SPILLERS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 4DZ
Company number 00024021
Status Active
Incorporation Date 28 February 1887
Company Type Private Limited Company
Address MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SPILLERS LIMITED are www.spillers.co.uk, and www.spillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-eight years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.3 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spillers Limited is a Private Limited Company. The company registration number is 00024021. Spillers Limited has been working since 28 February 1887. The present status of the company is Active. The registered address of Spillers Limited is Matrix House Basing View Basingstoke Hampshire Rg21 4dz. . CRICHTON, Cara is a Secretary of the company. BITAR, Karim is a Director of the company. NOONAN, Denis is a Director of the company. WILSON, Stephen David is a Director of the company. Secretary FARRELLY, Ian has been resigned. Secretary GANDY, Brian Edgar has been resigned. Secretary PIGTALES LIMITED has been resigned. Director GANDY, Brian Edgar has been resigned. Director HANNA, Kenneth George has been resigned. Director HARBOUR, Peter Leon has been resigned. Director HARRIS, Robert Nicholas has been resigned. Director MARTYN, John Reid has been resigned. Director WARREN, Maurice Eric has been resigned. Director WOOD, Richard Kenneth has been resigned. Director WORBY, John Graham has been resigned. Director EASICARE COMPUTERS LIMITED has been resigned. Director PIGTALES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CRICHTON, Cara
Appointed Date: 12 April 2013

Director
BITAR, Karim
Appointed Date: 30 September 2011
61 years old

Director
NOONAN, Denis
Appointed Date: 27 July 2010
60 years old

Director
WILSON, Stephen David
Appointed Date: 01 March 2013
66 years old

Resigned Directors

Secretary
FARRELLY, Ian
Resigned: 12 April 2013
Appointed Date: 27 July 2010

Secretary
GANDY, Brian Edgar
Resigned: 30 September 1997

Secretary
PIGTALES LIMITED
Resigned: 27 July 2010
Appointed Date: 30 September 1997

Director
GANDY, Brian Edgar
Resigned: 30 September 1998
84 years old

Director
HANNA, Kenneth George
Resigned: 30 September 1998
Appointed Date: 01 May 1997
72 years old

Director
HARBOUR, Peter Leon
Resigned: 31 July 2003
Appointed Date: 01 December 2000
80 years old

Director
HARRIS, Robert Nicholas
Resigned: 30 September 1997
87 years old

Director
MARTYN, John Reid
Resigned: 30 April 1997
81 years old

Director
WARREN, Maurice Eric
Resigned: 01 April 1993
92 years old

Director
WOOD, Richard Kenneth
Resigned: 30 September 2011
Appointed Date: 27 July 2010
81 years old

Director
WORBY, John Graham
Resigned: 01 March 2013
Appointed Date: 27 July 2010
75 years old

Director
EASICARE COMPUTERS LIMITED
Resigned: 27 July 2010
Appointed Date: 30 September 1998

Director
PIGTALES LIMITED
Resigned: 27 July 2010
Appointed Date: 30 September 1998

Persons With Significant Control

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

SPILLERS LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
21 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 51,553,509

04 Sep 2015
Director's details changed for Mr Denis Noonan on 10 August 2015
...
... and 119 more events
07 Aug 1975
Accounts made up to 1 February 1975
05 Dec 1927
Company name changed\certificate issued on 05/12/27
11 Jun 1919
Company name changed\certificate issued on 11/06/19
28 Feb 1887
Certificate of incorporation
28 Feb 1887
Incorporation