SPECTRADERS LTD.
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2HG

Company number 02905411
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address THE OLD SURGERY ST. CHADS AVENUE, MIDSOMER NORTON, RADSTOCK, BATH AND NORTH EAST SOMERSET, BA3 2HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of SPECTRADERS LTD. are www.spectraders.co.uk, and www.spectraders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Spectraders Ltd is a Private Limited Company. The company registration number is 02905411. Spectraders Ltd has been working since 07 March 1994. The present status of the company is Active. The registered address of Spectraders Ltd is The Old Surgery St Chads Avenue Midsomer Norton Radstock Bath and North East Somerset Ba3 2hg. . ROBERTSON, Fraser Nicol is a Secretary of the company. MILLS, Simon Timothy is a Director of the company. ROBERTSON, Fraser Nicol is a Director of the company. Secretary CREESE, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Simon Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTSON, Fraser Nicol
Appointed Date: 15 December 2011

Director
MILLS, Simon Timothy
Appointed Date: 23 February 2015
67 years old

Director
ROBERTSON, Fraser Nicol
Appointed Date: 02 February 2012
66 years old

Resigned Directors

Secretary
CREESE, Stephen John
Resigned: 15 December 2011
Appointed Date: 07 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 1994
Appointed Date: 07 March 1994

Director
MILLS, Simon Timothy
Resigned: 23 February 2015
Appointed Date: 07 March 1994
67 years old

Persons With Significant Control

Mr Fraser Nicol Robertson Bsc (Hons) Acma
Notified on: 7 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Timothy Mills
Notified on: 7 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRADERS LTD. Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Director's details changed for Mr Simon Timothy Mills on 18 September 2015
...
... and 47 more events
31 Oct 1995
Full accounts made up to 31 December 1994
26 Apr 1995
Return made up to 07/03/95; full list of members
22 Aug 1994
Accounting reference date notified as 31/12

14 Mar 1994
Secretary resigned

07 Mar 1994
Incorporation

SPECTRADERS LTD. Charges

13 June 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 high street midsomer norton radstock t/no AV245321 any…