THE SPICERS-OFFICETEAM GROUP LIMITED
CROYDON MACSCO 73 LIMITED

Hellopages » Greater London » Croydon » CR0 4NZ

Company number 09072808
Status Active
Incorporation Date 5 June 2014
Company Type Private Limited Company
Address UNIT 4, 500 PURLEY WAY, CROYDON, SURREY, CR0 4NZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of a director; Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017. The most likely internet sites of THE SPICERS-OFFICETEAM GROUP LIMITED are www.thespicersofficeteamgroup.co.uk, and www.the-spicers-officeteam-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The Spicers Officeteam Group Limited is a Private Limited Company. The company registration number is 09072808. The Spicers Officeteam Group Limited has been working since 05 June 2014. The present status of the company is Active. The registered address of The Spicers Officeteam Group Limited is Unit 4 500 Purley Way Croydon Surrey Cr0 4nz. . MAYNARD, Philippa Anne is a Secretary of the company. WARWICK-SAUNDERS, Richard Meirion is a Secretary of the company. ASPLIN, Robert Alexander is a Director of the company. FORD, Edwin Richard is a Director of the company. JONES, Richard Ashley is a Director of the company. MOBBS, Andrew Graham is a Director of the company. PILLING, Simon Christopher is a Director of the company. RICHARDS, Benjamin William is a Director of the company. WHITEWAY, Jeffrey Michael is a Director of the company. Director ALDRIDGE, Mark Nicholas Kennedy has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director MICHAEL, Gregory John has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NEWTON, Benjamin James has been resigned. Director NEWTON, Benjamin James has been resigned. Director SKINNER, Andrew Merrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAYNARD, Philippa Anne
Appointed Date: 02 September 2014

Secretary
WARWICK-SAUNDERS, Richard Meirion
Appointed Date: 12 August 2014

Director
ASPLIN, Robert Alexander
Appointed Date: 20 February 2017
45 years old

Director
FORD, Edwin Richard
Appointed Date: 27 April 2015
58 years old

Director
JONES, Richard Ashley
Appointed Date: 27 April 2015
59 years old

Director
MOBBS, Andrew Graham
Appointed Date: 02 September 2014
47 years old

Director
PILLING, Simon Christopher
Appointed Date: 27 April 2015
63 years old

Director
RICHARDS, Benjamin William
Appointed Date: 27 January 2016
59 years old

Director
WHITEWAY, Jeffrey Michael
Appointed Date: 02 September 2014
65 years old

Resigned Directors

Director
ALDRIDGE, Mark Nicholas Kennedy
Resigned: 02 September 2014
Appointed Date: 23 July 2014
59 years old

Director
ALLY, Bibi Rahima
Resigned: 23 July 2014
Appointed Date: 05 June 2014
65 years old

Director
ASPLIN, Robert Alexander
Resigned: 27 January 2016
Appointed Date: 27 October 2015
45 years old

Director
ASPLIN, Robert Alexander
Resigned: 02 September 2014
Appointed Date: 23 July 2014
45 years old

Director
MICHAEL, Gregory John
Resigned: 27 April 2015
Appointed Date: 02 September 2014
57 years old

Director
MOULTON, Jonathan Paul
Resigned: 27 April 2015
Appointed Date: 02 September 2014
74 years old

Director
NEWTON, Benjamin James
Resigned: 20 February 2017
Appointed Date: 27 January 2016
45 years old

Director
NEWTON, Benjamin James
Resigned: 02 September 2014
Appointed Date: 23 July 2014
45 years old

Director
SKINNER, Andrew Merrick
Resigned: 27 October 2015
Appointed Date: 02 September 2014
50 years old

THE SPICERS-OFFICETEAM GROUP LIMITED Events

07 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Termination of appointment of a director
23 Feb 2017
Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017
23 Feb 2017
Termination of appointment of Benjamin James Newton as a director on 20 February 2017
01 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 43 more events
12 Aug 2014
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 12 August 2014
12 Aug 2014
Statement of capital following an allotment of shares on 24 July 2014
  • GBP 10,000,000

12 Aug 2014
Termination of appointment of Bibi Rahima Ally as a director on 23 July 2014
08 Aug 2014
Registration of charge 090728080001
08 Aug 2014
Registration of charge 090728080002

THE SPICERS-OFFICETEAM GROUP LIMITED Charges

23 July 2015
Charge code 0907 2808 0005
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP
Description: Contains fixed charge…
17 July 2015
Charge code 0907 2808 0004
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
Description: Not applicable…
14 August 2014
Charge code 0907 2808 0003
Delivered: 18 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
Description: Contains fixed charge…
24 July 2014
Charge code 0907 2808 0002
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
24 July 2014
Charge code 0907 2808 0001
Delivered: 8 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…