SPUK (GP1) LIMITED
Overview
| Company Name | SPUK (GP1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02092434 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPUK (GP1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPUK (GP1) LIMITED located?
| Registered Office Address | Third Floor One New Change EC4M 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPUK (GP1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CB HILLIER PARKER (GP 1) LIMITED | Apr 24, 2001 | Apr 24, 2001 |
| HILLIER PARKER BUILDING SERVICES LIMITED | Jan 22, 1987 | Jan 22, 1987 |
What are the latest accounts for SPUK (GP1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SPUK (GP1) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPUK (GP1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Giles King as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Farnsworth as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Giles Edward Ayliffe King on Sep 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Mark Farnsworth on Sep 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Mark Farnsworth on Sep 26, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Cbre Global Investors (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Fabrice Rochu as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Registered office address changed from * 21 Bryanston Street London W1H 7PR* on Sep 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Robert Zerbst as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Vance Gregory Maddocks on Jun 13, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SPUK (GP1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CBRE GLOBAL INVESTORS (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor England |
| 98655040004 | ||||||||||
| MADDOCKS, Vance Gregory | Director | One New Change EC4M 9AF London Third Floor United Kingdom | Usa | American | 95689350002 | |||||||||
| ROUTLEDGE, James William | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | 95362750002 | |||||||||
| HOWSON, Barry Kelvin | Secretary | 45 Passmore MK6 3DY Milton Keynes Buckinghamshire | British | 94243800001 | ||||||||||
| NAFTIS, Alex Constantinos | Secretary | 20 Hurst Road DA15 9AA Sidcup Kent | British | 66972670002 | ||||||||||
| NAFTIS, Alex Constantinos | Secretary | 20 Bostall Road BR5 3DW Orpington Kent | British | 66972670001 | ||||||||||
| ROCHU, Fabrice | Secretary | Allee Des Begonias Le Vesinet 2 781100 France | British | 139612500001 | ||||||||||
| SWAIN, John Kenneth | Secretary | The Olives London Road Balcombe RH17 6HS Haywards Heath West Sussex | British | 5110680001 | ||||||||||
| COLMAN, Andrew James | Director | 46a Whyteleafe Road CR3 5EF Caterham Surrey | United Kingdom | British | 100661100001 | |||||||||
| CREAMER, Mark Francis | Director | Mallingdown Farm Down Street Piltdown TN22 3XU Uckfield East Sussex | United Kingdom | British | 88030220001 | |||||||||
| DIGBY, Michael Essex | Director | 19 Seymour Road SS0 8NJ Westcliff On Sea Essex | British | 11319500001 | ||||||||||
| FARNES, Robert Andrew | Director | Scearnbank Kent Hatch Road Crockham Hill TN8 6SZ Edenbridge Kent | United Kingdom | British | 57839560001 | |||||||||
| FARNSWORTH, Simon Mark | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | 96165320008 | |||||||||
| GRANT, Roderick Andrew | Director | 7 Temple Mill Island SL7 1SG Marlow Buckinghamshire | British | 40437460001 | ||||||||||
| HALLETT, Michael John | Director | Burney Cottage West Humble RH5 6AN Dorking Surrey | British | 11383040001 | ||||||||||
| KING, Giles Edward Ayliffe | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | 95362600002 | |||||||||
| KRAFT, Jeremy David | Director | 47 Ailsa Avenue TW1 1NF Twickenham Middlesex | British | 71360190002 | ||||||||||
| NEWELL, Donald | Director | 73 Sussex Square W2 2SS London | United Kingdom | British | 2372850002 | |||||||||
| ZERBST, Robert Howard | Director | Broadway CA 94115 San Francisco 2444 Usa | Usa | British | 95363080003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0