SPECTRA ANALYSIS SERVICES LIMITED
BASILDON MULTILINK SERVICES LIMITED

Hellopages » Essex » Basildon » SS14 3EX

Company number 04664619
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address UNIT 2 OLYMPIC BUSINESS CENTRE, PAYCOCKE ROAD, BASILDON, ESSEX, SS14 3EX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Neil Chinnery as a director on 9 September 2016. The most likely internet sites of SPECTRA ANALYSIS SERVICES LIMITED are www.spectraanalysisservices.co.uk, and www.spectra-analysis-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Laindon Rail Station is 3.3 miles; to Battlesbridge Rail Station is 3.9 miles; to Billericay Rail Station is 4.2 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectra Analysis Services Limited is a Private Limited Company. The company registration number is 04664619. Spectra Analysis Services Limited has been working since 12 February 2003. The present status of the company is Active. The registered address of Spectra Analysis Services Limited is Unit 2 Olympic Business Centre Paycocke Road Basildon Essex Ss14 3ex. . WINCH, Perry Anthony is a Secretary of the company. CHINNERY, Darren is a Director of the company. DEAKIN, Daniel James is a Director of the company. HORSFALL, John Leslie is a Director of the company. WINCH, Perry Anthony is a Director of the company. Secretary BOLTON, Susan has been resigned. Secretary FERRIS, Patrick William has been resigned. Secretary TOMKINS, Andrew Stuart has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CHINNERY, Neil has been resigned. Director HUDSON, Gary has been resigned. Director SMITH, Antony Paul has been resigned. Director WARWICK, Paul Anthony has been resigned. Director YON, Daniel James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WINCH, Perry Anthony
Appointed Date: 24 January 2008

Director
CHINNERY, Darren
Appointed Date: 24 January 2008
51 years old

Director
DEAKIN, Daniel James
Appointed Date: 07 July 2014
60 years old

Director
HORSFALL, John Leslie
Appointed Date: 01 May 2015
66 years old

Director
WINCH, Perry Anthony
Appointed Date: 05 April 2005
59 years old

Resigned Directors

Secretary
BOLTON, Susan
Resigned: 13 July 2004
Appointed Date: 17 April 2003

Secretary
FERRIS, Patrick William
Resigned: 19 December 2004
Appointed Date: 16 July 2004

Secretary
TOMKINS, Andrew Stuart
Resigned: 24 January 2008
Appointed Date: 20 December 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 April 2003
Appointed Date: 12 February 2003

Director
CHINNERY, Neil
Resigned: 09 September 2016
Appointed Date: 08 March 2012
48 years old

Director
HUDSON, Gary
Resigned: 05 November 2015
Appointed Date: 21 January 2010
67 years old

Director
SMITH, Antony Paul
Resigned: 02 July 2004
Appointed Date: 17 April 2003
54 years old

Director
WARWICK, Paul Anthony
Resigned: 10 August 2007
Appointed Date: 01 July 2004
75 years old

Director
YON, Daniel James
Resigned: 09 September 2016
Appointed Date: 15 April 2013
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 April 2003
Appointed Date: 12 February 2003

Persons With Significant Control

Mr Perry Anthony Winch
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SPECTRA ANALYSIS SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Termination of appointment of Neil Chinnery as a director on 9 September 2016
16 Sep 2016
Termination of appointment of Daniel James Yon as a director on 9 September 2016
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000

...
... and 61 more events
06 May 2003
New secretary appointed
30 Apr 2003
Secretary resigned
30 Apr 2003
Director resigned
30 Apr 2003
Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
12 Feb 2003
Incorporation

SPECTRA ANALYSIS SERVICES LIMITED Charges

8 October 2009
Debenture
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…