SPINNAKER RESIDENTIAL LIMITED
WORTHING SHERIOL 123 LIMITED

Hellopages » West Sussex » Worthing » BN13 1QE

Company number 04197274
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address BECKET HOUSE, 6 LITTLEHAMPTON ROAD, WORTHING, WEST SUSSEX, BN13 1QE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Mr Matthew James Light on 1 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of SPINNAKER RESIDENTIAL LIMITED are www.spinnakerresidential.co.uk, and www.spinnaker-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Durrington-on-Sea Rail Station is 1.2 miles; to Angmering Rail Station is 4.3 miles; to Amberley Rail Station is 8 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinnaker Residential Limited is a Private Limited Company. The company registration number is 04197274. Spinnaker Residential Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Spinnaker Residential Limited is Becket House 6 Littlehampton Road Worthing West Sussex Bn13 1qe. . LIGHT, Matthew James is a Secretary of the company. LIGHT, Matthew James is a Director of the company. WELLER, Paul Stanley is a Director of the company. Secretary LIGHT, Vanessa Joanne has been resigned. Secretary SHERWIN OLIVER SOLICITORS has been resigned. Director CLIFFE, Jason Michael has been resigned. Director GRAIG, Nigel Stuart has been resigned. Director HOPKINS, Angela Mary has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LIGHT, Matthew James
Appointed Date: 09 April 2015

Director
LIGHT, Matthew James
Appointed Date: 09 April 2015
53 years old

Director
WELLER, Paul Stanley
Appointed Date: 09 April 2015
65 years old

Resigned Directors

Secretary
LIGHT, Vanessa Joanne
Resigned: 09 April 2015
Appointed Date: 05 July 2001

Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 19 July 2001
Appointed Date: 10 April 2001

Director
CLIFFE, Jason Michael
Resigned: 09 April 2015
Appointed Date: 30 June 2001
61 years old

Director
GRAIG, Nigel Stuart
Resigned: 30 June 2001
Appointed Date: 10 April 2001
68 years old

Director
HOPKINS, Angela Mary
Resigned: 09 April 2015
Appointed Date: 02 July 2001
58 years old

SPINNAKER RESIDENTIAL LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Director's details changed for Mr Matthew James Light on 1 May 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 51 more events
20 Jul 2001
Particulars of mortgage/charge
06 Jul 2001
New director appointed
06 Jul 2001
New director appointed
06 Jul 2001
Director resigned
10 Apr 2001
Incorporation

SPINNAKER RESIDENTIAL LIMITED Charges

5 September 2003
Rent deposit deed
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Neville John Freeston, Ian Mckinnon Mead, Benjamin Norman Aubrey French and Stephen Downhamall
Description: The amount from time to time standing to the credit of the…
16 July 2001
Mortgage debenture
Delivered: 20 July 2001
Status: Satisfied on 13 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…