SPARK VCT 3 PLC

33 Glasshouse Street 33 Glasshouse Street, W1B 5DG
StatusDISSOLVED
Company No.04282877
CategoryPrivate Limited Company
Incorporated06 Sep 2001
Age22 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 4 months

SUMMARY

SPARK VCT 3 PLC is an dissolved private limited company with number 04282877. It was incorporated 22 years, 8 months, 25 days ago, on 06 September 2001 and it was dissolved 13 years, 4 months ago, on 01 February 2011. The company address is 33 Glasshouse Street 33 Glasshouse Street, W1B 5DG.



People

TRAN, Nghi Thuy

Secretary

Solicitor

ACTIVE

Assigned on 09 Mar 2007

Current time on role 17 years, 2 months, 23 days

PATEL, Jayesh Ramesh

Director

Director

ACTIVE

Assigned on 27 Nov 2008

Current time on role 15 years, 6 months, 4 days

NEWMEDIA SPARK DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 29 Jun 2010

Current time on role 13 years, 11 months, 2 days

DROVER, Richard John

Secretary

RESIGNED

Assigned on 27 Nov 2001

Resigned on 09 Mar 2007

Time on role 5 years, 3 months, 12 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Sep 2001

Resigned on 27 Nov 2001

Time on role 2 months, 21 days

CARRUTHERS, Andrew Bruce

Director

Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 27 Nov 2008

Time on role 8 months, 17 days

HOLMES, Andrew Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 10 Mar 2008

Time on role 6 years, 3 months, 13 days

INWARDS, Michael Anthony

Director

Director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 27 Nov 2008

Time on role 6 years, 11 months, 28 days

LOVELL, John James Clifford

Director

Director

RESIGNED

Assigned on 03 Dec 2001

Resigned on 11 Dec 2006

Time on role 5 years, 8 days

PASSMORE, Walter William

Director

Director

RESIGNED

Assigned on 03 Dec 2001

Resigned on 11 Dec 2006

Time on role 5 years, 8 days

PATEL, Jayesh Ramesh

Director

Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 17 Jun 2008

Time on role 3 months, 7 days

SEELY, Patrick Michael

Director

Company Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 19 Aug 2009

Time on role 2 years, 8 months, 8 days

SOUTHGATE, Colin Grieve, Sir

Director

Company Director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 27 Nov 2008

Time on role 1 year, 11 months, 16 days

SPOONER, John Arthur

Director

Company Director

RESIGNED

Assigned on 27 Nov 2001

Resigned on 10 Mar 2008

Time on role 6 years, 3 months, 13 days

TRAVERS SMITH LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 27 Nov 2001

Time on role 2 months, 21 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 2001

Resigned on 27 Nov 2001

Time on role 2 months, 21 days


Some Companies

DREAM NW1 CO-INVEST SPV LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11063783
Status:ACTIVE
Category:Private Limited Company

DUDDINGSTON HOUSE MANAGEMENT LIMITED

DUDDINGSTON HOUSE MILTON ROAD WEST,EDINBURGH,EH15 1RB

Number:SC233040
Status:ACTIVE
Category:Private Limited Company

ELEVENEVENTS LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:11790290
Status:ACTIVE
Category:Private Limited Company

KIPLUN LIMITED

CLEVELAND HOUSE, NORTON ROAD,CLEVELAND,TS20 2AQ

Number:05501935
Status:ACTIVE
Category:Private Limited Company

KTS WOOD GREEN LIMITED

137-139 COMMERCIAL ROAD,LONDON,E1 1PX

Number:10081156
Status:ACTIVE
Category:Private Limited Company

PHILIP HALL (FD) LIMITED

4 BANKSIDE COTTAGES,MALTON,YO17 8DB

Number:07249749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source