SPECIALTY FASTENERS LIMITED
LONDON CLARENDON SPECIALTY FASTENERS LIMITED HYMEC AEROSPACE FASTENERS LIMITED

Hellopages » Greater London » Islington » EC1M 6AX
Company number 04517063
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 12 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Resolutions RES15 ‐ Change company name resolution on 2017-01-05 ; Change of name notice. The most likely internet sites of SPECIALTY FASTENERS LIMITED are www.specialtyfasteners.co.uk, and www.specialty-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialty Fasteners Limited is a Private Limited Company. The company registration number is 04517063. Specialty Fasteners Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Specialty Fasteners Limited is 12 Charterhouse Square London England Ec1m 6ax. . GALLAGHER, Anthony James is a Secretary of the company. BELL, Stuart Graham is a Director of the company. Secretary ELLIOTT, Beverley Anne has been resigned. Secretary HART, John Neil has been resigned. Secretary HUNT, John Raymond has been resigned. Secretary WILLIAMS, Frazer Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOOTE, Margaret has been resigned. Director BOOTE, Peter has been resigned. Director CLAPP, Karen Jayne has been resigned. Director ELLIOTT, Richard has been resigned. Director HUNT, John Raymond has been resigned. Director WILLIAMS, Frazer Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GALLAGHER, Anthony James
Appointed Date: 31 March 2016

Director
BELL, Stuart Graham
Appointed Date: 31 March 2016
43 years old

Resigned Directors

Secretary
ELLIOTT, Beverley Anne
Resigned: 05 February 2004
Appointed Date: 22 August 2002

Secretary
HART, John Neil
Resigned: 03 June 2014
Appointed Date: 22 August 2008

Secretary
HUNT, John Raymond
Resigned: 31 March 2016
Appointed Date: 03 June 2014

Secretary
WILLIAMS, Frazer Keith
Resigned: 22 August 2008
Appointed Date: 05 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Director
BOOTE, Margaret
Resigned: 03 June 2014
Appointed Date: 22 August 2008
74 years old

Director
BOOTE, Peter
Resigned: 03 June 2014
Appointed Date: 22 August 2008
73 years old

Director
CLAPP, Karen Jayne
Resigned: 10 December 2015
Appointed Date: 03 June 2014
64 years old

Director
ELLIOTT, Richard
Resigned: 22 August 2008
Appointed Date: 22 August 2002
62 years old

Director
HUNT, John Raymond
Resigned: 31 March 2016
Appointed Date: 03 June 2014
67 years old

Director
WILLIAMS, Frazer Keith
Resigned: 22 August 2008
Appointed Date: 22 August 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Specialty Fasteners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Specialty Fasteners And Components Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALTY FASTENERS LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 September 2016
06 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05

06 Jan 2017
Change of name notice
04 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29

30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 70 more events
13 Jul 2003
New director appointed
13 Jul 2003
New director appointed
13 Jul 2003
Secretary resigned
13 Jul 2003
Director resigned
22 Aug 2002
Incorporation

SPECIALTY FASTENERS LIMITED Charges

26 April 2006
Fixed and floating charge
Delivered: 29 April 2006
Status: Satisfied on 22 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…