EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Spitalgate Developments Limited

Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
VAT ID no VAT ID available
Company No. 07100463 Show on Companies House
Accountsmicro-entity
last accounts made up to 5 April 2022
Sector (SIC)96090 - Other personal service activities n.e.c.
Company Register Statusactive
Previous Names
  • Spittlegate Developments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    Mackie, Peter Thomas Watts Status: Active Notified: 04/10/2016 Date of Birth: 03/1963 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Saunders Watson, James Michael Ross Status: Active Notified: 06/10/2016 Date of Birth: 09/1961 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Tollemache, Richard John Status: Active Notified: 06/04/2016 Date of Birth: 05/1966 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Wass, Edward Aston Status: Active Notified: 05/10/2017 Date of Birth: 05/1971 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Ham Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 06787522 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Hanby Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 06787527 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Wilks, William Henry George Status: Ceased Notified: 06/04/2016 Ceased: 05/10/2017 Date of Birth: 09/1940 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (3)

    Source: Companies House
    Tollemache, Richard John London, United Kingdom Status: Active Notified: 10/12/2009 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Tollemache, Richard John, Sir Buckminster, Grantham, England Status: Active Notified: 10/12/2009 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Watson, James Michael Ross Saunders Buckminster, Grantham, England Status: Active Notified: 10/12/2009 Date of Birth: 09/1961 Occupation: Stockbroker Role: Director Country of Residence: England Nationality: British