SPIDER UK LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 0RB

Company number 03597974
Status Active
Incorporation Date 14 July 1998
Company Type Private Limited Company
Address CHILTON AIRFIELD, GREAT WALDINGFIELD, SUDBURY, SUFFOLK, CO10 0RB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Abdelbaki Taleb as a director on 4 March 2016. The most likely internet sites of SPIDER UK LIMITED are www.spideruk.co.uk, and www.spider-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bures Rail Station is 5.7 miles; to Chappel & Wakes Colne Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spider Uk Limited is a Private Limited Company. The company registration number is 03597974. Spider Uk Limited has been working since 14 July 1998. The present status of the company is Active. The registered address of Spider Uk Limited is Chilton Airfield Great Waldingfield Sudbury Suffolk Co10 0rb. . DJIDJELLI, Jayne is a Secretary of the company. DJIDJELLI, Braham is a Director of the company. TALEB, Abdelbaki is a Director of the company. Secretary DJIDJELLI, Braham has been resigned. Secretary DJIDJELLI, Braham has been resigned. Secretary FBC NOMINEES LIMITED has been resigned. Secretary KLAUSER, Harald Eberhard, Dipl Inform (Msc) has been resigned. Director BIRTLES, Anna Vyacheslavovna has been resigned. Director BIRTLES, Stephen Harry has been resigned. Director DJIDJELLI, Braham has been resigned. Director DJIDJELLI JNR, Braham has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director KLAUSER, Harald Eberhard, Dipl Inform (Msc) has been resigned. Director PETSIOS, Nikolaos has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director SIORENTAS, Christos has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DJIDJELLI, Jayne
Appointed Date: 12 July 2013

Director
DJIDJELLI, Braham
Appointed Date: 30 June 2001
72 years old

Director
TALEB, Abdelbaki
Appointed Date: 04 March 2016
53 years old

Resigned Directors

Secretary
DJIDJELLI, Braham
Resigned: 30 June 2001
Appointed Date: 30 June 2001

Secretary
DJIDJELLI, Braham
Resigned: 12 July 2013
Appointed Date: 30 June 2001

Secretary
FBC NOMINEES LIMITED
Resigned: 21 July 1998
Appointed Date: 14 July 1998

Secretary
KLAUSER, Harald Eberhard, Dipl Inform (Msc)
Resigned: 30 June 2001
Appointed Date: 21 July 1998

Director
BIRTLES, Anna Vyacheslavovna
Resigned: 30 June 2014
Appointed Date: 01 July 2013
52 years old

Director
BIRTLES, Stephen Harry
Resigned: 30 June 2014
Appointed Date: 01 July 2013
73 years old

Director
DJIDJELLI, Braham
Resigned: 30 June 2001
Appointed Date: 30 June 2001
72 years old

Director
DJIDJELLI JNR, Braham
Resigned: 21 May 2010
Appointed Date: 01 August 2009
43 years old

Director
FBC NOMINEES LIMITED
Resigned: 21 July 1998
Appointed Date: 14 July 1998

Director
KLAUSER, Harald Eberhard, Dipl Inform (Msc)
Resigned: 30 June 2001
Appointed Date: 21 July 1998
70 years old

Director
PETSIOS, Nikolaos
Resigned: 30 June 2013
Appointed Date: 21 July 1998
54 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 21 July 1998
Appointed Date: 14 July 1998

Director
SIORENTAS, Christos
Resigned: 30 June 2013
Appointed Date: 01 September 2010
57 years old

Persons With Significant Control

Mr Abdelbaki Taleb
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Braham Djidjelli
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

SPIDER UK LIMITED Events

26 Nov 2016
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jul 2016
Appointment of Mr Abdelbaki Taleb as a director on 4 March 2016
04 Mar 2016
Registration of charge 035979740002, created on 4 March 2016
09 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 76 more events
26 Jul 1998
Secretary resigned;director resigned
26 Jul 1998
Director resigned
26 Jul 1998
New director appointed
26 Jul 1998
New secretary appointed;new director appointed
14 Jul 1998
Incorporation

SPIDER UK LIMITED Charges

4 March 2016
Charge code 0359 7974 0002
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: N/A…
8 March 1999
Debenture
Delivered: 24 March 1999
Status: Satisfied on 11 August 2009
Persons entitled: Alpha Bank London Limited
Description: Fixed and floating charges over the undertaking and all…