SPECTRUM ENGINEERING & TRANSMISSION COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1EY

Company number 02676128
Status Liquidation
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address 141 PARROCK STREET, GRAVESEND, KENT, DA12 1EY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Order of court to wind up; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of SPECTRUM ENGINEERING & TRANSMISSION COMPANY LIMITED are www.spectrumengineeringtransmissioncompany.co.uk, and www.spectrum-engineering-transmission-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Farningham Road Rail Station is 6.4 miles; to Chatham Rail Station is 7.6 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Engineering Transmission Company Limited is a Private Limited Company. The company registration number is 02676128. Spectrum Engineering Transmission Company Limited has been working since 09 January 1992. The present status of the company is Liquidation. The registered address of Spectrum Engineering Transmission Company Limited is 141 Parrock Street Gravesend Kent Da12 1ey. . CADDY, Victoria Anne is a Secretary of the company. CADDY, George Victor Martin John is a Director of the company. THAM, Christopher Nicholas is a Director of the company. Secretary THAM, Christopher Nicholas has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director CADDY, Robert Brian has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director WHITE, William George has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CADDY, Victoria Anne
Appointed Date: 09 April 1998

Director
CADDY, George Victor Martin John
Appointed Date: 09 January 1992
68 years old

Director
THAM, Christopher Nicholas
Appointed Date: 09 January 1992
80 years old

Resigned Directors

Secretary
THAM, Christopher Nicholas
Resigned: 09 April 1998
Appointed Date: 09 January 1992

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 09 January 1992
Appointed Date: 09 January 1992

Director
CADDY, Robert Brian
Resigned: 28 February 1995
Appointed Date: 09 January 1992
65 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 09 January 1992
Appointed Date: 09 January 1992

Director
WHITE, William George
Resigned: 16 February 2007
Appointed Date: 03 April 2006
72 years old

SPECTRUM ENGINEERING & TRANSMISSION COMPANY LIMITED Events

02 May 2013
Order of court to wind up
30 Apr 2013
Order of court to wind up
09 Apr 2013
Compulsory strike-off action has been suspended
02 Apr 2013
First Gazette notice for compulsory strike-off
22 Nov 2012
Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 22 November 2012
...
... and 68 more events
17 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1992
Director resigned;new director appointed

17 Jan 1992
Director resigned;new director appointed

17 Jan 1992
Registered office changed on 17/01/92 from: shaibern house 28 scrutton street london EC2A 4RQ

09 Jan 1992
Incorporation

SPECTRUM ENGINEERING & TRANSMISSION COMPANY LIMITED Charges

7 December 1998
Legal charge
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 43 thurrock commercial centre purfleet industrial…
28 September 1998
Debenture
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…