SPIRITGUIDE LIMITED - ALDERSHOT
Company Profile | Company Filings |
Overview
SPIRITGUIDE LIMITED is a Private Limited Company from ALDERSHOT UNITED KINGDOM and has the status: Dissolved - no longer trading.
SPIRITGUIDE LIMITED was incorporated 22 years ago on 11/10/2001 and has the registered number: 04303353. The accounts status is DORMANT.
SPIRITGUIDE LIMITED was incorporated 22 years ago on 11/10/2001 and has the registered number: 04303353. The accounts status is DORMANT.
SPIRITGUIDE LIMITED - ALDERSHOT
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
ROYAL PAVILION
ALDERSHOT
HAMPSHIRE
GU11 1PZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2020 | 25/10/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER NEAL HALBARD | Nov 1966 | British | Director | 2020-04-07 | CURRENT |
MR MICHAEL CHARLES WOODFINE | Dec 1971 | British | Director | 2017-06-26 | CURRENT |
STEVEN JAMES TURPIE | Sep 1970 | British | Director | 2020-03-04 | CURRENT |
MR JAMES ORMROD | May 1967 | British | Secretary | 2005-10-14 UNTIL 2009-12-01 | RESIGNED |
RENE SCHUSTER | Dec 1961 | German | Director | 2001-11-08 UNTIL 2002-05-28 | RESIGNED |
MR JONATHAN SAVAGE | Oct 1967 | New Zealander | Director | 2010-07-21 UNTIL 2012-03-01 | RESIGNED |
PAUL SMOLINSKI | Sep 1964 | British | Director | 2001-11-08 UNTIL 2002-05-28 | RESIGNED |
MR ROBERTO ADRIANO PUTLAND | May 1971 | British | Director | 2012-03-01 UNTIL 2014-05-01 | RESIGNED |
MS TARA DAWN TROWER | Secretary | 2014-05-01 UNTIL 2016-11-24 | RESIGNED | ||
MR ROBERTO PUTLAND | Secretary | 2011-08-30 UNTIL 2014-05-01 | RESIGNED | ||
THOMAS CLARK PERKINS | Secretary | 2009-12-01 UNTIL 2011-08-30 | RESIGNED | ||
MR NICHOLAS ANTHONY WILSON | Aug 1962 | British | Director | 2017-03-13 UNTIL 2018-03-31 | RESIGNED |
JENNIFER ANN MORRIS | Secretary | 2004-08-13 UNTIL 2005-10-14 | RESIGNED | ||
JOHN MASON | Jul 1957 | Secretary | 2001-11-08 UNTIL 2002-11-01 | RESIGNED | |
MR GARETH LUKE SEFTON JOHN | Oct 1967 | British | Secretary | 2002-11-01 UNTIL 2004-08-13 | RESIGNED |
MR DAVID CHARLES CAMP | Secretary | 2016-12-16 UNTIL 2017-05-31 | RESIGNED | ||
THOMAS CLARK PERKINS | Secretary | 2009-12-01 UNTIL 2009-12-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-10-11 UNTIL 2001-11-08 | RESIGNED | ||
MS TARA DAWN TROWER | Mar 1972 | British | Director | 2014-05-01 UNTIL 2016-11-24 | RESIGNED |
MR MARK LEWTHWAITE | Feb 1956 | British | Director | 2008-11-10 UNTIL 2011-05-01 | RESIGNED |
MR NICHOLAS ANTHONY WILSON | Aug 1962 | British | Director | 2009-08-03 UNTIL 2010-02-22 | RESIGNED |
MARUF AHMAD MAJED | May 1955 | American | Director | 2018-03-31 UNTIL 2020-02-26 | RESIGNED |
CHRISTOPHER RICHARD DEAN | Jul 1956 | British | Director | 2002-05-28 UNTIL 2006-07-17 | RESIGNED |
MR MARK NORMAN LAMBTON | Jan 1963 | British | Director | 2004-05-14 UNTIL 2008-11-10 | RESIGNED |
MS TINA ANNE GOUGH | May 1962 | British | Director | 2016-11-24 UNTIL 2020-04-07 | RESIGNED |
MR STEPHEN GILL | Sep 1954 | British | Director | 2002-05-28 UNTIL 2009-08-03 | RESIGNED |
MR DARA SINGH GILL | Jun 1968 | British | Director | 2010-02-22 UNTIL 2010-07-21 | RESIGNED |
MRS JACQUELINE FERGUSON | Aug 1970 | British | Director | 2016-11-24 UNTIL 2017-03-13 | RESIGNED |
MR MARTIN COOMBS | Mar 1965 | British | Director | 2015-07-17 UNTIL 2016-11-24 | RESIGNED |
MR STEVEN DAVID BURR | Dec 1960 | British | Director | 2011-05-01 UNTIL 2015-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-11 UNTIL 2001-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Entserv Uk Limited | 2016-10-20 | Aldershot Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hewlett-Packard Limited | 2016-04-06 - 2016-10-20 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPIRITGUIDE LIMITED | 2015-12-08 | 31-10-2015 | £1 equity |