This company is commonly known as J.w. Spear & Sons Limited. The company was founded 93 years ago and was given the registration number 00253107. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | J.W. SPEAR & SONS LIMITED |
---|---|---|
Company Number | : | 00253107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 12 July 2005 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 11 January 2019 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 01 October 2013 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 08 March 2022 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 February 2021 | Active |
144 Northampton Road, Market Harborough, LE16 9HF | Secretary | 27 February 1998 | Active |
24 Springfield Road, Maidenhead, SL6 2YN | Secretary | 30 March 2000 | Active |
Cherry Trees, West Heath, Pirbright, GU24 0JQ | Secretary | 21 May 1993 | Active |
36 Rutland Gate, London, SW7 1PD | Secretary | - | Active |
Gesters 55 Head Street, Halstead, CO9 2AU | Secretary | 17 November 1993 | Active |
Park Farm House, Castle Street, Wallingford, OX10 8DW | Director | 14 January 2008 | Active |
Little Acorns Main Street, Stoke Row, Henley On Thames, RG9 5RB | Director | 30 March 2000 | Active |
47 Reeves Way, Wokingham, RG41 2PS | Director | - | Active |
Heather Cottage School Lane, Lower Swell, Cheltenham, GL54 1LH | Director | 31 October 1997 | Active |
White Gates 7 Princes Drive, Oxshott, KT22 0UL | Director | 04 February 1993 | Active |
964 Princeton, Kingston Road, Princeton, Usa, 08540 | Director | 27 February 1996 | Active |
40 Castlenau, London, SW13 9BU | Director | - | Active |
The Palus Main Road, Brancaster Staithe, Kings Lynn, PE31 8BU | Director | - | Active |
28 Llanvair Drive, South Ascot, SL5 9HT | Director | 01 September 2004 | Active |
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG | Director | 01 January 1997 | Active |
1261 Vialandeta, Palos Verdes Estates, California 90274, U S A, 90274 | Director | 26 October 1994 | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 21 May 2001 | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 June 2013 | Active |
31 Bedford Road, Moor Park, Northwood, HA6 2AY | Director | 31 October 1997 | Active |
Mattel House, Vanwall Business Park, Vanwall Road Maidenhead, SL6 4UB | Director | 10 August 2011 | Active |
19 Woodlands Grove, Isleworth, TW7 6NS | Director | 24 November 2003 | Active |
Rm 1106-8 South Tower, World Finance Centre, Harbour City, Hong Kong, | Director | 29 October 2002 | Active |
Crane House Rowanhurst Drive, Farnham Common, Slough, SL2 3HG | Director | - | Active |
Wayfield 1a Gossmore Lane, Marlow, SL7 1QQ | Director | 20 July 2001 | Active |
333 Continental Boulevard, El Segundo, United States, | Director | 06 July 1998 | Active |
Danes Place, New Road, Lower Shiplake, RG9 3LG | Director | 24 November 2003 | Active |
88 Cove Road, Oyster Bay Cove, New York 11771, U S A, 11771 | Director | 26 October 1994 | Active |
Flat 5, 24 Harcourt Terrace, London, SW10 9JR | Director | 30 June 2006 | Active |
3 Carlton Grange, Gosforth, Newcastle Upon Tyne, Ne3 4qf, NE3 4QF | Director | 02 November 1998 | Active |
1 One Tree Lane, Beaconsfield, HP9 2BU | Director | 30 March 2000 | Active |
Mattel, Inc. | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 333, Continental Boulevard, El Segundo, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Capital | Legacy. | Download |
2020-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-09 | Insolvency | Legacy. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.