SPAN GROUP LIMITED
CAVENDISH SQUARE SPAN DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03368245
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,270 . The most likely internet sites of SPAN GROUP LIMITED are www.spangroup.co.uk, and www.span-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Span Group Limited is a Private Limited Company. The company registration number is 03368245. Span Group Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Span Group Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . GERSHON, Monty Braham is a Director of the company. GOLDBERGER, Michael Robert is a Director of the company. VALIK, Alexander is a Director of the company. Secretary GERSHON, Monty Braham has been resigned. Secretary MARKS, Judy has been resigned. Secretary SLUPEK, Emily Rosanna has been resigned. Director GERSHON, Alan Nathan has been resigned. Director TOMS, Roger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GERSHON, Monty Braham
Appointed Date: 09 May 1997
60 years old

Director
GOLDBERGER, Michael Robert
Appointed Date: 01 November 2000
69 years old

Director
VALIK, Alexander
Appointed Date: 09 May 1997
65 years old

Resigned Directors

Secretary
GERSHON, Monty Braham
Resigned: 12 November 2013
Appointed Date: 09 May 1997

Secretary
MARKS, Judy
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Secretary
SLUPEK, Emily Rosanna
Resigned: 23 March 2016
Appointed Date: 12 November 2013

Director
GERSHON, Alan Nathan
Resigned: 12 November 2008
Appointed Date: 01 November 2000
94 years old

Director
TOMS, Roger
Resigned: 09 May 1997
Appointed Date: 09 May 1997
77 years old

SPAN GROUP LIMITED Events

16 Aug 2016
Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 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 1,270

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
15 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,270

...
... and 70 more events
24 Feb 1998
Secretary resigned
24 Feb 1998
New director appointed
24 Feb 1998
New director appointed
24 Feb 1998
New secretary appointed
09 May 1997
Incorporation

SPAN GROUP LIMITED Charges

16 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied on 3 September 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a l/h land being unit 7 heathgate place 75 to 87…
3 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 3 September 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: A specific equitable charge over all freehold and leasehold…