SPENCER & FLEETWOOD LIMITED
CLIFTON

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5RH

Company number 02193218
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address SPENCER & FLEETWOOD LIMITED, 11 FAIRFAX CLOSE, CLIFTON, BEDFORDSHIRE, UNITED KINGDOM, SG17 5RH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Felix House 85 East Street Epsom Surrey KT17 1DT to Spencer & Fleetwood Limited 11 Fairfax Close Clifton Bedfordshire SG17 5RH on 30 August 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 464,204 . The most likely internet sites of SPENCER & FLEETWOOD LIMITED are www.spencerfleetwood.co.uk, and www.spencer-fleetwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Biggleswade Rail Station is 3.8 miles; to Baldock Rail Station is 5.9 miles; to Hitchin Rail Station is 6.1 miles; to Stevenage Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Fleetwood Limited is a Private Limited Company. The company registration number is 02193218. Spencer Fleetwood Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Spencer Fleetwood Limited is Spencer Fleetwood Limited 11 Fairfax Close Clifton Bedfordshire United Kingdom Sg17 5rh. . PRITCHARD, John Fleetwood is a Secretary of the company. PRITCHARD, John Fleetwood is a Director of the company. Secretary ST HELENS REGISTRARS LIMITED has been resigned. Director LEE, Christopher John Richard Spencer has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Resigned Directors

Secretary
ST HELENS REGISTRARS LIMITED
Resigned: 01 September 2005
Appointed Date: 24 September 2004

Director
LEE, Christopher John Richard Spencer
Resigned: 21 September 2010
63 years old

SPENCER & FLEETWOOD LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Registered office address changed from Felix House 85 East Street Epsom Surrey KT17 1DT to Spencer & Fleetwood Limited 11 Fairfax Close Clifton Bedfordshire SG17 5RH on 30 August 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 464,204

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 464,204

...
... and 104 more events
04 Jan 1988
Company name changed recentdeal LIMITED\certificate issued on 29/12/87

04 Jan 1988
Director resigned;new director appointed

04 Jan 1988
Secretary resigned;new secretary appointed

04 Jan 1988
Registered office changed on 04/01/88 from: 2 baches street, london, N1 6UB

13 Nov 1987
Incorporation

SPENCER & FLEETWOOD LIMITED Charges

28 September 2009
Debenture
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2009
Legal charge
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a south view cottage polesden lane ripley surrey…
8 October 2004
Rent deposit deed
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Bpt Limited
Description: The sum from time to time standing to the credit of a…
25 November 1994
Mortgage debenture
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1988
Fixed and floating charge
Delivered: 23 November 1988
Status: Satisfied on 11 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 June 1988
Debenture
Delivered: 24 June 1988
Status: Satisfied on 11 August 1992
Persons entitled: Century Factors Limited
Description: Fixed charge on all book debts & other debts floating…