SPENCE & PARTNERS LIMITED
BELFAST

Company number NI037760
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Ian Matthew Campbell as a director on 4 April 2017; Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SPENCE & PARTNERS LIMITED are www.spencepartners.co.uk, and www.spence-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Spence Partners Limited is a Private Limited Company. The company registration number is NI037760. Spence Partners Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Spence Partners Limited is Chamber of Commerce House 22 Great Victoria Street Belfast Bt2 7ba. . STAFFORD, Kerry is a Secretary of the company. COLLINS, Alan Mackenzie is a Director of the company. COPELAND, David Neil is a Director of the company. DAVISON, David James is a Director of the company. NOLAN, Hugh Dominic is a Director of the company. Secretary COPELAND, David Neil has been resigned. Director AITKEN, Ian Montgomery has been resigned. Director BUTTEN, Margaret Ellen has been resigned. Director CAMPBELL, Ian Matthew has been resigned. Director CONLON, Ian William has been resigned. Director DAVISON, David James has been resigned. Director ELLIOTT, Marian Bronwen has been resigned. Director FERGUSSON, Elizabeth Jessie has been resigned. Director MAIRS, Kim has been resigned. Director SPENCE, Brian David has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
STAFFORD, Kerry
Appointed Date: 29 November 2005

Director
COLLINS, Alan Mackenzie
Appointed Date: 13 October 2011
49 years old

Director
COPELAND, David Neil
Appointed Date: 03 August 2000
60 years old

Director
DAVISON, David James
Appointed Date: 13 October 2011
62 years old

Director
NOLAN, Hugh Dominic
Appointed Date: 02 May 2016
57 years old

Resigned Directors

Secretary
COPELAND, David Neil
Resigned: 01 November 2005
Appointed Date: 21 January 2000

Director
AITKEN, Ian Montgomery
Resigned: 22 August 2006
Appointed Date: 22 July 2003
85 years old

Director
BUTTEN, Margaret Ellen
Resigned: 03 August 2000
Appointed Date: 21 January 2000
61 years old

Director
CAMPBELL, Ian Matthew
Resigned: 04 April 2017
Appointed Date: 18 June 2009
73 years old

Director
CONLON, Ian William
Resigned: 28 October 2008
Appointed Date: 03 August 2000
60 years old

Director
DAVISON, David James
Resigned: 09 June 2008
Appointed Date: 22 August 2006
62 years old

Director
ELLIOTT, Marian Bronwen
Resigned: 23 January 2015
Appointed Date: 02 August 2012
43 years old

Director
FERGUSSON, Elizabeth Jessie
Resigned: 03 December 2012
Appointed Date: 09 June 2008
70 years old

Director
MAIRS, Kim
Resigned: 09 November 2005
Appointed Date: 03 August 2000
56 years old

Director
SPENCE, Brian David
Resigned: 09 June 2008
Appointed Date: 21 January 2000
64 years old

Persons With Significant Control

Mr Brian David Spence
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ellcon Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPENCE & PARTNERS LIMITED Events

04 Apr 2017
Termination of appointment of Ian Matthew Campbell as a director on 4 April 2017
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
18 Jul 2016
Full accounts made up to 31 March 2016
08 May 2016
Appointment of Mr Hugh Dominic Nolan as a director on 2 May 2016
07 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10,000

...
... and 79 more events
05 Feb 2000
Return of allot of shares
21 Jan 2000
Pars re dirs/sit reg off
21 Jan 2000
Decln complnce reg new co
21 Jan 2000
Memorandum
21 Jan 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SPENCE & PARTNERS LIMITED Charges

9 January 2009
Debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies debenture. The company covenants to discharge on…
2 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Ellcon Investments Limited
Description: All monies mortgage debenture. Grants and demises unto the…