S.P.E. DEVELOPMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 4TQ

Company number 03028081
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address KINGSLEY HOUSE CHURCH LANE, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 4TQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 19 Home Farm Way Easter Compton Bristol BS35 5SE to Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 3 August 2016. The most likely internet sites of S.P.E. DEVELOPMENTS LIMITED are www.spedevelopments.co.uk, and www.s-p-e-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Gloucester Rail Station is 5.2 miles; to Ashchurch for Tewkesbury Rail Station is 9.1 miles; to Stroud (Glos) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S P E Developments Limited is a Private Limited Company. The company registration number is 03028081. S P E Developments Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of S P E Developments Limited is Kingsley House Church Lane Shurdington Cheltenham Gloucestershire United Kingdom Gl51 4tq. . EARL, Ewan is a Secretary of the company. EARL, Ewan is a Director of the company. EARL, Steven Paul is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director CLASSIC COMPANY NAMES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EARL, Ewan
Appointed Date: 01 March 1995

Director
EARL, Ewan
Appointed Date: 22 November 1996
58 years old

Director
EARL, Steven Paul
Appointed Date: 01 March 1995
69 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Nominee Director
CLASSIC COMPANY NAMES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Persons With Significant Control

Mr Ewan Earl
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Paul Earl
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.P.E. DEVELOPMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Aug 2016
Registered office address changed from 19 Home Farm Way Easter Compton Bristol BS35 5SE to Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 3 August 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 57 more events
05 Aug 1995
Particulars of mortgage/charge
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Secretary resigned;new secretary appointed
07 Apr 1995
Registered office changed on 07/04/95 from: rivington house 82 great eastern street london. EC2A 3JL
01 Mar 1995
Incorporation

S.P.E. DEVELOPMENTS LIMITED Charges

14 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28 & 28A high street sutton veny warminster wiltshire…
14 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 13 waterworks road trowbridge wiltshire. With the…
28 September 1998
Debenture
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1996
Mortgage debenture
Delivered: 29 October 1996
Status: Satisfied on 9 May 2000
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Legal mortgage
Delivered: 9 October 1996
Status: Satisfied on 30 April 1999
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 56 pound street warminster wiltshire t/n WT150708, specific…
28 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Satisfied on 9 May 2000
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: F/H property k/a 28 high street sutton veney warminster t/n…
27 October 1995
Legal mortgage
Delivered: 4 November 1995
Status: Satisfied on 9 May 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 43 frome road bradford-on-avon t/no. WT143935 and goodwill…
26 July 1995
Legal mortgage
Delivered: 5 August 1995
Status: Satisfied on 9 October 1998
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 11 avonfield bradford on avon wilts t/no.WT140427. Floating…