SPIROL AUTOMATION LTD.
CORBY

Hellopages » Northamptonshire » Corby » NN17 4ET

Company number 01452509
Status Active
Incorporation Date 5 October 1979
Company Type Private Limited Company
Address 17 PRINCEWOOD ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4ET
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 900,000 ; Total exemption small company accounts made up to 26 September 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 900,000 . The most likely internet sites of SPIROL AUTOMATION LTD. are www.spirolautomation.co.uk, and www.spirol-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirol Automation Ltd is a Private Limited Company. The company registration number is 01452509. Spirol Automation Ltd has been working since 05 October 1979. The present status of the company is Active. The registered address of Spirol Automation Ltd is 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4et. . FREEMAN, Andrew Murray is a Secretary of the company. FERDINANDI, John Edward is a Director of the company. FREEMAN, Andrew Murray is a Director of the company. KOEHL, Hans Herman is a Director of the company. Secretary FENNELL, Jonathan Paul has been resigned. Secretary FRANCIS, Reginald has been resigned. Secretary HARRIS, Michael Donald has been resigned. Secretary REID, Lisbeth Anne has been resigned. Secretary WILLIAMS, Sandra Jane has been resigned. Director FENNELL, Jonathan Paul has been resigned. Director HARRIS, Michael Donald has been resigned. Director ISAACS, Alan Thomas has been resigned. Director SPEED, John has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
FREEMAN, Andrew Murray
Appointed Date: 05 October 1999

Director
FERDINANDI, John Edward
Appointed Date: 01 December 2004
66 years old

Director
FREEMAN, Andrew Murray
Appointed Date: 12 August 1999
71 years old

Director
KOEHL, Hans Herman

90 years old

Resigned Directors

Secretary
FENNELL, Jonathan Paul
Resigned: 09 October 1999
Appointed Date: 23 April 1999

Secretary
FRANCIS, Reginald
Resigned: 23 April 1999
Appointed Date: 01 June 1995

Secretary
HARRIS, Michael Donald
Resigned: 15 August 1994
Appointed Date: 29 July 1994

Secretary
REID, Lisbeth Anne
Resigned: 29 July 1994

Secretary
WILLIAMS, Sandra Jane
Resigned: 30 April 1995
Appointed Date: 15 August 1994

Director
FENNELL, Jonathan Paul
Resigned: 05 October 1999
Appointed Date: 02 January 1996
62 years old

Director
HARRIS, Michael Donald
Resigned: 06 December 2004
71 years old

Director
ISAACS, Alan Thomas
Resigned: 06 December 2004
79 years old

Director
SPEED, John
Resigned: 17 December 2001
83 years old

SPIROL AUTOMATION LTD. Events

13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 900,000

29 Apr 2016
Total exemption small company accounts made up to 26 September 2015
01 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 900,000

24 Apr 2015
Total exemption small company accounts made up to 27 September 2014
11 Aug 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 900,000

...
... and 95 more events
27 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Return made up to 24/11/86; full list of members

04 Jul 1986
Company name changed hiltcroft holdings LIMITED\certificate issued on 04/07/86
16 Jun 1986
Director resigned

05 Oct 1979
Certificate of incorporation

SPIROL AUTOMATION LTD. Charges

4 May 1983
Debenture
Delivered: 18 May 1983
Status: Satisfied on 18 January 2005
Persons entitled: National Research Development Corporation
Description: Second floating charge over the undertaking and all…
22 January 1982
Guarantee & debenture
Delivered: 29 January 1982
Status: Satisfied on 18 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…