SPIRE PROPERTY TRUSTEE LIMITED
Overview
Company Name | SPIRE PROPERTY TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06406710 |
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 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 Address | No |
What are the latest accounts for SPIRE PROPERTY TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SPIRE PROPERTY TRUSTEE LIMITED?
Annual Return |
|
---|
What are the latest filings for SPIRE PROPERTY TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Simon Gordon as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Spire Healthcare Limited as a director on Nov 02, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Robert Roger as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Simon Gordon on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Roger on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Gordon on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Roger on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 120 Holborn London EC1N 2TD* on Dec 12, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Oct 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Daniel Francis Toner on Aug 23, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jean De Gorter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of SPIRE PROPERTY TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TONER, Daniel Francis | Secretary | Dorset Rise EC4Y 8EN London 3 | British | 100270040001 | ||||||||||
TONER, Daniel Francis | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Solicitor | 100270040002 | ||||||||
SPIRE HEALTHCARE LIMITED | Director | Dorset Rise EC4Y 8EN London 3 United Kingdom |
| 202359590001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||
DE GORTER, Jean Jacques, Dr | Director | Holborn EC1N 2TD London 120 | United Kingdom | French | Director | 128865640001 | ||||||||
GIBSON, Rebecca | Director | Flat 5 42 Blenheim Crescent W11 1NY London | England | British | Investment Manager | 104302060001 | ||||||||
GORDON, Simon | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Financial Officer | 162037020001 | ||||||||
HEBERLING, Pascal | Director | Goldhurst Terrace NW6 3HA London 93 | French | Investment Manager | 122061510001 | |||||||||
HOLLINGSWORTH, Clare Margaret | Director | House Farm Crowhurst Lane Crowhurst RH7 6LR Lingfield Mansion Surrey | United Kingdom | British | Managing Director | 62952630002 | ||||||||
JONES, Richard James Edward | Director | Holborn EC1N 2TD London 120 | England | British | Director | 133019680001 | ||||||||
ROGER, Robert | Director | Dorset Rise EC4Y 8EN London 3 | United Kingdom | British | Chief Executive Officer | 151959030001 | ||||||||
ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | Investment Manager | 40561640003 | ||||||||
WISE, Robert Jeffrey | Director | Holborn EC1N 2TD London 120 | United Kingdom | Australian | Director | 125754410002 | ||||||||
INSTANT COMPANIES LIMITED | 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