SPACERS TILE AND WOOD FLOORING LIMITED
MIDDLESEX SPACERS TILE AND FLOORING CENTRE LIMITED

Hellopages » Greater London » Hillingdon » HA4 8JR

Company number 01575573
Status Active
Incorporation Date 21 July 1981
Company Type Private Limited Company
Address 1A BRICKWALL LANE, RUISLIP, MIDDLESEX, HA4 8JR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of SPACERS TILE AND WOOD FLOORING LIMITED are www.spacerstileandwoodflooring.co.uk, and www.spacers-tile-and-wood-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Spacers Tile and Wood Flooring Limited is a Private Limited Company. The company registration number is 01575573. Spacers Tile and Wood Flooring Limited has been working since 21 July 1981. The present status of the company is Active. The registered address of Spacers Tile and Wood Flooring Limited is 1a Brickwall Lane Ruislip Middlesex Ha4 8jr. . MELI, Andrew is a Secretary of the company. MELI, Andrew is a Director of the company. THURGOOD, Rupert James is a Director of the company. WINGATE, Mark Edward is a Director of the company. Secretary KOOMEN, Susan Joan has been resigned. Director KOOMEN, Raymond Martin has been resigned. Director WINGATE, Sidney John has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MELI, Andrew
Appointed Date: 01 May 1996

Director
MELI, Andrew

69 years old

Director
THURGOOD, Rupert James
Appointed Date: 01 May 1996
60 years old

Director
WINGATE, Mark Edward
Appointed Date: 01 May 1996
61 years old

Resigned Directors

Secretary
KOOMEN, Susan Joan
Resigned: 01 May 1996

Director
KOOMEN, Raymond Martin
Resigned: 01 May 1996
67 years old

Director
WINGATE, Sidney John
Resigned: 01 May 1996
96 years old

Persons With Significant Control

Andrew Meli
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Wingate
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPACERS TILE AND WOOD FLOORING LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 87 more events
14 Mar 1988
Full accounts made up to 31 March 1986

28 Jun 1983
Particulars of mortgage/charge
21 Sep 1981
Company name changed\certificate issued on 21/09/81
04 Sep 1981
Memorandum and Articles of Association
21 Jul 1981
Certificate of incorporation

SPACERS TILE AND WOOD FLOORING LIMITED Charges

11 February 2011
All assets debenture
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 1999
Mortgage debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied on 10 March 2011
Persons entitled: Barclays Bank PLC
Description: L/H 49/51 (odd no's only) king street maidenhead berkshire.
12 June 1983
Debenture
Delivered: 28 June 1983
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…