SPARK MANAGEMENT SERVICES LTD

2 officers / 5 resignations

WAYGOOD, DAVID WILLIAM

Correspondence address
4 SHERBORNE GROVE WEST END, KEMSING, SEVENOAKS, KENT, UK, TN15 6QU
Role
Director
Date of birth
November 1950
Appointed on
3 April 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode TN15 6QU £1,471,000

JORDAN COSEC LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, UNITED KINGDOM, BS1 6JS
Role
Secretary
Appointed on
2 February 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000


PALMER, MARTIN WILLIAM GORDON

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
12 September 2008
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS1 6JS £33,478,000

MANCORP (UK) LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Director
Appointed on
5 April 2007
Resigned on
3 April 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
5 April 2007
Resigned on
2 February 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
29 November 2006
Resigned on
5 April 2007

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
29 November 2006
Resigned on
5 April 2007

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company