SPIRE PROPERTY TRUSTEE LIMITED

SPIRE PROPERTY TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPIRE PROPERTY TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06406710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPIRE PROPERTY TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SPIRE PROPERTY TRUSTEE LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPIRE PROPERTY TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPIRE PROPERTY TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPIRE PROPERTY TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Gordon as a director on Nov 02, 2015

    1 pagesTM01

    Annual return made up to Oct 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 1
    SH01

    Appointment of Spire Healthcare Limited as a director on Nov 02, 2015

    2 pagesAP02

    Termination of appointment of Robert Roger as a director on Nov 02, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Simon Gordon on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Gordon on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mr Robert Roger on Jul 01, 2015

    2 pagesCH01

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Annual return made up to Oct 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013

    1 pagesAD01

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Director's details changed for Mr Daniel Francis Toner on Aug 23, 2012

    2 pagesCH01

    Termination of appointment of Jean De Gorter as a director

    1 pagesTM01

    Annual return made up to Oct 23, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of SPIRE PROPERTY TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    British100270040001
    TONER, Daniel Francis
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishSolicitor100270040002
    SPIRE HEALTHCARE LIMITED
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1522532
    202359590001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    DE GORTER, Jean Jacques, Dr
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomFrenchDirector128865640001
    GIBSON, Rebecca
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    Director
    Flat 5
    42 Blenheim Crescent
    W11 1NY London
    EnglandBritishInvestment Manager104302060001
    GORDON, Simon
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Financial Officer162037020001
    HEBERLING, Pascal
    Goldhurst Terrace
    NW6 3HA London
    93
    Director
    Goldhurst Terrace
    NW6 3HA London
    93
    FrenchInvestment Manager122061510001
    HOLLINGSWORTH, Clare Margaret
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    Director
    House Farm
    Crowhurst Lane Crowhurst
    RH7 6LR Lingfield
    Mansion
    Surrey
    United KingdomBritishManaging Director62952630002
    JONES, Richard James Edward
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    EnglandBritishDirector133019680001
    ROGER, Robert
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    United KingdomBritishChief Executive Officer151959030001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritishInvestment Manager40561640003
    WISE, Robert Jeffrey
    Holborn
    EC1N 2TD London
    120
    Director
    Holborn
    EC1N 2TD London
    120
    United KingdomAustralianDirector125754410002
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    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