SPEARHALL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6HG

Company number 02609928
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address PROSPRAY, CHAPEL LANE, RIXTON, WARRINGTON, CHESHIRE, WA3 6HG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SPEARHALL LIMITED are www.spearhall.co.uk, and www.spearhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Spearhall Limited is a Private Limited Company. The company registration number is 02609928. Spearhall Limited has been working since 13 May 1991. The present status of the company is Active. The registered address of Spearhall Limited is Prospray Chapel Lane Rixton Warrington Cheshire Wa3 6hg. . LENNIE, Heidi is a Secretary of the company. LENNIE, John Andrew is a Director of the company. Secretary LENNIE, Brenda has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director LENNIE, Brenda has been resigned. Director LENNIE, John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LENNIE, Heidi
Appointed Date: 01 July 1996

Director
LENNIE, John Andrew
Appointed Date: 26 June 1991
59 years old

Resigned Directors

Secretary
LENNIE, Brenda
Resigned: 01 July 1996
Appointed Date: 26 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 June 1991
Appointed Date: 13 May 1991

Director
LENNIE, Brenda
Resigned: 01 July 1996
Appointed Date: 26 June 1991
77 years old

Director
LENNIE, John
Resigned: 01 July 1998
Appointed Date: 26 June 1991
81 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 June 1991
Appointed Date: 13 May 1991

SPEARHALL LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 30 June 2016
07 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

26 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
06 Aug 1991
Accounting reference date notified as 30/06

22 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1991
Registered office changed on 04/07/91 from: classic house 174/180 old street london EC1V 9BP

13 May 1991
Incorporation

SPEARHALL LIMITED Charges

20 September 1991
Mortgage debenture
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…