SPINAL PRODUCTS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 4PB
Company number 02867577
Status Active
Incorporation Date 1 November 1993
Company Type Private Limited Company
Address BRIDGE MILL, MOORGATE STREET, BLACKBURN, LANCASHIRE, BB2 4PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SPINAL PRODUCTS LIMITED are www.spinalproducts.co.uk, and www.spinal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Spinal Products Limited is a Private Limited Company. The company registration number is 02867577. Spinal Products Limited has been working since 01 November 1993. The present status of the company is Active. The registered address of Spinal Products Limited is Bridge Mill Moorgate Street Blackburn Lancashire Bb2 4pb. . REED, Ian Stewart is a Secretary of the company. DIAJ, Mark is a Director of the company. REED, Ian Stewart is a Director of the company. Secretary COLLINS, Roberta Josie has been resigned. Secretary COUGHLIN, Peter has been resigned. Secretary MCGHEE, Mark Anthony has been resigned. Secretary OGDEN, Jennifer has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BURTON, Paul Francis has been resigned. Director COLLINS, Roberta Josie has been resigned. Director COLLINS, Roberta Josie has been resigned. The company operates in "Dormant Company".


spinal products Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REED, Ian Stewart
Appointed Date: 01 October 2008

Director
DIAJ, Mark
Appointed Date: 01 October 2008
56 years old

Director
REED, Ian Stewart
Appointed Date: 01 October 2008
58 years old

Resigned Directors

Secretary
COLLINS, Roberta Josie
Resigned: 01 October 2008
Appointed Date: 06 August 1998

Secretary
COUGHLIN, Peter
Resigned: 03 July 1995
Appointed Date: 02 March 1994

Secretary
MCGHEE, Mark Anthony
Resigned: 01 March 1994
Appointed Date: 01 November 1993

Secretary
OGDEN, Jennifer
Resigned: 06 August 1998
Appointed Date: 04 July 1995

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 November 1993
Appointed Date: 01 November 1993

Director
BURTON, Paul Francis
Resigned: 01 October 2008
Appointed Date: 01 November 1993
78 years old

Director
COLLINS, Roberta Josie
Resigned: 01 October 2008
Appointed Date: 02 December 1997
78 years old

Director
COLLINS, Roberta Josie
Resigned: 01 November 1993
Appointed Date: 01 November 1993
78 years old

Persons With Significant Control

Mr Ian Stewart Reed
Notified on: 31 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SPINAL PRODUCTS LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 November 2016
17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

10 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 67 more events
08 Oct 1994
Secretary resigned;new secretary appointed

04 Aug 1994
Particulars of mortgage/charge

14 Dec 1993
Secretary resigned;new secretary appointed

22 Nov 1993
Director resigned;new director appointed

01 Nov 1993
Incorporation

SPINAL PRODUCTS LIMITED Charges

1 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Legal mortgage
Delivered: 12 July 2001
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the riverside complex mill fold…
25 July 1994
Mortgage debenture
Delivered: 4 August 1994
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…