SPANARC VALVES AND CONTROLS LIMITED
MAIDSTONE SKI PARK LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 03653226
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SPANARC VALVES AND CONTROLS LIMITED are www.spanarcvalvesandcontrols.co.uk, and www.spanarc-valves-and-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spanarc Valves and Controls Limited is a Private Limited Company. The company registration number is 03653226. Spanarc Valves and Controls Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Spanarc Valves and Controls Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . GUINANE, Heidi Gail Osmond is a Secretary of the company. GUINANE, Christopher John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GUINANE, June Rose has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GUINANE, John Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GUINANE, Heidi Gail Osmond
Appointed Date: 18 January 2005

Director
GUINANE, Christopher John
Appointed Date: 15 December 2004
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 December 1998
Appointed Date: 21 October 1998

Secretary
GUINANE, June Rose
Resigned: 15 December 2004
Appointed Date: 22 December 1998

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 December 1998
Appointed Date: 21 October 1998
71 years old

Director
GUINANE, John Victor
Resigned: 15 December 2004
Appointed Date: 22 December 1998
92 years old

Persons With Significant Control

Christopher John Guinane Bsc (Hons)
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SPANARC VALVES AND CONTROLS LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

05 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 46 more events
01 Feb 1999
Secretary resigned
01 Feb 1999
Director resigned
01 Feb 1999
Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Oct 1998
Incorporation