SPCINT LIMITED
UXBRIDGE SPC INTERNATIONAL LIMITED

Hellopages » Greater London » Hillingdon » UB8 1PE

Company number 02353027
Status Active
Incorporation Date 27 February 1989
Company Type Private Limited Company
Address 1ST FLOOR BEASLEY COURT, 3 WARWICK PLACE, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; All of the property or undertaking no longer forms part of charge 3; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SPCINT LIMITED are www.spcint.co.uk, and www.spcint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Spcint Limited is a Private Limited Company. The company registration number is 02353027. Spcint Limited has been working since 27 February 1989. The present status of the company is Active. The registered address of Spcint Limited is 1st Floor Beasley Court 3 Warwick Place Uxbridge Middlesex England Ub8 1pe. . ORR, Brian Geoffrey is a Secretary of the company. CLARKE, David Christopher John is a Director of the company. HEMPHILL, John Robert is a Director of the company. Secretary SCOTT, Harold Arthur has been resigned. Secretary WELCK, Barry Harvey has been resigned. Director BETTS, Robert Anthony has been resigned. Director CASSIDY, David James has been resigned. Director DAVIES, Jonathan Hugh, The Honourable has been resigned. Director EVERY, Simon Flower has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director LINDSELL, Charles Edward has been resigned. Director LINES, Paul Francis has been resigned. Director MOORE, William James Joseph has been resigned. Director NORCLIFFE, Mark Ian has been resigned. Director SAVAGE, Juliet Nicola has been resigned. Director THORNTON, Michael Charles has been resigned. Director VILLIERS, Louis Phillippe has been resigned. Director WELCK, Barry Harvey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ORR, Brian Geoffrey
Appointed Date: 01 April 2000

Director
CLARKE, David Christopher John
Appointed Date: 21 March 2001
68 years old

Director
HEMPHILL, John Robert
Appointed Date: 01 May 1993
76 years old

Resigned Directors

Secretary
SCOTT, Harold Arthur
Resigned: 31 March 2000
Appointed Date: 06 April 1996

Secretary
WELCK, Barry Harvey
Resigned: 05 April 1996

Director
BETTS, Robert Anthony
Resigned: 31 March 2000
Appointed Date: 01 October 1998
59 years old

Director
CASSIDY, David James
Resigned: 03 April 1998
Appointed Date: 12 August 1993
88 years old

Director
DAVIES, Jonathan Hugh, The Honourable
Resigned: 03 April 1998
Appointed Date: 12 February 1996
81 years old

Director
EVERY, Simon Flower
Resigned: 31 July 1994
95 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 31 July 1994
70 years old

Director
LINDSELL, Charles Edward
Resigned: 19 June 2003
77 years old

Director
LINES, Paul Francis
Resigned: 03 April 1998
Appointed Date: 12 August 1993
81 years old

Director
MOORE, William James Joseph
Resigned: 22 November 2004
Appointed Date: 01 August 1995
70 years old

Director
NORCLIFFE, Mark Ian
Resigned: 01 December 2006
Appointed Date: 19 January 2004
60 years old

Director
SAVAGE, Juliet Nicola
Resigned: 03 April 1998
Appointed Date: 12 February 1996
87 years old

Director
THORNTON, Michael Charles
Resigned: 14 May 1993
65 years old

Director
VILLIERS, Louis Phillippe
Resigned: 17 April 1996
Appointed Date: 12 February 1996
71 years old

Director
WELCK, Barry Harvey
Resigned: 05 April 1996
77 years old

Persons With Significant Control

Spc International Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SPCINT LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
11 Jan 2017
All of the property or undertaking no longer forms part of charge 3
20 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 52,083

06 Jul 2015
Satisfaction of charge 12 in full
...
... and 154 more events
26 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Apr 1989
New director appointed

17 Mar 1989
Company name changed scp international LIMITED\certificate issued on 20/03/89
27 Feb 1989
Incorporation

SPCINT LIMITED Charges

18 March 2008
Debenture
Delivered: 25 March 2008
Status: Satisfied on 6 July 2015
Persons entitled: Beringea Limited (As Security Trustee)
Description: F/H land at templecombe junction station templecombe t/no…
20 June 2003
Deed of composite guarantee and debenture
Delivered: 26 June 2003
Status: Satisfied on 6 July 2015
Persons entitled: Beringea Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1998
Deed of assignment of keyman life policies
Delivered: 4 June 1998
Status: Satisfied on 5 July 2003
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest in and to the…
3 April 1998
Debenture
Delivered: 22 April 1998
Status: Satisfied on 5 July 2003
Persons entitled: 3I PLC(As Security Trustee for Itself and the Investors (as Therein Defined))
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Deed of assignment of keyman life policies
Delivered: 17 April 1998
Status: Satisfied on 5 July 2003
Persons entitled: National Westminster Bank PLC
Description: The company assigns and agrees to assign to the bank the…
3 April 1998
Composite guarantee and debenture
Delivered: 6 April 1998
Status: Satisfied on 5 July 2003
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 October 1994
Charge
Delivered: 18 October 1994
Status: Satisfied on 7 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
28 February 1992
Legal charge
Delivered: 2 March 1992
Status: Satisfied on 7 April 1998
Persons entitled: Midland Bank PLC
Description: F/H land at station rd. Templecombe somerset.
29 November 1991
Conveyance
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: British Railways Board
Description: Land and premises at station road templecombe somerset.
11 December 1989
Fixed and floating charge
Delivered: 15 December 1989
Status: Satisfied on 7 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
7 June 1989
Single debenture
Delivered: 9 June 1989
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SPCHD LIMITED SPCI COMPLIANCE LTD SPCJ ALUMNI UK - EVENTS LTD SPCK LLP SPCL LIMITED SPCM CONSULTING LTD. SPCM LIMITED