SPICA CONSULTANTS LIMITED
MARLBOROUGH SPICA SYSTEMS LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 3UA

Company number 02882102
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address GRANARY HOUSE 4 GRANARY CLOSE, EAST GRAFTON, MARLBOROUGH, WILTSHIRE, SN8 3UA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 4 . The most likely internet sites of SPICA CONSULTANTS LIMITED are www.spicaconsultants.co.uk, and www.spica-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Spica Consultants Limited is a Private Limited Company. The company registration number is 02882102. Spica Consultants Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Spica Consultants Limited is Granary House 4 Granary Close East Grafton Marlborough Wiltshire Sn8 3ua. . WILSON, Rosamund Judith, Dr is a Secretary of the company. BISHOP, Jean Marie is a Director of the company. WILSON, Rosamund Judith, Dr is a Director of the company. Secretary FKST (SECRETARIES) LIMITED has been resigned. Nominee Secretary REDMAN, Helene has been resigned. Nominee Director HACKETT, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILSON, Rosamund Judith, Dr
Appointed Date: 01 April 1997

Director
BISHOP, Jean Marie
Appointed Date: 20 December 1993
57 years old

Director
WILSON, Rosamund Judith, Dr
Appointed Date: 02 October 2001
58 years old

Resigned Directors

Secretary
FKST (SECRETARIES) LIMITED
Resigned: 01 April 1997
Appointed Date: 20 December 1993

Nominee Secretary
REDMAN, Helene
Resigned: 20 December 1993
Appointed Date: 20 December 1993

Nominee Director
HACKETT, Christopher
Resigned: 20 December 1993
Appointed Date: 20 December 1993
65 years old

Persons With Significant Control

Mr Jean-Marie Bishop
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Rosamund Judith Wilson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPICA CONSULTANTS LIMITED Events

31 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4

...
... and 60 more events
14 Feb 1994
Registered office changed on 14/02/94 from: 5D charles street petersfield hampshire GU32 3EH

14 Feb 1994
Accounting reference date notified as 31/12

14 Feb 1994
Director resigned;new director appointed

14 Feb 1994
Secretary resigned;new secretary appointed

20 Dec 1993
Incorporation