SPILLER ARCHITECTURAL IRONMONGERY LIMITED
SOUTHAMPTON ACREBOOK LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2AF

Company number 05958767
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address THE PAVILION BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2AF
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100,000 . The most likely internet sites of SPILLER ARCHITECTURAL IRONMONGERY LIMITED are www.spillerarchitecturalironmongery.co.uk, and www.spiller-architectural-ironmongery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Swaythling Rail Station is 4 miles; to St Denys Rail Station is 4.2 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spiller Architectural Ironmongery Limited is a Private Limited Company. The company registration number is 05958767. Spiller Architectural Ironmongery Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Spiller Architectural Ironmongery Limited is The Pavilion Botleigh Grange Business Park Hedge End Southampton Hampshire So30 2af. . BREWER, Guy is a Director of the company. HEWITT, Gary is a Director of the company. LILLINGTON, Danny is a Director of the company. LILLINGTON, Thomas Leonard is a Director of the company. MEYERS, Simon Anthony is a Director of the company. MORRIN, Sean Francis is a Director of the company. TROWBRIDGE, Mike is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary PEARSE, Christopher Andrew Sainthill has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director MARSHALL, Wilson has been resigned. Director PEARSE, Christopher Andrew Sainthill has been resigned. Director SMITH, Trevor Raymond has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
BREWER, Guy
Appointed Date: 30 June 2014
49 years old

Director
HEWITT, Gary
Appointed Date: 30 June 2014
56 years old

Director
LILLINGTON, Danny
Appointed Date: 30 June 2014
58 years old

Director
LILLINGTON, Thomas Leonard
Appointed Date: 04 February 2015
60 years old

Director
MEYERS, Simon Anthony
Appointed Date: 30 June 2014
75 years old

Director
MORRIN, Sean Francis
Appointed Date: 30 June 2014
62 years old

Director
TROWBRIDGE, Mike
Appointed Date: 30 June 2014
51 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 04 December 2006
Appointed Date: 06 October 2006

Secretary
PEARSE, Christopher Andrew Sainthill
Resigned: 30 June 2014
Appointed Date: 04 December 2006

Nominee Director
BUHAGIAR, Susan
Resigned: 04 December 2006
Appointed Date: 06 October 2006
65 years old

Director
MARSHALL, Wilson
Resigned: 30 June 2014
Appointed Date: 04 December 2006
70 years old

Director
PEARSE, Christopher Andrew Sainthill
Resigned: 30 June 2014
Appointed Date: 04 December 2006
63 years old

Director
SMITH, Trevor Raymond
Resigned: 04 February 2015
Appointed Date: 30 June 2014
70 years old

Persons With Significant Control

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

SPILLER ARCHITECTURAL IRONMONGERY LIMITED Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000

27 Aug 2015
Accounts for a small company made up to 31 December 2014
19 Mar 2015
Appointment of Mr Thomas Leonard Lillington as a director on 4 February 2015
...
... and 45 more events
23 Feb 2007
Registered office changed on 23/02/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
22 Feb 2007
Particulars of mortgage/charge
22 Feb 2007
New secretary appointed;new director appointed
22 Feb 2007
New director appointed
06 Oct 2006
Incorporation

SPILLER ARCHITECTURAL IRONMONGERY LIMITED Charges

5 September 2014
Charge code 0595 8767 0004
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
12 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 6 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied on 15 September 2009
Persons entitled: Colin James Thompson and Sarah Ann Thompson
Description: By way of fixed equitable charge all land which the company…