SPIRALINCOME PUBLIC LIMITED COMPANY
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG13 1HU

Company number 02703950
Status Liquidation
Incorporation Date 6 April 1992
Company Type Public Limited Company
Address 40 NORTHBROOK STREET, NEWBURY, BERKSHIRE, RG13 1HU
Home Country United Kingdom
Nature of Business 9261 - Operate sports arenas & stadiums, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up; Court order notice of winding up; New director appointed . The most likely internet sites of SPIRALINCOME PUBLIC LIMITED COMPANY are www.spiralincomepubliclimited.co.uk, and www.spiralincome-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Spiralincome Public Limited Company is a Public Limited Company. The company registration number is 02703950. Spiralincome Public Limited Company has been working since 06 April 1992. The present status of the company is Liquidation. The registered address of Spiralincome Public Limited Company is 40 Northbrook Street Newbury Berkshire Rg13 1hu. . WALKER, James Edward is a Secretary of the company. DEANER, Martyn Wagstaff is a Director of the company. MELLOR, Robert John is a Director of the company. Secretary HADEN, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEDLEY, William has been resigned. Director WALKER, James Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operate sports arenas & stadiums".


Current Directors

Secretary
WALKER, James Edward
Appointed Date: 18 August 1992

Director
DEANER, Martyn Wagstaff
Appointed Date: 06 July 1993
80 years old

Director
MELLOR, Robert John
Appointed Date: 01 November 1993
81 years old

Resigned Directors

Secretary
HADEN, Peter John
Resigned: 21 July 1993
Appointed Date: 27 April 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1992
Appointed Date: 06 April 1992

Director
HEDLEY, William
Resigned: 27 April 1993
Appointed Date: 18 August 1992
94 years old

Director
WALKER, James Edward
Resigned: 30 April 1993
Appointed Date: 18 August 1992
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1992
Appointed Date: 06 April 1992

SPIRALINCOME PUBLIC LIMITED COMPANY Events

21 Jun 1995
Order of court to wind up
13 Jun 1995
Court order notice of winding up
02 Dec 1993
New director appointed

07 Nov 1993
Accounting reference date shortened from 30/04 to 31/07

12 Oct 1993
Return made up to 06/04/93; full list of members
  • 363(288) ‐ Director's particulars changed

...
... and 8 more events
19 May 1993
Secretary resigned;new secretary appointed

07 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Registered office changed on 07/09/92 from: 2 baches st london N1 6UB

06 Apr 1992
Incorporation