SPENCER (UK & IRELAND) LTD
WINCHESTER I M POWER (EUROPE) LIMITED SALES & MARKETING (UK) LTD

Hellopages » Hampshire » Winchester » SO23 9BQ

Company number 08187759
Status Active
Incorporation Date 22 August 2012
Company Type Private Limited Company
Address 170 HIGH STREET, WINCHESTER, HAMPSHIRE, SO23 9BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPENCER (UK & IRELAND) LTD are www.spencerukireland.co.uk, and www.spencer-uk-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Uk Ireland Ltd is a Private Limited Company. The company registration number is 08187759. Spencer Uk Ireland Ltd has been working since 22 August 2012. The present status of the company is Active. The registered address of Spencer Uk Ireland Ltd is 170 High Street Winchester Hampshire So23 9bq. . MUNRO FORD, Jonathan James is a Director of the company. Secretary SADLER, Clare Marie has been resigned. Secretary DAVIS LOMBARD (UK) LTD has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MYRTEZA, Duke has been resigned. Director SADLER, Clare Marie has been resigned. Director RMF NOMINEES PTY LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MUNRO FORD, Jonathan James
Appointed Date: 23 January 2014
69 years old

Resigned Directors

Secretary
SADLER, Clare Marie
Resigned: 01 January 2015
Appointed Date: 16 August 2013

Secretary
DAVIS LOMBARD (UK) LTD
Resigned: 01 January 2015
Appointed Date: 22 August 2012

Director
JACOBS, Yomtov Eliezer
Resigned: 22 August 2012
Appointed Date: 22 August 2012
54 years old

Director
MYRTEZA, Duke
Resigned: 22 October 2012
Appointed Date: 22 August 2012
60 years old

Director
SADLER, Clare Marie
Resigned: 16 August 2013
Appointed Date: 04 October 2012
49 years old

Director
RMF NOMINEES PTY LTD
Resigned: 01 January 2015
Appointed Date: 22 August 2012

Persons With Significant Control

Mr Jonathan James Munro Ford
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPENCER (UK & IRELAND) LTD Events

14 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

09 Nov 2015
Company name changed sales & marketing (uk) LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06

...
... and 21 more events
28 Aug 2012
Registered office address changed from Davis Lombard Chartered Accountants Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom on 28 August 2012
28 Aug 2012
Appointment of Rmf Nominees Pty Ltd as a director
28 Aug 2012
Appointment of Mr Duke Myrteza as a director
22 Aug 2012
Termination of appointment of Yomtov Jacobs as a director
22 Aug 2012
Incorporation