SPEARMARK INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPEARMARK INTERNATIONAL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
SPEARMARK INTERNATIONAL LIMITED was incorporated 94 years ago on 27/09/1929 and has the registered number: 00242587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2022.
SPEARMARK INTERNATIONAL LIMITED was incorporated 94 years ago on 27/09/1929 and has the registered number: 00242587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2022.
SPEARMARK INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/03/2020 | 31/01/2022 |
Registered Office
6TH FLOOR
LONDON
EC2Y 5AU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2020 | 09/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER SIMON BLOOM | Dec 1974 | British | Director | 2003-11-17 | CURRENT |
MR TERENCE ANTHONY BLOOM | Mar 1947 | British | Director | CURRENT | |
JONATHAN MICHAEL LEDERMAN | Jul 1957 | British | Director | 2003-04-01 UNTIL 2004-12-31 | RESIGNED |
BERNARD STANLEY BLOOM | Aug 1917 | British | Secretary | RESIGNED | |
MR DARREN CLIVE PRICE | Jun 1969 | British | Secretary | 2006-11-06 UNTIL 2019-02-22 | RESIGNED |
MR STUART COLIN SPINK | Aug 1954 | British | Secretary | 1992-10-06 UNTIL 2006-11-06 | RESIGNED |
ALISON GRAVER | Oct 1961 | British | Director | 1996-01-01 UNTIL 2000-01-21 | RESIGNED |
MR MARTIN JOHN WITHERS | Dec 1972 | British | Director | 2010-07-01 UNTIL 2020-02-21 | RESIGNED |
JOHN WILLIAM WILSON | May 1956 | British | Director | 1995-09-01 UNTIL 1997-06-06 | RESIGNED |
NICOLA WEBB | Aug 1966 | British | Director | 2005-01-19 UNTIL 2007-03-31 | RESIGNED |
MR ANDREW TURNER | Oct 1973 | British | Director | 2015-01-27 UNTIL 2018-12-07 | RESIGNED |
MR STUART COLIN SPINK | Aug 1954 | British | Director | RESIGNED | |
MR DARREN CLIVE PRICE | Jun 1969 | British | Director | 2003-11-17 UNTIL 2019-02-22 | RESIGNED |
MR BRIAN EDWIN WOODS | Feb 1940 | British | Director | 1998-09-01 UNTIL 1999-07-22 | RESIGNED |
MR MICHAEL STANLEY CLITHEROW | Dec 1946 | British | Director | RESIGNED | |
MR JONATHAN ALAN GLOVER | Aug 1966 | British | Director | 2005-10-18 UNTIL 2010-07-05 | RESIGNED |
MR MARTIN FITZJOHN | Jul 1981 | British | Director | 2012-03-01 UNTIL 2021-04-30 | RESIGNED |
MR ROBIN MARCUS BLOOM | Mar 1947 | British | Director | RESIGNED | |
MARJORIE CONSTANCE BLOOM | Sep 1920 | British | Director | RESIGNED | |
JENICE BLOOM | Aug 1920 | British | Director | RESIGNED | |
ENID LILLIAN BLOOM | Feb 1924 | British | Director | RESIGNED | |
BERNARD STANLEY BLOOM | Aug 1917 | British | Director | RESIGNED | |
MR RICHARD CHARLES BLAKE | Feb 1956 | British | Director | 1996-02-16 UNTIL 2011-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Azur Holdings Limited | 2019-09-17 | London | Ownership of shares 75 to 100 percent | |
Mr Terence Anthony Bloom | 2017-03-27 - 2019-09-17 | 3/1947 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-02-26 | 30-03-2020 | 37,330 Cash 76,189 equity |