SPD DISCOUNT LIMITED
LONDON

Hellopages » Greater London » Haringey » N6 5TR

Company number 02344083
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address UNIT 6, 42, ORCHARD ROAD, LONDON, N6 5TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David Mark Johnston Duffield as a director on 13 August 2015. The most likely internet sites of SPD DISCOUNT LIMITED are www.spddiscount.co.uk, and www.spd-discount.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barbican Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spd Discount Limited is a Private Limited Company. The company registration number is 02344083. Spd Discount Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Spd Discount Limited is Unit 6 42 Orchard Road London N6 5tr. . COBDEN, Ian Howard is a Secretary of the company. SHANE, Roger Alan is a Director of the company. Secretary DOBREE, Ronald Bonamy has been resigned. Secretary HENDERSON, Rosemary Selma has been resigned. Secretary WRIGHT, William Brian has been resigned. Director COTTAM, Philip has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director JONES, Stephen Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COBDEN, Ian Howard
Appointed Date: 16 June 2010

Director
SHANE, Roger Alan
Appointed Date: 26 November 1992
76 years old

Resigned Directors

Secretary
DOBREE, Ronald Bonamy
Resigned: 16 June 2010
Appointed Date: 20 September 2000

Secretary
HENDERSON, Rosemary Selma
Resigned: 20 September 2000
Appointed Date: 02 January 1997

Secretary
WRIGHT, William Brian
Resigned: 02 January 1997

Director
COTTAM, Philip
Resigned: 02 April 2010
91 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 13 August 2015
Appointed Date: 20 March 2010
76 years old

Director
JONES, Stephen Malcolm
Resigned: 01 December 1992
85 years old

Persons With Significant Control

Secured Property Developments Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SPD DISCOUNT LIMITED Events

02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Termination of appointment of David Mark Johnston Duffield as a director on 13 August 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

26 Jun 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
07 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1989
Registered office changed on 07/03/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

07 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1989
Company name changed easeway LIMITED\certificate issued on 28/02/89
07 Feb 1989
Incorporation

SPD DISCOUNT LIMITED Charges

25 April 1990
Debenture
Delivered: 13 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charges over the undertaking and all…