SPECTRUM COPIERS LIMITED
HULL DELLSTRONG LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0GD

Company number 01729675
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address THE VIEW BRIDGEHEAD BUSINESS PARK, HESSLE, HULL, EAST YORKSHIRE, UNITED KINGDOM, HU13 0GD
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Registered office address changed from 1 Trinity St Derringham St Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of SPECTRUM COPIERS LIMITED are www.spectrumcopiers.co.uk, and www.spectrum-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Barton-on-Humber Rail Station is 2.6 miles; to Barrow Haven Rail Station is 3.4 miles; to Brough Rail Station is 4.9 miles; to Beverley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Copiers Limited is a Private Limited Company. The company registration number is 01729675. Spectrum Copiers Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Spectrum Copiers Limited is The View Bridgehead Business Park Hessle Hull East Yorkshire United Kingdom Hu13 0gd. . CAVILL, Edmund is a Director of the company. CAVILL, Timothy is a Director of the company. DAVISON, Timothy Charles is a Director of the company. HARWOOD, Aeon John is a Director of the company. STURDY, Kenneth is a Director of the company. Secretary CAVILL, Edmund has been resigned. Secretary CAVILL, Jean has been resigned. Director CAVILL, Edmund has been resigned. Director CAVILL, Jean has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
CAVILL, Edmund
Appointed Date: 13 May 2003
76 years old

Director
CAVILL, Timothy

72 years old

Director
DAVISON, Timothy Charles
Appointed Date: 01 May 2003
57 years old

Director
HARWOOD, Aeon John
Appointed Date: 01 May 2003
54 years old

Director
STURDY, Kenneth
Appointed Date: 01 January 2001
61 years old

Resigned Directors

Secretary
CAVILL, Edmund
Resigned: 01 May 2003

Secretary
CAVILL, Jean
Resigned: 19 November 2009
Appointed Date: 01 May 2003

Director
CAVILL, Edmund
Resigned: 01 May 2003
76 years old

Director
CAVILL, Jean
Resigned: 19 November 2009
Appointed Date: 01 May 2003
75 years old

Persons With Significant Control

Dellstrong Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECTRUM COPIERS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 30 April 2016
23 Dec 2016
Registered office address changed from 1 Trinity St Derringham St Hull HU3 1JR to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
19 May 2016
Registration of charge 017296750006, created on 18 May 2016
10 Dec 2015
Accounts for a small company made up to 30 April 2015
...
... and 95 more events
04 May 1989
Return made up to 31/12/88; full list of members

15 Oct 1987
Return made up to 13/08/87; full list of members

09 Oct 1987
Group accounts for a small company made up to 30 April 1987

24 Sep 1986
Accounts for a small company made up to 30 April 1986

24 Sep 1986
Return made up to 03/09/86; full list of members

SPECTRUM COPIERS LIMITED Charges

18 May 2016
Charge code 0172 9675 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 May 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 16 September 2015
Persons entitled: Edmund Cavill and Timothy Cavill
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Guarantee & debenture
Delivered: 12 July 1990
Status: Satisfied on 1 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1985
Guarantee & debenture
Delivered: 23 May 1985
Status: Satisfied on 1 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1983
Debenture
Delivered: 23 September 1983
Status: Satisfied on 1 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1983
Legal charge
Delivered: 23 September 1983
Status: Satisfied on 8 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H 682 anlaby road hull humberside.