SPIRE PRINTING LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7YR

Company number 05632761
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address UNIT 1 PAXTON BUSINESS CENTRE WHITTLE ROAD, CHURCHFIELDS, SALISBURY, SP2 7YR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 100 . The most likely internet sites of SPIRE PRINTING LIMITED are www.spireprinting.co.uk, and www.spire-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Spire Printing Limited is a Private Limited Company. The company registration number is 05632761. Spire Printing Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Spire Printing Limited is Unit 1 Paxton Business Centre Whittle Road Churchfields Salisbury Sp2 7yr. . HARVEY, Mark is a Secretary of the company. HARVEY, Mark is a Director of the company. SANGER, Richard Lee is a Director of the company. Secretary HARVEY, Ivan Ronald has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director READ, Matthew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HARVEY, Mark
Appointed Date: 22 November 2010

Director
HARVEY, Mark
Appointed Date: 23 November 2005
59 years old

Director
SANGER, Richard Lee
Appointed Date: 07 May 2013
55 years old

Resigned Directors

Secretary
HARVEY, Ivan Ronald
Resigned: 22 November 2010
Appointed Date: 23 November 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
READ, Matthew
Resigned: 02 May 2013
Appointed Date: 23 November 2005
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mark Harvey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Douglas John Mullins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRE PRINTING LIMITED Events

19 Jan 2017
Confirmation statement made on 23 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
18 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 32 more events
19 Dec 2005
Director resigned
19 Dec 2005
New secretary appointed
19 Dec 2005
New director appointed
19 Dec 2005
New director appointed
23 Nov 2005
Incorporation