SPACIOTEMPO UK LTD
STAFFORDSHIRE TEMPASTOR LTD TEMP-A-STORE LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 8HU

Company number 01042437
Status Active
Incorporation Date 15 February 1972
Company Type Private Limited Company
Address DOVE FIELDS, UTTOXETER, STAFFORDSHIRE, ST14 8HU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 7 in full; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SPACIOTEMPO UK LTD are www.spaciotempouk.co.uk, and www.spaciotempo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Rugeley Trent Valley Rail Station is 9.5 miles; to Rugeley Town Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spaciotempo Uk Ltd is a Private Limited Company. The company registration number is 01042437. Spaciotempo Uk Ltd has been working since 15 February 1972. The present status of the company is Active. The registered address of Spaciotempo Uk Ltd is Dove Fields Uttoxeter Staffordshire St14 8hu. . BLACK, Dan is a Secretary of the company. APPY, Francois is a Director of the company. BLACK, Dan is a Director of the company. JAMESON, Scott William is a Director of the company. ROSTAGENAT, Eric is a Director of the company. Secretary CHAPMAN, Michael Howard has been resigned. Secretary DORRINGTON, Andrew Croot has been resigned. Secretary HARDING, Vivien Elaine has been resigned. Director BERTRAND, Damiem has been resigned. Director CHAPMAN, Michael Howard has been resigned. Director DELANNOY, Vincent has been resigned. Director DORRINGTON, Andrew Croot has been resigned. Director HARDING, Miceal John has been resigned. Director HARDING, Michael Harvey has been resigned. Director HARDING, Vivien Elaine has been resigned. Director HOHN, Olivier has been resigned. Director JACKSON, Tracy Louise has been resigned. Director PRESTON, William John has been resigned. Director ROBERTSON, Alexander Richard Hay has been resigned. Director TAYLOR, Mark has been resigned. Director WOODS, Derek has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BLACK, Dan
Appointed Date: 23 January 2012

Director
APPY, Francois
Appointed Date: 30 July 2004
65 years old

Director
BLACK, Dan
Appointed Date: 23 January 2012
59 years old

Director
JAMESON, Scott William
Appointed Date: 01 December 2013
47 years old

Director
ROSTAGENAT, Eric
Appointed Date: 30 July 2004
73 years old

Resigned Directors

Secretary
CHAPMAN, Michael Howard
Resigned: 23 January 2012
Appointed Date: 08 March 2006

Secretary
DORRINGTON, Andrew Croot
Resigned: 08 March 2006
Appointed Date: 30 July 2004

Secretary
HARDING, Vivien Elaine
Resigned: 30 July 2004

Director
BERTRAND, Damiem
Resigned: 14 June 2010
Appointed Date: 30 July 2004
65 years old

Director
CHAPMAN, Michael Howard
Resigned: 23 January 2012
Appointed Date: 26 January 2011
77 years old

Director
DELANNOY, Vincent
Resigned: 28 February 2009
Appointed Date: 30 July 2004
58 years old

Director
DORRINGTON, Andrew Croot
Resigned: 08 March 2006
Appointed Date: 30 July 2004
64 years old

Director
HARDING, Miceal John
Resigned: 28 April 2005
81 years old

Director
HARDING, Michael Harvey
Resigned: 30 July 2004
Appointed Date: 15 February 1999
48 years old

Director
HARDING, Vivien Elaine
Resigned: 30 July 2004
74 years old

Director
HOHN, Olivier
Resigned: 01 September 2013
Appointed Date: 08 March 2006
56 years old

Director
JACKSON, Tracy Louise
Resigned: 30 July 2004
Appointed Date: 15 February 1999
54 years old

Director
PRESTON, William John
Resigned: 30 June 2006
Appointed Date: 30 July 2004
82 years old

Director
ROBERTSON, Alexander Richard Hay
Resigned: 01 September 2013
Appointed Date: 26 January 2011
65 years old

Director
TAYLOR, Mark
Resigned: 26 January 2011
Appointed Date: 08 March 2006
63 years old

Director
WOODS, Derek
Resigned: 11 September 2000
Appointed Date: 01 February 1992
87 years old

Persons With Significant Control

Gl Events Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPACIOTEMPO UK LTD Events

06 Apr 2017
Satisfaction of charge 3 in full
06 Apr 2017
Satisfaction of charge 7 in full
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000

...
... and 134 more events
03 Jan 1987
Full accounts made up to 14 February 1985

28 Feb 1986
Accounts made up to 14 February 1983
27 Feb 1986
Accounts made up to 14 February 1984
22 Oct 1984
Accounts made up to 14 February 1982
02 Apr 1983
Accounts made up to 14 February 1981

SPACIOTEMPO UK LTD Charges

26 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied on 6 April 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 17 August 2004
Persons entitled: Barclays Bank PLC
Description: Land at dovefields uttoxeter staffordshire t/n SF400036.
8 July 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 17 August 2004
Persons entitled: Barclays Bank PLC
Description: Land at dovefields uttoxeter staffordshire t/n SF402458.
24 October 1995
Standard security
Delivered: 31 October 1995
Status: Satisfied on 17 August 2004
Persons entitled: Octavius Holdings Limited
Description: Inchfad island and ellanderroch island loch lomond county…
16 February 1993
Debenture
Delivered: 24 February 1993
Status: Satisfied on 6 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1991
Conveyance
Delivered: 29 March 1991
Status: Satisfied on 17 August 2004
Persons entitled: The British Railways Board
Description: Land at town street, duffield, derbyshire - area of 8,794…
6 April 1984
Legal charge
Delivered: 13 April 1984
Status: Satisfied on 17 August 2004
Persons entitled: Barclays Bank PLC
Description: F/H land at fauld, staffordshire known as " the bunkers".