SPIRITEL LIMITED - NELSON
Company Profile | Company Filings |
Overview
SPIRITEL LIMITED is a Private Limited Company from NELSON and has the status: Dissolved - no longer trading.
SPIRITEL LIMITED was incorporated 20 years ago on 05/02/2004 and has the registered number: 05035921. The accounts status is DORMANT.
SPIRITEL LIMITED was incorporated 20 years ago on 05/02/2004 and has the registered number: 05035921. The accounts status is DORMANT.
SPIRITEL LIMITED - NELSON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
LINDRED HOUSE, 20 LINDRED ROAD
NELSON
BB9 5SR
This Company Originates in : United Kingdom
Previous trading names include:
ROSHNI INVESTMENTS PLC (until 28/07/2004)
ROSHNI INVESTMENTS PLC (until 28/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2022 | 19/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ALAN SMITH | Nov 1963 | British | Director | 2011-06-28 | CURRENT |
MR DAVID LEWIS MCGLENNON | Sep 1974 | British | Director | 2018-06-22 | CURRENT |
NIGEL PATRICK ROBERTSON | Aug 1962 | British | Director | 2004-02-17 UNTIL 2005-04-28 | RESIGNED |
ANDREW ARNOLD BOOTH | Mar 1952 | British | Secretary | 2005-08-30 UNTIL 2010-11-10 | RESIGNED |
DAVID LEWIS MCGLENNON | British | Secretary | 2010-11-10 UNTIL 2019-02-01 | RESIGNED | |
MR JOHN DAVID VERGOPOULOS | Feb 1966 | British | Secretary | 2004-07-28 UNTIL 2005-08-30 | RESIGNED |
MR HARESH DAMODAR KANABAR | Mar 1958 | British | Secretary | 2004-02-17 UNTIL 2004-07-28 | RESIGNED |
MARK TRIGVIE WILLARD | Jun 1957 | British | Director | 2004-07-28 UNTIL 2007-03-31 | RESIGNED |
MR JOHN DAVID VERGOPOULOS | Feb 1966 | British | Director | 2004-07-28 UNTIL 2006-10-31 | RESIGNED |
MR ANTHONY JOHN VOSE | Nov 1954 | British | Director | 2007-03-02 UNTIL 2009-12-20 | RESIGNED |
MR MATTHEW ROBINSON RILEY | Feb 1974 | British | Director | 2010-11-10 UNTIL 2017-10-24 | RESIGNED |
DEAN JONATHAN SHAKESPEARE | Dec 1972 | British | Director | 2004-07-28 UNTIL 2006-04-04 | RESIGNED |
MR RONALD WATSON SMITH | Aug 1964 | British | Director | 2007-05-23 UNTIL 2010-11-10 | RESIGNED |
LORD ST JOHN ANTHONY TUDOR ST JOHN | May 1957 | British | Director | 2004-07-28 UNTIL 2010-11-10 | RESIGNED |
MR STEVEN SCOTT | Apr 1965 | British | Director | 2004-07-28 UNTIL 2010-11-10 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Director | 2004-02-05 UNTIL 2004-02-17 | RESIGNED | ||
MR NEIL MULLER | Oct 1971 | British | Director | 2017-10-24 UNTIL 2018-06-22 | RESIGNED |
MR ANTHONY JOHN RILEY | Dec 1967 | British | Director | 2010-11-10 UNTIL 2011-06-28 | RESIGNED |
SASITHARAN MYLVAGANAM | Oct 1953 | British | Director | 2005-05-25 UNTIL 2005-07-20 | RESIGNED |
MR ALASTAIR RICHARD MILLS | Nov 1972 | British | Director | 2005-07-20 UNTIL 2010-11-10 | RESIGNED |
MR STEVEN MAINE | Dec 1951 | British | Director | 2006-04-05 UNTIL 2010-11-10 | RESIGNED |
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2011-04-01 UNTIL 2012-04-12 | RESIGNED |
MR HARESH DAMODAR KANABAR | Mar 1958 | British | Director | 2004-02-17 UNTIL 2004-07-28 | RESIGNED |
GED HOLMES | Apr 1962 | British | Director | 2004-07-28 UNTIL 2006-04-04 | RESIGNED |
MR DAVID ANAHORY | Jun 1974 | British | Director | 2008-01-24 UNTIL 2009-08-04 | RESIGNED |
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2004-02-05 UNTIL 2004-02-17 | RESIGNED | ||
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-05 UNTIL 2004-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Daisy Telecoms Limited | 2016-04-06 | Nelson |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |