This company is commonly known as Space Doctors Limited. The company was founded 22 years ago and was given the registration number 04281520. The firm's registered office is in HOVE. You can find them at 16 Wilbury Grove, , Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SPACE DOCTORS LIMITED |
---|---|---|
Company Number | : | 04281520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Wilbury Grove, Hove, East Sussex, BN3 3JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Wilbury Grove, Hove, BN3 3JQ | Director | 23 December 2021 | Active |
16, Wilbury Grove, Hove, BN3 3JQ | Director | 23 December 2021 | Active |
16, Wilbury Grove, Hove, BN3 3JQ | Director | 23 December 2021 | Active |
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 01 October 2002 | Active |
87a, Southgate Road, London, N1 3JS | Secretary | 04 September 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 04 September 2001 | Active |
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 01 August 2010 | Active |
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 04 September 2001 | Active |
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 01 October 2011 | Active |
11 Birchwood Road, London, SW17 9BQ | Director | 04 September 2001 | Active |
16, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 01 August 2010 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 04 September 2001 | Active |
Mc Insites Nv | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 195, Evergemsesteenweg, Gent, 9032, Belgium, |
Nature of control | : |
|
Dirk Vriend | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Dutch |
Address | : | 16, Wilbury Grove, Hove, BN3 3JQ |
Nature of control | : |
|
Edo Pfennings | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Dutch |
Address | : | 16, Wilbury Grove, Hove, BN3 3JQ |
Nature of control | : |
|
Tim Duhamel | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | Belgian |
Address | : | 16, Wilbury Grove, Hove, BN3 3JQ |
Nature of control | : |
|
Kristof De Wulf | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Belgian |
Address | : | 16, Wilbury Grove, Hove, BN3 3JQ |
Nature of control | : |
|
Dr Fiona Ruth Mcnae | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 16, Wilbury Grove, Hove, BN3 3JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Change account reference date company current extended. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Capital | Capital return purchase own shares. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.