F.C. SPEAR LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00211471
Status Active
Incorporation Date 2 February 1926
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016. The most likely internet sites of F.C. SPEAR LIMITED are www.fcspear.co.uk, and www.f-c-spear.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and nine months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C Spear Limited is a Private Limited Company. The company registration number is 00211471. F C Spear Limited has been working since 02 February 1926. The present status of the company is Active. The registered address of F C Spear Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ARMSTRONG, Brian has been resigned. Secretary HAMSHAW THOMAS, Charles William has been resigned. Secretary PRIEST, David Norman has been resigned. Secretary SMITH, David John has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director LOW, John David has been resigned. Director PRIEST, David Norman has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 01 August 1996

Secretary
HAMSHAW THOMAS, Charles William
Resigned: 31 July 1996

Secretary
PRIEST, David Norman
Resigned: 01 October 1994

Secretary
SMITH, David John
Resigned: 01 October 1994

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 12 February 1997
74 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 January 2010
69 years old

Director
FRANCIS, Gerald Neil
Resigned: 29 December 2006
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
PRIEST, David Norman
Resigned: 01 October 1994
Appointed Date: 20 October 1992
78 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, David John
Resigned: 12 February 1997
67 years old

Director
SMITH, David John
Resigned: 20 October 1992
67 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
85 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Persons With Significant Control

Domus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.C. SPEAR LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 121 more events
07 Dec 1987
Full accounts made up to 30 June 1987

07 Dec 1987
Return made up to 09/10/87; full list of members

30 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1987
Full accounts made up to 30 June 1986

20 Jan 1987
Return made up to 12/09/86; full list of members

F.C. SPEAR LIMITED Charges

1 May 1980
Mortgage debenture
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the companys estate or…