SPENCER RIGGING LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7SX

Company number 01614521
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address EMPIRE BUILDINGS, ST MARYS ROAD, COWES, ISLE OF WIGHT, PO31 7SX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 98,700 ; Satisfaction of charge 3 in full. The most likely internet sites of SPENCER RIGGING LIMITED are www.spencerrigging.co.uk, and www.spencer-rigging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Ryde St Johns Road Rail Station is 6.7 miles; to Fareham Rail Station is 7.9 miles; to Swanwick Rail Station is 8.1 miles; to Bursledon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Rigging Limited is a Private Limited Company. The company registration number is 01614521. Spencer Rigging Limited has been working since 17 February 1982. The present status of the company is Active. The registered address of Spencer Rigging Limited is Empire Buildings St Marys Road Cowes Isle of Wight Po31 7sx. . SWAAP, Andrew Russell is a Secretary of the company. FRIEL, Christopher Paul is a Director of the company. SWAAP, Andrew Russell is a Director of the company. Secretary BRADLEY, John Benjamin has been resigned. Secretary SPENCER, Mark Harrison has been resigned. Director BRADLEY, John Benjamin has been resigned. Director GULESSERIAN, Mark David has been resigned. Director HAYNES, Timothy John has been resigned. Director RICE, Scott has been resigned. Director SPENCER, Harrison Rowland has been resigned. Director SPENCER, Mark Harrison has been resigned. Director SPENCER, Ross Rebecca has been resigned. Director SPENCER, Victoria Anne has been resigned. Director TERRY, Simon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SWAAP, Andrew Russell
Appointed Date: 01 October 2014

Director
FRIEL, Christopher Paul
Appointed Date: 03 June 2013
50 years old

Director
SWAAP, Andrew Russell
Appointed Date: 01 October 2014
66 years old

Resigned Directors

Secretary
BRADLEY, John Benjamin
Resigned: 01 January 2004

Secretary
SPENCER, Mark Harrison
Resigned: 01 October 2014
Appointed Date: 01 January 2004

Director
BRADLEY, John Benjamin
Resigned: 31 May 2004
86 years old

Director
GULESSERIAN, Mark David
Resigned: 31 August 2014
Appointed Date: 03 June 2013
69 years old

Director
HAYNES, Timothy John
Resigned: 17 March 2014
Appointed Date: 03 June 2013
64 years old

Director
RICE, Scott
Resigned: 14 August 2008
Appointed Date: 16 March 2007
57 years old

Director
SPENCER, Harrison Rowland
Resigned: 21 May 2009
100 years old

Director
SPENCER, Mark Harrison
Resigned: 06 October 2014
Appointed Date: 28 April 2003
54 years old

Director
SPENCER, Ross Rebecca
Resigned: 01 January 2006
Appointed Date: 01 October 1996
81 years old

Director
SPENCER, Victoria Anne
Resigned: 06 October 2014
Appointed Date: 01 February 2007
51 years old

Director
TERRY, Simon
Resigned: 31 August 2014
Appointed Date: 15 April 2013
46 years old

SPENCER RIGGING LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 98,700

11 Apr 2016
Satisfaction of charge 3 in full
23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 98,700

...
... and 90 more events
07 Jul 1988
Return made up to 14/04/88; full list of members

28 Sep 1987
Full accounts made up to 31 January 1987

28 Sep 1987
Return made up to 30/04/87; full list of members

13 Feb 1987
Full accounts made up to 31 January 1986

13 Feb 1987
Return made up to 28/10/86; full list of members

SPENCER RIGGING LIMITED Charges

3 February 2009
Debenture
Delivered: 17 February 2009
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1984
Legal mortgage
Delivered: 29 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a empire buildings st mary's rd. Cowes isle…
5 December 1983
Legal mortgage
Delivered: 15 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of warehouse fronting william street, southampton…