THE SPRUCEFIELD CENTRE LIMITED

Address:
2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim, BT28 1TP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 2ND FLOOR GARVEY STUDIOS
8-10 LONGSTONE STREET
Post Town LISBURN
County ANTRIM
Post Code BT28 1TP

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town LISBURN
Post Code BT28 1TP
SIC Code 41100 - Development of building projects

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches