SPC HOLDINGS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR9 5SN

Company number 02913294
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address SPC HOUSE ATLAS WORKS, NORWICH ROAD LENWADE, NORWICH, NORFOLK, NR9 5SN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Group of companies' accounts made up to 31 October 2015; Termination of appointment of Richard Cubitt as a director on 20 June 2016. The most likely internet sites of SPC HOLDINGS LIMITED are www.spcholdings.co.uk, and www.spc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Spc Holdings Limited is a Private Limited Company. The company registration number is 02913294. Spc Holdings Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Spc Holdings Limited is Spc House Atlas Works Norwich Road Lenwade Norwich Norfolk Nr9 5sn. . CUBITT, Richard is a Secretary of the company. SERRUYS, Andre Paul is a Director of the company. SERRUYS, Leticia is a Director of the company. Secretary SERRUYS, Andre Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CUBITT, Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SERRUYS, Adriaan Cornelis has been resigned. Director SERRUYS, Erik Karl has been resigned. Director SERRUYS, Honor Ann has been resigned. Director SERRUYS, Sonja Clare has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CUBITT, Richard
Appointed Date: 16 November 1994

Director
SERRUYS, Andre Paul
Appointed Date: 28 March 1994
68 years old

Director
SERRUYS, Leticia
Appointed Date: 28 September 2009
50 years old

Resigned Directors

Secretary
SERRUYS, Andre Paul
Resigned: 16 November 1994
Appointed Date: 28 March 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Director
CUBITT, Richard
Resigned: 20 June 2016
Appointed Date: 25 September 2009
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 March 1994
Appointed Date: 28 March 1994

Director
SERRUYS, Adriaan Cornelis
Resigned: 18 September 2005
Appointed Date: 28 March 1994
90 years old

Director
SERRUYS, Erik Karl
Resigned: 07 September 2001
Appointed Date: 16 November 1994
59 years old

Director
SERRUYS, Honor Ann
Resigned: 30 June 2013
Appointed Date: 16 November 1994
89 years old

Director
SERRUYS, Sonja Clare
Resigned: 30 June 2013
Appointed Date: 16 November 1994
65 years old

Persons With Significant Control

Mr Andre Paul Serruys
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SPC HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
04 Aug 2016
Group of companies' accounts made up to 31 October 2015
21 Jun 2016
Termination of appointment of Richard Cubitt as a director on 20 June 2016
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 58,251

05 Aug 2015
Group of companies' accounts made up to 31 October 2014
...
... and 89 more events
21 Dec 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Jul 1994
Accounting reference date notified as 31/12

18 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

18 Jul 1994
Director resigned;new director appointed

28 Mar 1994
Incorporation

SPC HOLDINGS LIMITED Charges

7 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Deed of admission to an omnibus guarantee and set off agreement dated 30 january 2001 and
Delivered: 2 October 2008
Status: Satisfied on 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2008
A deed of admission to an omnibus guarantee and set off agreement dated 30/1/2001
Delivered: 10 May 2008
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2002
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2002
Status: Satisfied on 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
29 May 2002
A deed of admission to an omnibus letter of set-off dated 30TH january 2001
Delivered: 1 June 2002
Status: Satisfied on 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…