SPINCRAFT ETG LIMITED
LONDON METAL SPINNERS GROUP LIMITED METAL SPINNERS (NEWCASTLE) LIMITED

Hellopages » City of London » City of London » EC4M 7RD
Company number 00556473
Status Active
Incorporation Date 26 October 1955
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 30 June 2015; Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016. The most likely internet sites of SPINCRAFT ETG LIMITED are www.spincraftetg.co.uk, and www.spincraft-etg.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spincraft Etg Limited is a Private Limited Company. The company registration number is 00556473. Spincraft Etg Limited has been working since 26 October 1955. The present status of the company is Active. The registered address of Spincraft Etg Limited is 5 Fleet Place London Ec4m 7rd. . HALCO SECRETARIES LIMITED is a Secretary of the company. DUNBAR, David Alan is a Director of the company. PAOLILLO, Leonard is a Director of the company. Secretary CHAPLIN, Mark Peter has been resigned. Secretary CONWAY, Michael has been resigned. Secretary SHAW, Malcolm has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BLAKE, Clifford John has been resigned. Director BLAKE, Jean has been resigned. Director BROOKES, Douglas Roger has been resigned. Director CHAPLIN, Mark Peter has been resigned. Director CONWAY, Michael has been resigned. Director FIX, Roger Lee has been resigned. Director LLOYD, Michael Christopher has been resigned. Director LOUGHTON, Stephen Andrew has been resigned. Director PEARCE, Paul has been resigned. Director POWELL, Christopher Martin has been resigned. Director PYGALL, Christopher has been resigned. Director ROBERTS, Martyn has been resigned. Director ROSEN, Deborah Ann has been resigned. Director SHAW, Malcolm has been resigned. Director STEPHENSON, Amy has been resigned. Director TWEEDLIE, John has been resigned. Director WHITE, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 07 March 2011

Director
DUNBAR, David Alan
Appointed Date: 28 March 2014
64 years old

Director
PAOLILLO, Leonard
Appointed Date: 07 March 2011
67 years old

Resigned Directors

Secretary
CHAPLIN, Mark Peter
Resigned: 27 January 1998
Appointed Date: 07 July 1997

Secretary
CONWAY, Michael
Resigned: 07 July 1997

Secretary
SHAW, Malcolm
Resigned: 07 March 2011
Appointed Date: 19 October 1998

Director
ARMSTRONG, Anthony John
Resigned: 07 March 2011
Appointed Date: 07 July 1997
80 years old

Director
BLAKE, Clifford John
Resigned: 07 July 1997
81 years old

Director
BLAKE, Jean
Resigned: 12 October 1992
111 years old

Director
BROOKES, Douglas Roger
Resigned: 07 March 2011
Appointed Date: 07 July 1997
78 years old

Director
CHAPLIN, Mark Peter
Resigned: 27 January 1998
Appointed Date: 07 July 1997
69 years old

Director
CONWAY, Michael
Resigned: 07 July 1997
81 years old

Director
FIX, Roger Lee
Resigned: 28 March 2014
Appointed Date: 07 March 2011
72 years old

Director
LLOYD, Michael Christopher
Resigned: 02 September 2005
Appointed Date: 02 April 2001
67 years old

Director
LOUGHTON, Stephen Andrew
Resigned: 04 February 2013
Appointed Date: 15 March 2011
73 years old

Director
PEARCE, Paul
Resigned: 07 March 2011
Appointed Date: 01 October 2008
72 years old

Director
POWELL, Christopher Martin
Resigned: 15 October 2007
Appointed Date: 07 August 2006
62 years old

Director
PYGALL, Christopher
Resigned: 07 May 2010
Appointed Date: 14 April 2009
66 years old

Director
ROBERTS, Martyn
Resigned: 07 March 2011
Appointed Date: 01 October 2008
58 years old

Director
ROSEN, Deborah Ann
Resigned: 15 April 2016
Appointed Date: 07 March 2011
70 years old

Director
SHAW, Malcolm
Resigned: 07 March 2011
Appointed Date: 19 October 1998
69 years old

Director
STEPHENSON, Amy
Resigned: 31 October 1992
116 years old

Director
TWEEDLIE, John
Resigned: 02 December 2008
Appointed Date: 30 August 2007
65 years old

Director
WHITE, Peter
Resigned: 07 March 2011
Appointed Date: 01 October 2008
64 years old

Persons With Significant Control

Precision Engineering International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPINCRAFT ETG LIMITED Events

28 Nov 2016
Confirmation statement made on 21 September 2016 with updates
04 May 2016
Full accounts made up to 30 June 2015
15 Apr 2016
Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000

14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 152 more events
26 Jan 1988
Declaration of satisfaction of mortgage/charge

02 Apr 1987
Return made up to 23/09/86; full list of members

24 Mar 1987
Full accounts made up to 31 March 1986

09 Aug 1986
Declaration of satisfaction of mortgage/charge

26 Oct 1955
Incorporation

SPINCRAFT ETG LIMITED Charges

27 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Bank PLC
Description: L/H units BT16/2, 3A & 3B (aka l&b on the south side of…
26 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a land at whitehouse road & scotswood road…
2 September 2004
Chattels mortgage
Delivered: 3 September 2004
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: One used liefeld 1800 pnc spinning lathe s/no 10.1387 1/1…
19 May 2004
Chattels mortgage
Delivered: 20 May 2004
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
27 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Satisfied on 16 March 2006
Persons entitled: Hsbc Bank PLC
Description: L/H land at whitehouse road and scotswood road newcastle…
1 May 2003
Chattels mortgage
Delivered: 2 May 2003
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Liefield PNC90 metal spinning machine s/no 10.2983.0 irle…
8 May 2002
Debenture
Delivered: 22 May 2002
Status: Satisfied on 12 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 6 January 2004
Persons entitled: Hsbc Bank PLC
Description: L/Hold land and buildings at whitehouse road and scotswood…
8 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Bank PLC
Description: L/Hold land and buildings lying to the south of lemington…
8 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/Hold land and buildings at newburn industrial…
8 May 2002
Legal mortgage
Delivered: 22 May 2002
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Bank PLC
Description: L/Hold land and buildings known as unit 43 middlemore…
8 May 2002
Chattels mortgage
Delivered: 10 May 2002
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All singular the chattels plant machinery and things listed…
29 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 30 April 2002
Status: Satisfied on 16 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
7 July 1997
Mortgage debenture
Delivered: 10 July 1997
Status: Satisfied on 21 September 2006
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage over firstly all that l/h land and…
8 July 1986
Legal charge
Delivered: 17 July 1986
Status: Satisfied on 15 January 1994
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of whitehouse road…
31 May 1973
Legal charge
Delivered: 5 June 1973
Status: Satisfied on 11 July 1997
Persons entitled: English Industrial Estate Corporation
Description: Factory no bt 26/2 newburn industrial estate…