SPAFAX INTERNATIONAL LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8UG

Company number 01419291
Status Active
Incorporation Date 11 May 1979
Company Type Private Limited Company
Address SPAFAX INTERNATIONAL LIMITED, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8UG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPAFAX INTERNATIONAL LIMITED are www.spafaxinternational.co.uk, and www.spafax-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.4 miles; to Alton Rail Station is 9.6 miles; to Midgham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spafax International Limited is a Private Limited Company. The company registration number is 01419291. Spafax International Limited has been working since 11 May 1979. The present status of the company is Active. The registered address of Spafax International Limited is Spafax International Limited Stroudley Road Basingstoke Hampshire Rg24 8ug. . BURNELL, Andrew Mclaren is a Secretary of the company. BURNELL, Andrew Mclaren is a Director of the company. NORMAN, Kathleen Mary Phoebe is a Director of the company. Secretary BALL, Ruth Amy has been resigned. Secretary NORMAN, Fiona Mary has been resigned. Director BALL, Ruth Amy has been resigned. Director NEILL, Peter Alan Paul has been resigned. Director NORMAN, Timothy Hugh has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNELL, Andrew Mclaren
Appointed Date: 10 April 2015

Director
BURNELL, Andrew Mclaren
Appointed Date: 22 January 2014
62 years old

Director
NORMAN, Kathleen Mary Phoebe
Appointed Date: 22 January 2014
87 years old

Resigned Directors

Secretary
BALL, Ruth Amy
Resigned: 12 November 2003

Secretary
NORMAN, Fiona Mary
Resigned: 10 April 2015
Appointed Date: 13 November 2003

Director
BALL, Ruth Amy
Resigned: 12 November 2003
92 years old

Director
NEILL, Peter Alan Paul
Resigned: 28 August 1998
Appointed Date: 15 April 1996
66 years old

Director
NORMAN, Timothy Hugh
Resigned: 06 January 2014
92 years old

Persons With Significant Control

Albavale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPAFAX INTERNATIONAL LIMITED Events

28 Sep 2016
Confirmation statement made on 21 August 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000

15 Jun 2015
Appointment of Mr Andrew Mclaren Burnell as a secretary on 10 April 2015
...
... and 86 more events
10 Nov 1987
Full accounts made up to 28 March 1987

29 Dec 1986
Return made up to 07/11/86; full list of members

27 Nov 1986
Full accounts made up to 29 March 1986

16 Apr 1980
Company name changed\certificate issued on 16/04/80
11 May 1979
Incorporation

SPAFAX INTERNATIONAL LIMITED Charges

12 November 2003
All assets debenture
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1990
Mortgage debenture
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1990
Legal mortgage
Delivered: 14 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 2 indus acre, awro way, barehill…
30 October 1987
Mortgage debenture
Delivered: 12 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 1984
Charge
Delivered: 18 April 1984
Status: Satisfied on 9 March 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts floating charge over…