description: 18 corporation road audenshaw manchester greater manchester…