SPECTRUM BUILDING ENVELOPES & FACADES LTD
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3UP

Company number 07082933
Status Active
Incorporation Date 20 November 2009
Company Type Private Limited Company
Address MILLER HOUSE PREMIER ESTATE, LEYS ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 3UP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1 . The most likely internet sites of SPECTRUM BUILDING ENVELOPES & FACADES LTD are www.spectrumbuildingenvelopesfacades.co.uk, and www.spectrum-building-envelopes-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Spectrum Building Envelopes Facades Ltd is a Private Limited Company. The company registration number is 07082933. Spectrum Building Envelopes Facades Ltd has been working since 20 November 2009. The present status of the company is Active. The registered address of Spectrum Building Envelopes Facades Ltd is Miller House Premier Estate Leys Road Brierley Hill West Midlands Dy5 3up. . ASH, Julian Vincent is a Secretary of the company. ADLAM, Daniel is a Director of the company. ASH, Julian Vincent is a Director of the company. Secretary TOHER, Hubert James has been resigned. Director MYERS, David has been resigned. Director TOHER, Hubert has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
ASH, Julian Vincent
Appointed Date: 16 August 2010

Director
ADLAM, Daniel
Appointed Date: 16 August 2010
47 years old

Director
ASH, Julian Vincent
Appointed Date: 16 August 2010
67 years old

Resigned Directors

Secretary
TOHER, Hubert James
Resigned: 16 August 2010
Appointed Date: 20 November 2009

Director
MYERS, David
Resigned: 24 June 2013
Appointed Date: 16 August 2010
55 years old

Director
TOHER, Hubert
Resigned: 01 July 2011
Appointed Date: 20 November 2009
75 years old

Persons With Significant Control

Mr Julian Vincent Ash
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Daniel Adlam
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRUM BUILDING ENVELOPES & FACADES LTD Events

05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
31 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

13 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1

...
... and 15 more events
16 Aug 2010
Appointment of Mr Julian Vincent Ash as a secretary
16 Aug 2010
Termination of appointment of Hubert Toher as a secretary
27 Feb 2010
Particulars of a mortgage or charge / charge no: 1
18 Feb 2010
Registered office address changed from 3 Mercia Close Torwood Close Westwood Business Park Coventry CV4 8HX England on 18 February 2010
20 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SPECTRUM BUILDING ENVELOPES & FACADES LTD Charges

23 February 2010
Debenture
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…