SPEAR DESIGN PROJECTS LTD
ANDOVER OAKLODGE CONSULTANTS LIMITED

Hellopages » Hampshire » Test Valley » SP10 3BB

Company number 04365103
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address BRIAN COMLEY, UNIT 7, TOWERGATE INDUSTRIAL PARK, COLEBROOK WAY, ANDOVER, HAMPSHIRE, SP10 3BB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 043651030003, created on 7 July 2016. The most likely internet sites of SPEAR DESIGN PROJECTS LTD are www.speardesignprojects.co.uk, and www.spear-design-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Grateley Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spear Design Projects Ltd is a Private Limited Company. The company registration number is 04365103. Spear Design Projects Ltd has been working since 01 February 2002. The present status of the company is Active. The registered address of Spear Design Projects Ltd is Brian Comley Unit 7 Towergate Industrial Park Colebrook Way Andover Hampshire Sp10 3bb. . COMLEY, Brian is a Secretary of the company. COMLEY, Brian is a Director of the company. GREGORY, Paul Gerard is a Director of the company. SCOTT, Christopher John is a Director of the company. Secretary GREGORY, Paul Gerard has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BALLARD, Barry has been resigned. Director BALLARD, Samuel Jake has been resigned. Director GREGORY, Katherine Mary, Dr has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COMLEY, Brian
Appointed Date: 21 April 2015

Director
COMLEY, Brian
Appointed Date: 01 February 2003
55 years old

Director
GREGORY, Paul Gerard
Appointed Date: 01 February 2003
76 years old

Director
SCOTT, Christopher John
Appointed Date: 19 October 2012
53 years old

Resigned Directors

Secretary
GREGORY, Paul Gerard
Resigned: 21 April 2015
Appointed Date: 07 February 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 February 2002
Appointed Date: 01 February 2002

Director
BALLARD, Barry
Resigned: 04 November 2015
Appointed Date: 26 February 2014
56 years old

Director
BALLARD, Samuel Jake
Resigned: 04 November 2015
Appointed Date: 26 February 2014
37 years old

Director
GREGORY, Katherine Mary, Dr
Resigned: 01 February 2003
Appointed Date: 07 February 2002
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Brian Comley
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Christopher John Scott
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Paul Gerard Gregory
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SPEAR DESIGN PROJECTS LTD Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Registration of charge 043651030003, created on 7 July 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

06 Nov 2015
Termination of appointment of Samuel Jake Ballard as a director on 4 November 2015
...
... and 54 more events
14 Mar 2002
Registered office changed on 14/03/02 from: ibthorpe tower hurstbourne tarrant andover hampshire SP11 0DQ
12 Feb 2002
Secretary resigned
12 Feb 2002
Director resigned
12 Feb 2002
Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Feb 2002
Incorporation

SPEAR DESIGN PROJECTS LTD Charges

7 July 2016
Charge code 0436 5103 0003
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Sycamore court southend road andover…
27 April 2015
Charge code 0436 5103 0002
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: f/H land adjacent to 9 belley vue road andover hampshire…
30 March 2015
Charge code 0436 5103 0001
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…