SPA PREMISES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8RD

Company number 05874469
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address DROITWICH MEDICAL CENTRE, OMBERSLEY STREET, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Registered office address changed from Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX England to Droitwich Medical Centre Ombersley Street Droitwich Worcestershire WR9 8rd on 9 June 2016. The most likely internet sites of SPA PREMISES LIMITED are www.spapremises.co.uk, and www.spa-premises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Spa Premises Limited is a Private Limited Company. The company registration number is 05874469. Spa Premises Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Spa Premises Limited is Droitwich Medical Centre Ombersley Street Droitwich Worcestershire England Wr9 8rd. . KELLY, Anthony John, Doctor is a Director of the company. KINSMAN, Richard Inigo, Dr. is a Director of the company. PANTON, Susanna, Doctor is a Director of the company. STEVEN, Jenny, Doctor is a Director of the company. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KELLY, Anthony John, Doctor
Appointed Date: 29 January 2007
76 years old

Director
KINSMAN, Richard Inigo, Dr.
Appointed Date: 29 January 2007
64 years old

Director
PANTON, Susanna, Doctor
Appointed Date: 29 January 2007
60 years old

Director
STEVEN, Jenny, Doctor
Appointed Date: 29 January 2007
56 years old

Resigned Directors

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 05 August 2014
Appointed Date: 12 July 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Persons With Significant Control

Doctor Susanna Panton
Notified on: 19 July 2016
61 years old
Nature of control: Has significant influence or control

SPA PREMISES LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
09 Jun 2016
Registered office address changed from Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX England to Droitwich Medical Centre Ombersley Street Droitwich Worcestershire WR9 8rd on 9 June 2016
23 Feb 2016
Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW to Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 23 February 2016
10 Dec 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 29 more events
17 Feb 2007
New director appointed
26 Jan 2007
Secretary resigned
26 Jan 2007
New secretary appointed
26 Jan 2007
Registered office changed on 26/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
12 Jul 2006
Incorporation

SPA PREMISES LIMITED Charges

30 March 2007
Debenture
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…