SPAIRLINE LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN4 9NU

Company number 02955895
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address 44 ST OSWALDS ROAD, ASHTON IN MAKERFIELD, WIGAN, LANCS, WN4 9NU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 2 . The most likely internet sites of SPAIRLINE LIMITED are www.spairline.co.uk, and www.spairline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Spairline Limited is a Private Limited Company. The company registration number is 02955895. Spairline Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Spairline Limited is 44 St Oswalds Road Ashton in Makerfield Wigan Lancs Wn4 9nu. The company`s financial liabilities are £1.38k. It is £0.38k against last year. And the total assets are £2.09k, which is £0.5k against last year. ANDERTON, Caroline Marie is a Director of the company. BRIDGE, Victoria Louise is a Director of the company. Secretary ANDERTON, Margaret Eileen has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HARDACRE, Susan Mary has been resigned. Director ANDERTON, Kenneth Joseph has been resigned. Director ANDERTON, Margaret Eileen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HARDACRE, David Maurice has been resigned. Director HARDACRE, Susan Mary has been resigned. The company operates in "Non-specialised wholesale trade".


spairline Key Finiance

LIABILITIES £1.38k
+38%
CASH n/a
TOTAL ASSETS £2.09k
+31%
All Financial Figures

Current Directors

Director
ANDERTON, Caroline Marie
Appointed Date: 10 July 2006
62 years old

Director
BRIDGE, Victoria Louise
Appointed Date: 01 March 1996
63 years old

Resigned Directors

Secretary
ANDERTON, Margaret Eileen
Resigned: 07 December 2009
Appointed Date: 28 January 2001

Nominee Secretary
BREWER, Suzanne
Resigned: 12 August 1994
Appointed Date: 05 August 1994

Secretary
HARDACRE, Susan Mary
Resigned: 28 January 2001
Appointed Date: 12 August 1994

Director
ANDERTON, Kenneth Joseph
Resigned: 11 October 1995
Appointed Date: 12 August 1994
90 years old

Director
ANDERTON, Margaret Eileen
Resigned: 05 March 2008
Appointed Date: 12 August 1994
91 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 August 1994
Appointed Date: 05 August 1994
73 years old

Director
HARDACRE, David Maurice
Resigned: 28 January 2001
Appointed Date: 12 March 1994
79 years old

Director
HARDACRE, Susan Mary
Resigned: 28 January 2001
Appointed Date: 12 August 1994
76 years old

Persons With Significant Control

Mrs Margaret Anderton
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SPAIRLINE LIMITED Events

13 Sep 2016
Confirmation statement made on 4 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

02 Feb 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 55 more events
31 Aug 1994
Registered office changed on 31/08/94 from: c/o nationwide company services somerset house temple street birmingham B2 5DN

31 Aug 1994
Ad 12/08/94--------- £ si 3@1=3 £ ic 1/4

31 Aug 1994
Secretary resigned

31 Aug 1994
Director resigned

05 Aug 1994
Incorporation