SPIRE WINDOW SYSTEMS (LINCOLNSHIRE) LTD
LOUTH SPIRE WINDOW SYSTEMS LIMITED

Hellopages » Lincolnshire » East Lindsey » LN11 0YZ

Company number 02363923
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address TATTERSHALL WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCS, LN11 0YZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 3 in full. The most likely internet sites of SPIRE WINDOW SYSTEMS (LINCOLNSHIRE) LTD are www.spirewindowsystemslincolnshire.co.uk, and www.spire-window-systems-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Great Coates Rail Station is 14.4 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.8 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spire Window Systems Lincolnshire Ltd is a Private Limited Company. The company registration number is 02363923. Spire Window Systems Lincolnshire Ltd has been working since 21 March 1989. The present status of the company is Active. The registered address of Spire Window Systems Lincolnshire Ltd is Tattershall Way Fairfield Industrial Estate Louth Lincs Ln11 0yz. . HOWARD, Christine Anita is a Secretary of the company. CLARK, Dennis Anthony is a Director of the company. HOWARD, Christine Anita is a Director of the company. Secretary BARRON, Mandy Louise has been resigned. Director BARRON, Keith has been resigned. Director BARRON, Mandy Louise has been resigned. Director HOWARD, John Thomas has been resigned. The company operates in "Non-trading company".


spire window systems (lincolnshire) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOWARD, Christine Anita
Appointed Date: 31 December 2001

Director
CLARK, Dennis Anthony
Appointed Date: 31 December 2001
71 years old

Director
HOWARD, Christine Anita
Appointed Date: 31 December 2001
83 years old

Resigned Directors

Secretary
BARRON, Mandy Louise
Resigned: 31 December 2001

Director
BARRON, Keith
Resigned: 31 December 2001
69 years old

Director
BARRON, Mandy Louise
Resigned: 31 December 2001
58 years old

Director
HOWARD, John Thomas
Resigned: 28 October 2014
Appointed Date: 31 December 2001
86 years old

Persons With Significant Control

Mrs Christine Howard
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SPIRE WINDOW SYSTEMS (LINCOLNSHIRE) LTD Events

31 Jan 2017
Confirmation statement made on 30 November 2016 with updates
09 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Dec 2016
Satisfaction of charge 3 in full
16 Dec 2016
Satisfaction of charge 2 in full
12 Dec 2016
Registration of charge 023639230005, created on 9 December 2016
...
... and 83 more events
22 Jun 1989
Director resigned;new director appointed

22 Jun 1989
Secretary resigned;new secretary appointed

22 Jun 1989
Registered office changed on 22/06/89 from: 2 baches street london N1 6UB

21 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1989
Incorporation

SPIRE WINDOW SYSTEMS (LINCOLNSHIRE) LTD Charges

9 December 2016
Charge code 0236 3923 0006
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: None…
9 December 2016
Charge code 0236 3923 0005
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in spire…
31 December 2001
Cross guarantee & debenture
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: John Thomas Howard and Christine Anita Howard
Description: .. fixed and floating charges over the undertaking and all…
31 December 2001
Legal mortgage
Delivered: 9 January 2002
Status: Satisfied on 16 December 2016
Persons entitled: Hsbc Bank PLC
Description: The property tattershall way fairfield industrial estate…
31 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 16 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1997
Legal charge
Delivered: 6 August 1997
Status: Satisfied on 16 January 2002
Persons entitled: Barclays Bank PLC
Description: Land on the west side of tattershall way louth lincolnshire…