SI5 SPYMISSIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 05604068. The registration start date is October 26, 2005. The current status is Active.
Company Number | 05604068 |
Company Name | SI5 SPYMISSIONS LTD |
Registered Address |
c/o R RICHARDSON Unit 7 Viking Way Bar Hill Cambridge CB23 8EL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-10-26 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-11-23 |
Returns Last Update | 2015-10-26 |
Confirmation Statement Due Date | 2021-11-09 |
Confirmation Statement Last Update | 2020-10-26 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
93290 | Other amusement and recreation activities n.e.c. |
Address |
UNIT 7 VIKING WAY BAR HILL |
Post Town | CAMBRIDGE |
Post Code | CB23 8EL |
Entity Name | Office Address |
---|---|
RIZIQ LIMITED | 8 Viking Way, Bar Hill, Cambridge, CB23 8EL, England |
BIT REAL ESTATE LTD | Unit 2 Viking Way, Bar Hill, Cambridgeshire, CB23 8EL, United Kingdom |
BAR HILL MOTORS LIMITED | 20 Viking Way, Bar Hill, Cambridge, Cambs, CB23 8EL, United Kingdom |
TELAPPY LIMITED | 2 Viking Way, Bar Hill, Cambridge, CB23 8EL, England |
IZILLA LIMITED | 49 Viking Way, Bar Hill, Cambridge, CB23 8EL, United Kingdom |
VELOCITY OUTLET LTD | 49 Viking Way, Bar Hill, Cambridge, CB23 8EL, England |
IJC BUILDING SERVICES LIMITED | 45 Viking Way, Bar Hill, Cambridge, CB23 8EL, England |
URBAN CAR COMPANY LTD | Urban Car Company Ltd Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL |
CONTRACT FLOORING SERVICES (CAMBRIDGE) LIMITED | Unit 4 Viking Way, Bar Hill, Cambridge, CB23 8EL, England |
AMETHYST DESIGNS LIMITED | 47/48 Viking Way, Bar Hill, Cambridge, Cambridgeshire, CB23 8EL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEAN, Timothy John | Secretary (Active) | 41 Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT | / 17 June 2009 |
British / |
Director |
BRIDGWOOD, Richard James Alexander | Director (Active) | Duxford Mill, Mill Lane, Duxford, Cambridgeshire, CB22 4PT | May 1965 / 15 July 2009 |
British / United Kingdom |
Director |
DEAN, Timothy John | Director (Active) | 41 Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT | April 1967 / 15 November 2006 |
British / England |
Director |
RICHARDSON, Robert Paul | Director (Active) | 60 Balland Field, Willingham, Cambs, CB4 5JE | December 1958 / 26 October 2005 |
British / United Kingdom |
Kitchen Fitter |
DEAN, Timothy John | Secretary (Resigned) | 41 Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT | / 26 October 2005 |
British / |
|
DISS, Nicholas John | Secretary (Resigned) | 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA | / 24 January 2007 |
/ |
|
BARTON, David | Director (Resigned) | Flat 2, 56 Hans Place, London, SW1X 0LA | March 1945 / 24 January 2007 |
British / United Kingdom |
Director & Chartered Accountan |
DEAN, Mark Jeremy | Director (Resigned) | 256 Milton Road, Cambridge, Cambridgeshire, CB4 1LQ | April 1967 / 24 January 2007 |
British / England |
Director |
DEAN, Mark Jeremy | Director (Resigned) | 256 Milton Road, Cambridge, Cambridgeshire, CB4 1LQ | April 1967 / 26 October 2005 |
British / England |
Property Developer |
DEAN, Timothy John | Director (Resigned) | 41 Whitegate Close, Swavesey, Cambridge, Cambridgeshire, CB24 4TT | April 1967 / 26 October 2005 |
British / England |
Property Developer |
DISS, Nicholas John | Director (Resigned) | 4 Highfield Gate, Fulbourn, Cambridge, Cambridgeshire, CB21 5HA | April 1958 / 24 January 2007 |
British / England |
Chartered Accountant |
EVERETT, David Jack | Director (Resigned) | 3 Whitton Court, Swavesey, Cambridge, Cambridgeshire, CB24 4AB | December 1954 / 15 July 2009 |
British / United Kingdom |
Director |
WARBURTON, Russel Neale | Director (Resigned) | Park House, Monument Hill, Weybridge, Surrey, KT13 8RT | July 1950 / 15 July 2009 |
British / England |
Chartered Accountant |
Post Town | CAMBRIDGE |
Post Code | CB23 8EL |
SIC Code | 93290 - Other amusement and recreation activities n.e.c. |
Please provide details on SI5 SPYMISSIONS LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.