SPIRITBOND ELEPHANT & CASTLE LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 0QE

Company number 08379530
Status Active
Incorporation Date 29 January 2013
Company Type Private Limited Company
Address THREE OXTED CHAMBERS, 185 STATION ROAD EAST, OXTED, SURREY, RH8 0QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 10 . The most likely internet sites of SPIRITBOND ELEPHANT & CASTLE LIMITED are www.spiritbondelephantcastle.co.uk, and www.spiritbond-elephant-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Spiritbond Elephant Castle Limited is a Private Limited Company. The company registration number is 08379530. Spiritbond Elephant Castle Limited has been working since 29 January 2013. The present status of the company is Active. The registered address of Spiritbond Elephant Castle Limited is Three Oxted Chambers 185 Station Road East Oxted Surrey Rh8 0qe. . BYROM, Philip Martin is a Secretary of the company. STANLEY, Alan Winston is a Director of the company. THOM, Martyn Nicholas Charles is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary THOM, Martyn Nicholas has been resigned. Director STANLEY, John Spencer has been resigned. Director WATKIN JONES, Mark has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 01 May 2013

Director
STANLEY, Alan Winston
Appointed Date: 11 April 2013
77 years old

Director
THOM, Martyn Nicholas Charles
Appointed Date: 29 January 2013
73 years old

Director
WATKIN JONES, Glyn
Appointed Date: 01 April 2013
80 years old

Director
WATKIN JONES, Mark
Appointed Date: 01 April 2013
56 years old

Resigned Directors

Secretary
THOM, Martyn Nicholas
Resigned: 01 May 2013
Appointed Date: 29 January 2013

Director
STANLEY, John Spencer
Resigned: 01 May 2013
Appointed Date: 29 January 2013
77 years old

Director
WATKIN JONES, Mark
Resigned: 01 April 2013
Appointed Date: 01 April 2013
56 years old

Director
OVAL NOMINEES LIMITED
Resigned: 29 January 2013
Appointed Date: 29 January 2013

Persons With Significant Control

Watkin Jones Group Limited
Notified on: 29 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRITBOND ELEPHANT & CASTLE LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10

02 Jul 2015
Full accounts made up to 30 September 2014
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10

...
... and 13 more events
22 Apr 2013
Resolutions
  • RES13 ‐ Sub-divide 11/04/2013

22 Apr 2013
Sub-division of shares on 11 April 2013
15 Apr 2013
Appointment of Mr Alan Winston Stanley as a director
30 Jan 2013
Termination of appointment of Oval Nominees Limited as a director
29 Jan 2013
Incorporation