SPINNAKER INTERNATIONAL LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6LF

Company number 02516654
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address SPINNAKER HOUSE, SALTASH PARKWAY, SALTASH, CORNWALL, PL12 6LF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registration of charge 025166540011, created on 28 February 2017; Registration of charge 025166540010, created on 28 February 2017; Full accounts made up to 30 April 2016. The most likely internet sites of SPINNAKER INTERNATIONAL LIMITED are www.spinnakerinternational.co.uk, and www.spinnaker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to St Budeaux Victoria Road Rail Station is 2.3 miles; to Keyham Rail Station is 3.1 miles; to Bere Ferrers Rail Station is 3.2 miles; to Plymouth Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinnaker International Limited is a Private Limited Company. The company registration number is 02516654. Spinnaker International Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of Spinnaker International Limited is Spinnaker House Saltash Parkway Saltash Cornwall Pl12 6lf. . PASCOE, Martin Jeremy is a Secretary of the company. PASCOE, Martin Jeremy is a Director of the company. WESTINGTON, Anthony Raymond is a Director of the company. YANDELL, Christopher George is a Director of the company. YANDELL, John Anthony is a Director of the company. YANDELL, Vivienne Linda is a Director of the company. Secretary YANDELL, Vivienne Linda has been resigned. Director BOREHAM, Robert Francis has been resigned. Director HOLLOX, Anthony Paul has been resigned. Director LINTERN, Roger Charles has been resigned. Director MACKENZIE, Colin Alexander has been resigned. Director SCHWARTZ, Margaret has been resigned. Director SEARLE, Andrew Robin has been resigned. Director THOMPSON, David Louis has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
PASCOE, Martin Jeremy
Appointed Date: 01 May 2005

Director
PASCOE, Martin Jeremy
Appointed Date: 01 May 2005
59 years old

Director
WESTINGTON, Anthony Raymond
Appointed Date: 01 May 2005
57 years old

Director
YANDELL, Christopher George
Appointed Date: 01 June 2010
44 years old

Director

Director
YANDELL, Vivienne Linda
Appointed Date: 12 October 2001
71 years old

Resigned Directors

Secretary
YANDELL, Vivienne Linda
Resigned: 01 May 2005

Director
BOREHAM, Robert Francis
Resigned: 10 October 2001
Appointed Date: 21 August 1998
73 years old

Director
HOLLOX, Anthony Paul
Resigned: 20 June 2001
Appointed Date: 18 November 1999
58 years old

Director
LINTERN, Roger Charles
Resigned: 31 January 2000
Appointed Date: 04 September 1998
80 years old

Director
MACKENZIE, Colin Alexander
Resigned: 20 June 2001
Appointed Date: 04 August 1999
66 years old

Director
SCHWARTZ, Margaret
Resigned: 10 October 2001
Appointed Date: 31 January 2000
64 years old

Director
SEARLE, Andrew Robin
Resigned: 16 August 2006
70 years old

Director
THOMPSON, David Louis
Resigned: 02 June 2000
Appointed Date: 01 July 1998
87 years old

SPINNAKER INTERNATIONAL LIMITED Events

28 Feb 2017
Registration of charge 025166540011, created on 28 February 2017
28 Feb 2017
Registration of charge 025166540010, created on 28 February 2017
31 Jan 2017
Full accounts made up to 30 April 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120

18 May 2016
Auditor's resignation
...
... and 122 more events
17 Jun 1991
New director appointed

12 Jul 1990
Accounting reference date notified as 31/03

03 Jul 1990
Secretary resigned

28 Jun 1990
Certificate of incorporation
28 Jun 1990
Incorporation

SPINNAKER INTERNATIONAL LIMITED Charges

28 February 2017
Charge code 0251 6654 0011
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 February 2017
Charge code 0251 6654 0010
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 July 2010
An omnibus guarantee and set-off agreement
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 February 2010
Debenture
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2010
Omnibus guarantee and set-off agreement
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2008
Omnibus guarantee and set-off agreement
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 January 2002
Mortgage
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the old radar station saunders lane…
17 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 3 November 2004
Persons entitled: Ncr Financial Solutions Group Limited
Description: .. fixed and floating charges over the undertaking and all…
5 November 1997
Debenture deed
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 March 1996
Guarantee & debenture
Delivered: 18 March 1996
Status: Satisfied on 2 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1993
Guarantee and debenture
Delivered: 24 March 1993
Status: Satisfied on 4 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…