SPARESFINDER LIMITED - LONDON
Company Profile | Company Filings |
Overview
SPARESFINDER LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
SPARESFINDER LIMITED was incorporated 30 years ago on 14/10/1993 and has the registered number: 02862348. The accounts status is TOTAL EXEMPTION FULL.
SPARESFINDER LIMITED was incorporated 30 years ago on 14/10/1993 and has the registered number: 02862348. The accounts status is TOTAL EXEMPTION FULL.
SPARESFINDER LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
14 / 8 | 14/08/2018 |
Registered Office
4 COLEMAN STREET
LONDON
EC2R 5AR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VP SECRETARIAL LIMITED | Corporate Secretary | 2018-08-15 | CURRENT | ||
MR PAUL MARUSHKA | Aug 1968 | American | Director | 2018-08-15 | CURRENT |
MR ROBERT BRUCE HOGUE | Nov 1967 | American | Director | 2018-08-15 | CURRENT |
STEPHEN SOTRA | Jul 1975 | British | Director | 2017-11-16 UNTIL 2018-08-15 | RESIGNED |
WEBSTER O'BRIEN | Sep 1963 | American | Director | 2000-04-20 UNTIL 2002-01-31 | RESIGNED |
KEVIN OVERSTALL | Mar 1934 | British | Director | 2004-09-24 UNTIL 2014-04-10 | RESIGNED |
BRIAN OXENHAM | Feb 1963 | British | Director | 2000-04-20 UNTIL 2004-12-13 | RESIGNED |
MR MARTIN CHARLES PETERS | Apr 1935 | British | Director | 1999-02-15 UNTIL 2005-04-11 | RESIGNED |
JEREMY NEIL MELROSE PLANT | Oct 1960 | British | Director | 1993-12-30 UNTIL 1999-01-17 | RESIGNED |
DAVID JOSEPH PLUCINSKY | Feb 1949 | American | Director | 2001-02-27 UNTIL 2008-09-17 | RESIGNED |
MR EDWARD MANSFIELD MARTIN | Jan 1961 | British | Director | 2014-12-15 UNTIL 2015-06-03 | RESIGNED |
MR COLIN BRUCE MANDERSON | Dec 1948 | British | Director | 2000-04-20 UNTIL 2018-08-15 | RESIGNED |
PROFESSOR JOHN WILLIAM LAST | Jan 1940 | British | Director | 1999-05-12 UNTIL 2001-12-31 | RESIGNED |
STEPHEN SOTRA | Secretary | 2017-11-16 UNTIL 2018-08-15 | RESIGNED | ||
DR JONATHAN MELUNSKY | Dec 1964 | British | Secretary | 2001-06-21 UNTIL 2017-11-16 | RESIGNED |
DAVID OWEN STROUD | Jan 1963 | British | Secretary | 1999-01-17 UNTIL 2001-10-01 | RESIGNED |
DAVID GRAHAM ELFORD | May 1963 | British | Secretary | 1993-12-30 UNTIL 1999-01-17 | RESIGNED |
RICHARD PHILIP NEIDERT | Jul 1963 | Canadian | Director | 2014-12-15 UNTIL 2015-05-21 | RESIGNED |
DR JONATHAN MELUNSKY | Dec 1964 | British | Director | 2003-03-24 UNTIL 2017-11-16 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1993-10-14 UNTIL 1993-12-17 | RESIGNED | ||
PER-ARNE JOHNSEN | Mar 1965 | Norwegian | Director | 2017-11-16 UNTIL 2018-08-15 | RESIGNED |
DAVID OWEN STROUD | Jan 1963 | British | Director | 1999-02-04 UNTIL 2001-10-01 | RESIGNED |
MR ROGER WILLIAMS HUTTON | Dec 1956 | British | Director | 2001-11-29 UNTIL 2005-03-22 | RESIGNED |
MR JAN MICHAEL HUTCHINGS | Oct 1962 | British | Director | 1993-12-30 UNTIL 2001-11-28 | RESIGNED |
GERALD EDWIN HUBBARD | Aug 1951 | Usa | Director | 2005-11-09 UNTIL 2006-04-28 | RESIGNED |
MR HEDLEY SINCLAIR HAMILTON | Nov 1958 | British | Director | 2000-07-17 UNTIL 2001-11-28 | RESIGNED |
DAVID GRAHAM ELFORD | May 1963 | British | Director | 1993-12-30 UNTIL 1999-01-17 | RESIGNED |
OLE BETTUM | Dec 1963 | Norwegian | Director | 2012-12-06 UNTIL 2018-08-15 | RESIGNED |
DAVID OWEN STROUD | Jan 1963 | British | Director | 1993-12-30 UNTIL 2001-10-01 | RESIGNED |
DAVID OWEN STROUD | Jan 1963 | British | Director | 2001-10-02 UNTIL 2018-08-15 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 1993-10-14 UNTIL 1993-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sphera Solutions Uk Limited | 2018-08-15 | Warwick Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |