Company number NI036906
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 2ND FLOOR GARVEY STUDIOS, 8-10 LONGSTONE STREET, LISBURN, ANTRIM, BT28 1TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE SPRUCEFIELD CENTRE LIMITED are www.thesprucefieldcentre.co.uk, and www.the-sprucefield-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Sprucefield Centre Limited is a Private Limited Company.
The company registration number is NI036906. The Sprucefield Centre Limited has been working since 10 September 1999.
The present status of the company is Active. The registered address of The Sprucefield Centre Limited is 2nd Floor Garvey Studios 8 10 Longstone Street Lisburn Antrim Bt28 1tp. . HARRIS, Samuel James is a Director of the company. JENKINS, Cheryl Victoria is a Director of the company. MACCORKELL, Ian James is a Director of the company. SNODDON, Brian is a Director of the company. Secretary BLAIR, James Don has been resigned. Secretary COOK, Kenneth Alan has been resigned. Secretary MACLEAN, Robert William has been resigned. Secretary SHELLEY, Leon has been resigned. Director BARROTT, Ronald Stephen has been resigned. Director BLAIR, James Don has been resigned. Director EVANS, William Henry has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director MILLER, Peter Howard has been resigned. Director SHAW, John Campbell has been resigned. Director SLAVIN, Philip Simon has been resigned. Director SNODDON, James Myrvan has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
SHELLEY, Leon
Resigned: 14 October 2013
Appointed Date: 16 November 2006
Director
BLAIR, James Don
Resigned: 20 June 2005
Appointed Date: 14 August 2001
61 years old
Director
KANE, Dorothy May
Resigned: 04 October 1999
Appointed Date: 10 September 1999
89 years old
Persons With Significant Control
Wef Sprucefield Resources No.1 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE SPRUCEFIELD CENTRE LIMITED Events
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
03 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 99 more events
16 Sep 1999
Incorporation
10 Sep 1999
Pars re dirs/sit reg off
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.
10 Sep 1999
Memorandum
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.
10 Sep 1999
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.
10 Sep 1999
Decln complnce reg new co
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.
21 July 2004
Mortgage or charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies charge all that the lands and premises in folios…
21 July 2004
Mortgage or charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies debenture all freehold and leasehold property of…
14 July 2004
Mortgage or charge
Delivered: 26 July 2004
Status: Satisfied
on 19 December 2005
Persons entitled: Governor & Co. Boi
Description: All monies charge all that the lands and premises comprised…
4 November 2002
Mortgage or charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge all that the lands and premises comprised in a…
4 October 2002
Mortgage or charge
Delivered: 11 October 2002
Status: Satisfied
on 19 December 2005
Persons entitled: Bank of Ireland
Description: Charge - all monies 1. the lands and premises comprised in…
4 October 2002
Mortgage or charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Mortgage deed - all monies 1. the company demised unto the…
30 September 2002
Mortgage or charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies charge on rent. The gross rents licence fees and…
20 September 2002
Mortgage or charge
Delivered: 27 September 2002
Status: Satisfied
on 19 December 2005
Persons entitled: The Governor And
Of Ireland
Dublin 2
Description: All monies charge. 1. the lands and premises comprised in a…
2 September 2002
Mortgage or charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Monies charge. 1. the lands and premises comprised in…
30 August 2002
Mortgage or charge
Delivered: 6 September 2002
Status: Satisfied
on 19 December 2005
Persons entitled: Bank of Ireland
Description: Monies debenture. By way of a floating charge all the other…