SPAFAX AUREUS LIMITED
LONDON POSTER PUBLICITY LIMITED KINETIC WORLDWIDE LIMITED

Hellopages » Greater London » Westminster » W1U 3DY

Company number 05434866
Status Active
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address THE PUMPHOUSE, 13-16 JACOB'S WELL MEWS, LONDON, ENGLAND, W1U 3DY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Brian Townshend as a director on 7 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of SPAFAX AUREUS LIMITED are www.spafaxaureus.co.uk, and www.spafax-aureus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Spafax Aureus Limited is a Private Limited Company. The company registration number is 05434866. Spafax Aureus Limited has been working since 25 April 2005. The present status of the company is Active. The registered address of Spafax Aureus Limited is The Pumphouse 13 16 Jacob S Well Mews London England W1u 3dy. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. DUNTON, Nicholas is a Director of the company. OGDEN, Simon Bradley is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CRISP, Simon has been resigned. Director DELANEY, Paul has been resigned. Director SIMPSON, John Owen has been resigned. Director TOWNSHEND, Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 25 April 2005

Director
DUNTON, Nicholas
Appointed Date: 04 October 2013
51 years old

Director
OGDEN, Simon Bradley
Appointed Date: 24 October 2013
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005

Director
CRISP, Simon
Resigned: 05 October 2011
Appointed Date: 01 February 2011
56 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 05 October 2011
72 years old

Director
SIMPSON, John Owen
Resigned: 17 January 2011
Appointed Date: 25 April 2005
71 years old

Director
TOWNSHEND, Brian
Resigned: 07 November 2016
Appointed Date: 17 January 2011
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005

SPAFAX AUREUS LIMITED Events

17 Nov 2016
Termination of appointment of Brian Townshend as a director on 7 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

25 Apr 2016
Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 42 more events
24 Jun 2005
Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS
17 Jun 2005
Secretary resigned
17 Jun 2005
Director resigned
17 Jun 2005
New director appointed
25 Apr 2005
Incorporation

SPAFAX AUREUS LIMITED Charges

12 June 2006
Debenture
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…