S SPOONER & ASSOCIATES LIMITED
ALDERMASTON CLICKINGQUICK LIMITED CLINMARK LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8HN

Company number 05710346
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address 2A ZODIAC HOUSE, CALLEVA PARK, ALDERMASTON, BERKSHIRE, RG7 8HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of S SPOONER & ASSOCIATES LIMITED are www.sspoonerassociates.co.uk, and www.s-spooner-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. S Spooner Associates Limited is a Private Limited Company. The company registration number is 05710346. S Spooner Associates Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of S Spooner Associates Limited is 2a Zodiac House Calleva Park Aldermaston Berkshire Rg7 8hn. . SPOONER, Julie is a Secretary of the company. SPOONER, Stephen James is a Director of the company. Secretary GREEN, Catherine Elaine has been resigned. Secretary CAWLEY REGISTRARS LIMITED has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director GREEN, Catherine Elaine has been resigned. Director GREEN, Martin has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SPOONER, Julie
Appointed Date: 24 July 2007

Director
SPOONER, Stephen James
Appointed Date: 24 July 2007
71 years old

Resigned Directors

Secretary
GREEN, Catherine Elaine
Resigned: 06 February 2007
Appointed Date: 15 February 2006

Secretary
CAWLEY REGISTRARS LIMITED
Resigned: 24 July 2007
Appointed Date: 06 February 2007

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Director
GREEN, Catherine Elaine
Resigned: 06 February 2007
Appointed Date: 15 February 2006
60 years old

Director
GREEN, Martin
Resigned: 06 February 2007
Appointed Date: 15 February 2006
64 years old

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

S SPOONER & ASSOCIATES LIMITED Events

06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 March 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

11 Aug 2015
Total exemption small company accounts made up to 30 March 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 33 more events
09 Mar 2006
New secretary appointed
09 Mar 2006
New director appointed
09 Mar 2006
New director appointed
01 Mar 2006
Company name changed clinmark LIMITED\certificate issued on 01/03/06
15 Feb 2006
Incorporation