SPAREX LIMITED - DEVON.
Company Profile | Company Filings |
Overview
SPAREX LIMITED is a Private Limited Company from DEVON. and has the status: Active.
SPAREX LIMITED was incorporated 59 years ago on 19/03/1965 and has the registered number: 00841771. The accounts status is FULL and accounts are next due on 30/09/2024.
SPAREX LIMITED was incorporated 59 years ago on 19/03/1965 and has the registered number: 00841771. The accounts status is FULL and accounts are next due on 30/09/2024.
SPAREX LIMITED - DEVON.
This company is listed in the following categories:
46610 - Wholesale of agricultural machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SPAREX LIMITED
DEVON.
EX5 2LJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEBASTIAAN PETRUS JOHANNES MULDER | Aug 1971 | Dutch | Director | 2019-02-19 | CURRENT |
MR MARK ANTHONY DOGGRELL | Secretary | 2013-07-01 | CURRENT | ||
MR MARK ANTHONY DOGGRELL | Sep 1973 | British | Director | 2011-07-01 | CURRENT |
MR ALAIN BERNARD PINVIDIC | Dec 1964 | French | Director | 2011-01-14 UNTIL 2014-04-29 | RESIGNED |
MR BERNHARD ZWANTSCHKO | Jun 1970 | Austrian | Director | 2013-02-18 UNTIL 2014-04-30 | RESIGNED |
MARIANNE ROSALIND JONES | Jan 1964 | British | Secretary | 1997-02-01 UNTIL 2005-12-21 | RESIGNED |
MR HOWARD SINCLAIR TRAPNELL | Mar 1947 | British | Secretary | RESIGNED | |
HUGH ANDREW TRAPNELL | May 1949 | British | Secretary | 2005-12-21 UNTIL 2013-07-01 | RESIGNED |
ALASDAIR FREDERICK LACHLAN MACLEAN | Mar 1957 | Director | 1997-02-01 UNTIL 2014-04-30 | RESIGNED | |
MR HOWARD SINCLAIR TRAPNELL | Mar 1947 | British | Director | 1997-02-01 UNTIL 2005-12-21 | RESIGNED |
MR JOHN WILLIAM GARNE YOUNG | Jan 1945 | British | Director | RESIGNED | |
MR THEUNIS STORTENBEKER | Jul 1948 | Dutch | Director | 1996-08-01 UNTIL 2011-04-19 | RESIGNED |
MR CHRISTOPHER ROBERT STEELE | Apr 1948 | British | Director | 1997-02-01 UNTIL 2010-03-05 | RESIGNED |
STEPHEN ANTHONY SMITH | Aug 1951 | British | Director | 2000-04-18 UNTIL 2006-04-28 | RESIGNED |
MR BORIS NIKOLAUS SCHOEPPLEIN | Mar 1970 | German | Director | 2010-12-15 UNTIL 2014-05-01 | RESIGNED |
MR JONATHAN CHARLES RICHARDSON | Nov 1960 | British | Director | 2005-08-09 UNTIL 2010-12-15 | RESIGNED |
MR. STEPHEN BRIAN POTTER | Jan 1959 | British | Director | 2006-03-21 UNTIL 2011-09-30 | RESIGNED |
MR JEREMY MARCUS BURGESS | Jul 1965 | British | Director | 2012-01-03 UNTIL 2017-05-31 | RESIGNED |
MR PIERRE NADEAU | Oct 1962 | British | Director | 2006-03-21 UNTIL 2012-05-31 | RESIGNED |
MR SEBASTIAAN MULDER | Aug 1971 | Dutch | Director | 2013-02-18 UNTIL 2014-04-29 | RESIGNED |
MARIANNE ROSALIND JONES | Jan 1964 | British | Director | 1997-02-01 UNTIL 2005-12-21 | RESIGNED |
MR CHRISTOPHER JOHN HILL LOW | May 1947 | British | Director | 1998-03-20 UNTIL 2000-05-08 | RESIGNED |
MR CHRISTOPHER HOWARD KEMPTON | Dec 1938 | British | Director | RESIGNED | |
MR ROGER NEIL BATKIN | Aug 1968 | British | Director | 2010-12-15 UNTIL 2014-01-23 | RESIGNED |
IAN ELLIS HUMPHRIES | Sep 1943 | British | Director | 1995-09-15 UNTIL 1998-08-31 | RESIGNED |
JOANNE NEWMAN HIORNS | Jun 1965 | British | Director | 1997-02-01 UNTIL 2006-03-31 | RESIGNED |
ALAN THOMAS FLETCHER | Dec 1934 | British | Director | 2000-04-18 UNTIL 2010-12-15 | RESIGNED |
IAN FISHER | Aug 1950 | British | Director | 2000-04-18 UNTIL 2010-12-15 | RESIGNED |
ANDREW OLAF FISCHER | Aug 1964 | German | Director | 2000-04-18 UNTIL 2010-12-15 | RESIGNED |
MR FREDERIC MICHEL DEVIENNE | Nov 1961 | French | Director | 2010-12-15 UNTIL 2014-04-29 | RESIGNED |
MR PAUL WILLIAM DE BRISSAC BERNARD | Mar 1963 | British | Director | 2010-12-15 UNTIL 2019-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agco International Limited | 2016-04-06 | Kenilworth Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |