SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3LD

Company number 02797167
Status Active
Incorporation Date 8 March 1993
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED are www.spicermccollpropertymanagementco.co.uk, and www.spicer-mccoll-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Spicer Mccoll Property Management Co Limited is a Private Limited Company. The company registration number is 02797167. Spicer Mccoll Property Management Co Limited has been working since 08 March 1993. The present status of the company is Active. The registered address of Spicer Mccoll Property Management Co 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 Secretary of the company. SMITH, Paul Alick is a Director of the company. Secretary CUPIT, Valerie Rosemary has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director SMITH, Walter Alick has been resigned. Director WOODARD, Julie Suzanne has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POLLINGTON, Lucian Frank Erich
Appointed Date: 29 November 2007

Secretary
SMITH, Paul Alick
Appointed Date: 16 September 1995

Director
SMITH, Paul Alick
Appointed Date: 09 March 1993
64 years old

Resigned Directors

Secretary
CUPIT, Valerie Rosemary
Resigned: 15 September 1995
Appointed Date: 09 March 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 09 March 1993
Appointed Date: 08 March 1993

Director
SMITH, Walter Alick
Resigned: 30 September 2007
Appointed Date: 06 September 1995
88 years old

Director
WOODARD, Julie Suzanne
Resigned: 28 June 2000
Appointed Date: 25 August 1999
58 years old

Nominee Director
LUFMER LIMITED
Resigned: 09 March 1993
Appointed Date: 08 March 1993

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 PROPERTY MANAGEMENT CO. LIMITED Events

21 Feb 2017
Confirmation statement made on 31 December 2016 with updates
02 Oct 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 100

07 Dec 2015
Accounts for a dormant company made up to 31 December 2014
30 Jan 2015
Director's details changed for Mr Paul Alick Smith on 30 January 2015
...
... and 76 more events
30 Mar 1993
New director appointed

16 Mar 1993
Secretary resigned
16 Mar 1993
Director resigned

16 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1993
Incorporation

SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED Charges

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 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…