This company is commonly known as Spicerhaart Group Limited. The company was founded 24 years ago and was given the registration number 04081664. The firm's registered office is in COLCHESTER. You can find them at Colwyn House, Sheepen Place, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SPICERHAART GROUP LIMITED |
---|---|---|
Company Number | : | 04081664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Secretary | 18 December 2000 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 12 June 2018 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 01 January 2021 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 01 December 2020 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 01 July 2023 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 12 June 2018 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 18 December 2000 | Active |
Colwyn House, Sheepen Place, Colchester, CO3 3LD | Director | 01 July 2022 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Secretary | 29 November 2007 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 02 October 2000 | Active |
Moussonstrasse 8, Zurich, Switzerland, FOREIGN | Director | 20 February 2001 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 01 July 2013 | Active |
Alte Landstrasse 57, 8700 Kusnacht, Switzerland, | Director | 01 July 2002 | Active |
Medlars, Cleardown, Woking, GU22 7HH | Director | 19 February 2001 | Active |
3 Hopton Garth, Pyotts Hill, Basingstoke, RG24 8AT | Director | 26 August 2003 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 02 October 2000 | Active |
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ | Director | 20 February 2001 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 27 January 2009 | Active |
Contino, Whisperwood, Loudwater, Rickmansworth, WD3 4JU | Director | 17 January 2002 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 02 October 2000 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 20 February 2008 | Active |
10 Johnson Road, Chelmsford, CM2 7JL | Director | 19 February 2001 | Active |
Minervastrasse 46, Zurich, Switzerland, FOREIGN | Director | 07 May 2002 | Active |
Vorstadtstr. 30, 8953 Dietikon, Switzerland, | Director | 20 February 2001 | Active |
Wellington House, Butt Road, Colchester, CO3 3DA | Director | 18 December 2000 | Active |
Colwyn House, Sheepen Place, Colchester, United Kingdom, CO3 3LD | Director | 01 October 2010 | Active |
Vrs Investments Limited | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colwyn House, Sheepen Place, Colchester, England, CO3 3LD |
Nature of control | : |
|
Mr Paul Alick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Colwyn House, Sheepen Lane, Colchester, England, CO3 3LD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.