SPICER MCCOLL EASTERN LIMITED
COLCHESTER SERIALGRADE LIMITED

Hellopages » Essex » Colchester » CO3 3LD

Company number 02414830
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SPICER MCCOLL EASTERN LIMITED are www.spicermccolleastern.co.uk, and www.spicer-mccoll-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Spicer Mccoll Eastern Limited is a Private Limited Company. The company registration number is 02414830. Spicer Mccoll Eastern Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Spicer Mccoll Eastern Limited is Colwyn House Sheepen Place Colchester Essex Co3 3ld. . POLLINGTON, Lucian Frank Erich is a Secretary of the company. SMITH, Paul Alick is a Director of the company. Secretary SMITH, Walter Alick has been resigned. Director BEALES, Anthony David has been resigned. Director CUPIT, Valerie Rosemary has been resigned. Director PALMER, John has been resigned. Director SHELLEY, Jackie Anne has been resigned. Director SMITH, Walter Alick has been resigned. Director STEWART, Gavin William Nicol has been resigned. Director WOODARD, Julie Suzanne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POLLINGTON, Lucian Frank Erich
Appointed Date: 07 December 2007

Director
SMITH, Paul Alick

64 years old

Resigned Directors

Secretary
SMITH, Walter Alick
Resigned: 30 September 2007

Director
BEALES, Anthony David
Resigned: 01 June 1994
59 years old

Director
CUPIT, Valerie Rosemary
Resigned: 15 September 1995
85 years old

Director
PALMER, John
Resigned: 15 September 1995
59 years old

Director
SHELLEY, Jackie Anne
Resigned: 15 September 1995
64 years old

Director
SMITH, Walter Alick
Resigned: 30 September 2007
88 years old

Director
STEWART, Gavin William Nicol
Resigned: 05 August 1999
Appointed Date: 15 February 1999
83 years old

Director
WOODARD, Julie Suzanne
Resigned: 29 December 1999
Appointed Date: 25 August 1999
58 years old

Persons With Significant Control

Mr Paul Alick Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SPICER MCCOLL EASTERN LIMITED Events

30 Jan 2017
Confirmation statement made on 29 December 2016 with updates
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000

30 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 117 more events
28 Sep 1990
Memorandum and Articles of Association

06 Jun 1990
Company name changed metropolitan crown LIMITED\certificate issued on 07/06/90

06 Jun 1990
Company name changed\certificate issued on 06/06/90
09 Jan 1990
Director resigned;new director appointed

18 Aug 1989
Incorporation

SPICER MCCOLL EASTERN LIMITED Charges

10 October 2002
Rent deposit deed
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: All the company's interest in the interest-bearing account…
13 December 2001
Composite guarantee and debenture between the chargor, tmx corporation limited, the subsidiaries and winterthur finance limited
Delivered: 19 December 2001
Status: Satisfied on 18 April 2006
Persons entitled: Winterthur Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2000
Debenture
Delivered: 6 July 2000
Status: Satisfied on 18 April 2006
Persons entitled: Winterthur Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 1996
Rent deposit deed
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Matchbowls Limited
Description: The sum of £7,250.00 held in an account at national…
16 September 1995
Debenture
Delivered: 29 September 1995
Status: Satisfied on 18 April 2006
Persons entitled: Winterthur Life UK Limited
Description: .. fixed and floating charges over the undertaking and all…
28 January 1991
Mortgage debenture
Delivered: 4 February 1991
Status: Satisfied on 15 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1990
Legal mortgage
Delivered: 11 December 1990
Status: Satisfied on 15 November 1995
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 64 regent street cambridge and the…