MORTIMER SPINKS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY

Company number 02432139
Status Active
Incorporation Date 13 October 1989
Company Type Private Limited Company
Address 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Full accounts made up to 31 January 2015. The most likely internet sites of MORTIMER SPINKS LIMITED are www.mortimerspinks.co.uk, and www.mortimer-spinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortimer Spinks Limited is a Private Limited Company. The company registration number is 02432139. Mortimer Spinks Limited has been working since 13 October 1989. The present status of the company is Active. The registered address of Mortimer Spinks Limited is 110 Bishopsgate London Ec2n 4ay. . ASHCROFT, Jonathan Richard is a Secretary of the company. ASHCROFT, Jonathan Richard is a Director of the company. ELLIS, Albert George Hector is a Director of the company. WASSALL, Simon Mark is a Director of the company. Secretary ELLIS, Albert George Hector has been resigned. Secretary ELLIS, Albert George Hector has been resigned. Secretary FURNISS, Ian William has been resigned. Secretary HANTON, Karen Anne has been resigned. Secretary HARFORD NOMINEES LIMITED has been resigned. Secretary NORTHEY, David has been resigned. Director CRAWFORD, Thomas Francis Alexander has been resigned. Director ELLIS, Albert George Hector has been resigned. Director FURNISS, Ian William has been resigned. Director HANTON, Karen Anne has been resigned. Director HIGGINS, David Charles has been resigned. Director NORTHEY, David has been resigned. Director SINGER, David Ivan has been resigned. Director TREACHER, David Hedley has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005

Director
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005
68 years old

Director
ELLIS, Albert George Hector
Appointed Date: 01 February 2000
61 years old

Director
WASSALL, Simon Mark
Appointed Date: 11 May 2007
63 years old

Resigned Directors

Secretary
ELLIS, Albert George Hector
Resigned: 14 November 2005
Appointed Date: 01 February 2000

Secretary
ELLIS, Albert George Hector
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Secretary
FURNISS, Ian William
Resigned: 17 December 1999
Appointed Date: 26 March 1997

Secretary
HANTON, Karen Anne
Resigned: 20 May 1996
Appointed Date: 24 March 1995

Secretary
HARFORD NOMINEES LIMITED
Resigned: 24 March 1995

Secretary
NORTHEY, David
Resigned: 26 March 1997
Appointed Date: 20 May 1996

Director
CRAWFORD, Thomas Francis Alexander
Resigned: 01 February 2001
Appointed Date: 20 May 1996
74 years old

Director
ELLIS, Albert George Hector
Resigned: 17 December 1999
Appointed Date: 17 December 1999
61 years old

Director
FURNISS, Ian William
Resigned: 23 April 2001
Appointed Date: 17 December 1999
63 years old

Director
HANTON, Karen Anne
Resigned: 20 May 1996
68 years old

Director
HIGGINS, David Charles
Resigned: 01 May 2007
Appointed Date: 20 May 1996
67 years old

Director
NORTHEY, David
Resigned: 31 August 2000
Appointed Date: 20 May 1996
62 years old

Director
SINGER, David Ivan
Resigned: 31 March 2009
Appointed Date: 28 February 1994
57 years old

Director
TREACHER, David Hedley
Resigned: 20 March 2000
Appointed Date: 20 May 1996
62 years old

MORTIMER SPINKS LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

12 Nov 2015
Full accounts made up to 31 January 2015
13 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

28 Oct 2014
Full accounts made up to 31 January 2014
...
... and 120 more events
03 Jan 1990
Director resigned;new director appointed

03 Jan 1990
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1989
Memorandum and Articles of Association
01 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1989
Incorporation

MORTIMER SPINKS LIMITED Charges

12 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Fixed and floating charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge over any debt with its…
8 September 1997
Mortgage debenture
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1995
Debenture
Delivered: 7 July 1995
Status: Satisfied on 21 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1994
Rent deposit deed
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Stoll Moss Theatres Limited
Description: The sum of £5,000 deposited.
17 June 1993
Fixed and floating charge
Delivered: 25 June 1993
Status: Satisfied on 5 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…