This company is commonly known as Gary Spicer Limited. The company was founded 23 years ago and was given the registration number 04089259. The firm's registered office is in HODDESDON. You can find them at 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire. This company's SIC code is 7011 - Development & sell real estate.
Name | : | GARY SPICER LIMITED |
---|---|---|
Company Number | : | 04089259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 October 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England, EN11 8UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR | Secretary | 06 March 2007 | Active |
1 Tower House, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 12 October 2000 | Active |
The Coach House, 40 Queens Park West Drive, Bournemouth, BH8 9DD | Secretary | 06 March 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 12 October 2000 | Active |
49 Saint Albans Avenue, Queens Park, Bournemouth, BH8 9EG | Secretary | 12 October 2000 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 12 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2018-11-06 | Resolution | Resolution. | Download |
2018-11-06 | Change of name | Change of name notice. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-11-06 | Officers | Change person secretary company with change date. | Download |
2018-11-06 | Restoration | Restoration order of court. | Download |
2018-11-06 | Change of name | Certificate change of name company. | Download |
2014-08-05 | Gazette | Gazette dissolved compulsary. | Download |
2014-04-22 | Gazette | Gazette notice voluntary. | Download |
2014-02-28 | Address | Change registered office address company with date old address. | Download |
2013-02-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-09-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2011-08-23 | Gazette | Gazette notice compulsary. | Download |
2011-02-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-11-02 | Gazette | Gazette notice compulsary. | Download |
2009-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-10-28 | Address | Move registers to sail company. | Download |
2009-10-28 | Address | Change sail address company. | Download |
2009-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-05-11 | Annual return | Legacy. | Download |
2008-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-12-10 | Annual return | Legacy. | Download |
2007-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2007-04-12 | Officers | Legacy. | Download |
2007-04-12 | Officers | Legacy. | Download |
2007-04-03 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.