THE SPRUCEFIELD CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI036906. The registration start date is September 10, 1999. The current status is Active.
Company Number | NI036906 |
Company Name | THE SPRUCEFIELD CENTRE LIMITED |
Registered Address |
2nd Floor Garvey Studios 8-10 Longstone Street Lisburn Antrim BT28 1TP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-09-10 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-10-08 |
Returns Last Update | 2015-09-10 |
Confirmation Statement Due Date | 2021-09-24 |
Confirmation Statement Last Update | 2020-09-10 |
Mortgage Charges | 10 |
Mortgage Outstanding | 6 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
Address |
2ND FLOOR GARVEY STUDIOS 8-10 LONGSTONE STREET |
Post Town | LISBURN |
County | ANTRIM |
Post Code | BT28 1TP |
Entity Name | Office Address |
---|---|
KINGSBRIDGE APARTMENTS MANAGEMENT COMPANY LIMITED | C/o Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP |
ASPISPLUS LTD | 46 Longstone Street, Lisburn, BT28 1TP, Northern Ireland |
SAIKUNG EXPRESS FOOD LTD | 44b Longstone Street, Lisburn, BT28 1TP, Northern Ireland |
RUMBLES LISBURN LTD | 40-44 Longstone Street, Lisburn, BT28 1TP, Northern Ireland |
CAMPBELL AND CAHER LIMITED | 24 Longstone Street, Lisburn, Co Antrim, BT28 1TP |
H2 DEVELOPMENTS LTD | Garvey Studios 8 - 10, Longstone Street, Lisburn, Antrim, BT28 1TP, Northern Ireland |
TAL HOLDINGS LIMITED | 8 - 10 Lonstone Street, Lisburn, BT28 1TP, Northern Ireland |
ORCHARD TRUST | Maccorkell Legal & Commercial, Garvey Studios, 8-10 Longstone Street, Lisburn Co Antrim, BT28 1TP |
A.W. ENNIS (N.I.) LIMITED | Garvey Studios, 14 Longstone Street, Lisburn, Co. Antrim, BT28 1TP, Northern Ireland |
HALFTOWN MANAGEMENT COMPANY LIMITED | Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HARRIS, Samuel James | Director (Active) | 2 The Pines, Culcavy Road, Hillsborough, BT26 6NT | May 1951 / 14 August 2001 |
British / Northern Ireland |
Co Director |
JENKINS, Cheryl Victoria | Director (Active) | 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP | October 1972 / 14 October 2013 |
British / Northern Ireland |
Chartered Accountants |
MACCORKELL, Ian James | Director (Active) | 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP | May 1964 / 14 October 2013 |
British / Northern Ireland |
Solicitor |
SNODDON, Brian | Director (Active) | Culcavey House, 23 Culcavy Road, Hillsborough, BT26 6JD | August 1944 / 24 October 2000 |
British / Northern Ireland |
Company Director |
BLAIR, James Don | Secretary (Resigned) | 9 Rosebank Grove, Edinburgh, EH5 3QN | / 10 September 1999 |
/ |
|
COOK, Kenneth Alan | Secretary (Resigned) | 27 Glendower Road, East Sheen, London, SW14 8NY | / 16 August 2005 |
/ |
|
MACLEAN, Robert William | Secretary (Resigned) | 18 Fulton Gardens, Howton, Renfrewshire, Scotland, PA6 7NU | / 10 September 1999 |
/ |
|
SHELLEY, Leon | Secretary (Resigned) | 5 Green Lane, London, NW4 2NL | / 16 November 2006 |
/ |
|
BARROTT, Ronald Stephen | Director (Resigned) | Foxborough, Dovers Hill, Chipping Campden, Gloucestershire, GL55 6UW | January 1953 / 17 November 1999 |
British / England |
Company Director |
BLAIR, James Don | Director (Resigned) | 9 Rosebank Grove, Edinburgh, EH5 3QN | February 1964 / 14 August 2001 |
British / Scotland |
Solicitor |
EVANS, William Henry | Director (Resigned) | 16 Cedar Road, Watford, Herts., WD1 4QS | December 1946 / 4 October 1999 |
British / |
Chartered Surveyor |
GUTMAN, Michael Joseph | Director (Resigned) | Flat 50 Blanedord Street, London, W1U 4BY | December 1955 / 16 August 2005 |
Australian / United Kingdom |
Company Director |
KANE, Dorothy May | Director (Resigned) | 111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | May 1936 / 10 September 1999 |
British / United Kingdom |
Company Director |
MCNEILL, Eleanor Shirley | Director (Resigned) | 29 Glenview Drive, Lurgan, Armagh, BT66 7ES | March 1960 / 10 September 1999 |
British / Northern Ireland |
Private Secretary |
MILLER, Peter Howard | Director (Resigned) | 22a Oakleigh Park South, Oakleigh Park, London, N20 9JU | July 1965 / 16 August 2005 |
Australian / |
Director |
SHAW, John Campbell | Director (Resigned) | Park House, 5 John Woolfe Court, Northwick Park, Blockley, Gloucestershire, CL56 9RS | August 1949 / 14 August 2001 |
British / |
Company Director |
SLAVIN, Philip Simon | Director (Resigned) | 298 Upper Newtownards Road, Belfast, BT4 3EJ | October 1974 / 28 March 2012 |
British / United Kingdom |
Chartered Accountant |
SNODDON, James Myrvan | Director (Resigned) | 43a Carnreagh, Hillsborough, BT26 6LJ | December 1940 / 4 October 1999 |
British / |
Company Director |
Post Town | LISBURN |
Post Code | BT28 1TP |
SIC Code | 41100 - Development of building projects |
Please provide details on THE SPRUCEFIELD CENTRE LIMITED 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.