SPANJAARD UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01132710
Status Active
Incorporation Date 5 September 1973
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Director's details changed for Mr Robert Johannes Willem Spanjaard on 17 August 2016; Full accounts made up to 29 February 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 24,181 . The most likely internet sites of SPANJAARD UK LIMITED are www.spanjaarduk.co.uk, and www.spanjaard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spanjaard Uk Limited is a Private Limited Company. The company registration number is 01132710. Spanjaard Uk Limited has been working since 05 September 1973. The present status of the company is Active. The registered address of Spanjaard Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . PAP, Jacquie Nita is a Secretary of the company. CORT, Graham Frank is a Director of the company. PAP, Jacquie Nita is a Director of the company. SPANJAARD, Robert Johannes Willem is a Director of the company. WELGEMOED, Kentin is a Director of the company. Secretary DURANT, Beryl Evelyn has been resigned. Secretary LE ROUX, Gerhard Stephanus has been resigned. Director BRAITHWAITE, Eric Reeves, Dr has been resigned. Director DE HAAS, Pieter has been resigned. Director GORDON-BENETT, Craig Alan has been resigned. Director GUEST, Ronald Clive has been resigned. Director KAIRUZ, Clive Joseph has been resigned. Director LE ROUX, Gerhard Stephanus has been resigned. Director MARTINGANO, Anthony Marco has been resigned. Director NEPGEN, Elista has been resigned. Director PETERSEN, Detlev Hermann has been resigned. Director SPANJAARD, Anthony Robert Jacob has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PAP, Jacquie Nita
Appointed Date: 01 October 2007

Director
CORT, Graham Frank
Appointed Date: 10 July 2015
50 years old

Director
PAP, Jacquie Nita
Appointed Date: 26 May 2015
43 years old

Director

Director
WELGEMOED, Kentin
Appointed Date: 24 March 2016
42 years old

Resigned Directors

Secretary
DURANT, Beryl Evelyn
Resigned: 01 August 2007

Secretary
LE ROUX, Gerhard Stephanus
Resigned: 01 October 2007
Appointed Date: 01 August 2007

Director
BRAITHWAITE, Eric Reeves, Dr
Resigned: 20 January 1993
104 years old

Director
DE HAAS, Pieter
Resigned: 28 February 1993
96 years old

Director
GORDON-BENETT, Craig Alan
Resigned: 23 February 2010
Appointed Date: 23 November 2009
46 years old

Director
GUEST, Ronald Clive
Resigned: 07 August 1996
Appointed Date: 28 February 1993
72 years old

Director
KAIRUZ, Clive Joseph
Resigned: 06 February 2006
Appointed Date: 23 March 2005
72 years old

Director
LE ROUX, Gerhard Stephanus
Resigned: 01 October 2007
Appointed Date: 06 February 2006
57 years old

Director
MARTINGANO, Anthony Marco
Resigned: 01 March 2000
Appointed Date: 07 July 1995
62 years old

Director
NEPGEN, Elista
Resigned: 26 May 2015
Appointed Date: 23 November 2009
43 years old

Director
PETERSEN, Detlev Hermann
Resigned: 24 July 2007
Appointed Date: 28 February 1993
74 years old

Director
SPANJAARD, Anthony Robert Jacob
Resigned: 24 February 2010
Appointed Date: 06 February 2006
45 years old

SPANJAARD UK LIMITED Events

24 Aug 2016
Director's details changed for Mr Robert Johannes Willem Spanjaard on 17 August 2016
26 May 2016
Full accounts made up to 29 February 2016
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 24,181

30 Mar 2016
Appointment of Mr Kentin Welgemoed as a director on 24 March 2016
12 Aug 2015
Appointment of Mr Graham Frank Cort as a director on 10 July 2015
...
... and 102 more events
10 Sep 1986
Full accounts made up to 28 February 1986

10 Sep 1986
Return made up to 14/08/86; full list of members

06 Jun 1986
Registered office changed on 06/06/86 from: hill house 1 little new street london EC4A 3TR

12 Jul 1974
Memorandum and Articles of Association
05 Sep 1973
Certificate of incorporation

SPANJAARD UK LIMITED Charges

29 November 1990
Mortgage
Delivered: 19 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys standing to the credit of the account specified…