Company NameC. Spender, Limited
Company StatusDissolved
Company Number00531307
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Leslie Garland
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Director
Correspondence AddressMagpies Southview Road
Crowborough
East Sussex
TN6 1HG
Director NameMr Roy Edward George Scrivener
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrogsleap 15 Bridge Road
Weybridge
Surrey
KT13 8XS
Director NameMrs Susan Mary Scrivener
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector And Company Secretary
Correspondence AddressFrogs Leap Bridge Road
Weybridge
Surrey
KT13 8XS
Secretary NameMrs Susan Mary Scrivener
NationalityBritish
StatusCurrent
Appointed20 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFrogs Leap Bridge Road
Weybridge
Surrey
KT13 8XS

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 1996Dissolved (1 page)
10 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 1996Registered office changed on 21/02/96 from: s rishi & co 2 stanhope avenue church end finchley london N3 3LX (1 page)
28 November 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)