SPANMIST LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LG
Company number 01734187
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address WESTBOURNE BLOCK MANAGEMENT, 19 EASTBOURNE TERRACE, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of SPANMIST LIMITED are www.spanmist.co.uk, and www.spanmist.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spanmist Limited is a Private Limited Company. The company registration number is 01734187. Spanmist Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of Spanmist Limited is Westbourne Block Management 19 Eastbourne Terrace London W2 6lg. . WESTBOURNE BLOCK MANAGEMENT LIMITED is a Secretary of the company. GIBBS, Nancy Hacon is a Director of the company. HASS, Selwyn Ivor is a Director of the company. POZCU, Rasit Derya is a Director of the company. SNOXALL, Christopher Anthony Wynn is a Director of the company. Secretary HASS, Jacqueline Erica has been resigned. Director ADAMYK, Caroline Patricia Renard has been resigned. Director BENNETT, Judy has been resigned. Director ELLENBERG, Bernard Philip has been resigned. Director HASS, Jacqueline Erica has been resigned. Director HASS, Selwyn Ivor has been resigned. Director MATHEWS, Pauline has been resigned. Director POWER, Annette Natasha has been resigned. Director RICKARD, Ben has been resigned. Director SPROULE, Ian Alexander has been resigned. Director VAUGHAN-HUGHES, Timothy has been resigned. Director WOO, Donald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WESTBOURNE BLOCK MANAGEMENT LIMITED
Appointed Date: 07 January 2013

Director
GIBBS, Nancy Hacon
Appointed Date: 31 July 2012
36 years old

Director
HASS, Selwyn Ivor
Appointed Date: 08 March 2010
91 years old

Director
POZCU, Rasit Derya

78 years old

Director
SNOXALL, Christopher Anthony Wynn
Appointed Date: 08 March 2010
56 years old

Resigned Directors

Secretary
HASS, Jacqueline Erica
Resigned: 07 January 2013

Director
ADAMYK, Caroline Patricia Renard
Resigned: 28 June 2003
Appointed Date: 10 January 1995
63 years old

Director
BENNETT, Judy
Resigned: 14 June 2009
Appointed Date: 23 January 1997
73 years old

Director
ELLENBERG, Bernard Philip
Resigned: 30 April 2002
77 years old

Director
HASS, Jacqueline Erica
Resigned: 07 January 2013
Appointed Date: 19 January 1999
83 years old

Director
HASS, Selwyn Ivor
Resigned: 19 January 1999
91 years old

Director
MATHEWS, Pauline
Resigned: 15 December 2014
78 years old

Director
POWER, Annette Natasha
Resigned: 04 May 1999
Appointed Date: 10 January 1995
64 years old

Director
RICKARD, Ben
Resigned: 07 January 2013
Appointed Date: 08 March 2010
53 years old

Director
SPROULE, Ian Alexander
Resigned: 30 April 2002
Appointed Date: 19 January 1999
61 years old

Director
VAUGHAN-HUGHES, Timothy
Resigned: 24 June 1994
74 years old

Director
WOO, Donald
Resigned: 08 July 1994
74 years old

SPANMIST LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 86 more events
16 Jul 1987
Full accounts made up to 31 March 1986

15 Jul 1987
Director resigned;new director appointed

16 Mar 1987
Return made up to 31/12/86; full list of members

04 Jul 1986
Return made up to 31/12/85; full list of members

23 Jun 1983
Incorporation