This company is commonly known as Spencer Time-share Limited. The company was founded 41 years ago and was given the registration number 01644032. The firm's registered office is in FARNHAM COMMON. You can find them at Channons, Parsonage Lane, Farnham Common, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SPENCER TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01644032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Channons, Parsonage Lane, Farnham Common, Buckinghamshire, SL2 3NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Channons, Parsonage Lane, Farnham Common, SL2 3NZ | Secretary | 02 March 2001 | Active |
Channons, Parsonage Lane, Farnham Common, SL2 3NZ | Director | 02 March 2001 | Active |
Channons, Parsonage Lane, Farnham Common, SL2 3NZ | Director | 20 November 2008 | Active |
6, Wood Close, Windsor, England, SL4 3JZ | Director | 20 November 2008 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
Elder House 518 Elder Gate, Milton Keynes, MK9 1LR | Corporate Secretary | 05 November 1998 | Active |
Channons, Parsonage Lane, Farnham Common, SL2 3NZ | Director | 02 March 2001 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
Mr John Richmond Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP |
Nature of control | : |
|
Mrs Christina Violet Yustine Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Channons, Parsonage Lane, Slough, England, SL2 3NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-02 | Officers | Change person director company with change date. | Download |
2018-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.