SPINNEYS 1948 LIMITED

Hellopages » Greater London » Islington » EC4M 7WS

Company number 00644722
Status Active
Incorporation Date 16 December 1959
Company Type Private Limited Company
Address ONE FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2,400,000 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of SPINNEYS 1948 LIMITED are www.spinneys1948.co.uk, and www.spinneys-1948.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spinneys 1948 Limited is a Private Limited Company. The company registration number is 00644722. Spinneys 1948 Limited has been working since 16 December 1959. The present status of the company is Active. The registered address of Spinneys 1948 Limited is One Fleet Place London Ec4m 7ws. . GRAYS INN SECRETARIES LIMITED is a Secretary of the company. AWAN, Kazim Raza is a Director of the company. LAKHANI, Muhammad Rafique is a Director of the company. SIDDIQUE, Waqar Hassan is a Director of the company. Secretary INCHCAPE CORPORATE SERVICES LIMITED has been resigned. Director BARTLEY, John Colin has been resigned. Director DAVIES, Alan George has been resigned. Director FARMER, Peter Nigel Watts has been resigned. Director HYDARI, Imtiaz has been resigned. Director JIVANJI, Shabbir has been resigned. Director JOHN, David Glyndwr has been resigned. Director MIRZA, Kokab Raza has been resigned. Director NAQVI, Arif Masood has been resigned. Director SMITH, Martyn Robert has been resigned. Director SMITH, Martyn Robert has been resigned. Director WILLIAMS, Roy Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAYS INN SECRETARIES LIMITED
Appointed Date: 10 May 1999

Director
AWAN, Kazim Raza
Appointed Date: 17 November 2003
73 years old

Director
LAKHANI, Muhammad Rafique
Appointed Date: 17 February 2002
62 years old

Director
SIDDIQUE, Waqar Hassan
Appointed Date: 06 February 2000
68 years old

Resigned Directors

Secretary
INCHCAPE CORPORATE SERVICES LIMITED
Resigned: 01 April 1999

Director
BARTLEY, John Colin
Resigned: 08 September 1999
Appointed Date: 01 April 1994
83 years old

Director
DAVIES, Alan George
Resigned: 31 March 1996
76 years old

Director
FARMER, Peter Nigel Watts
Resigned: 15 October 2000
Appointed Date: 25 October 1993
78 years old

Director
HYDARI, Imtiaz
Resigned: 31 December 2001
Appointed Date: 06 April 1999
80 years old

Director
JIVANJI, Shabbir
Resigned: 17 November 2003
Appointed Date: 15 November 2000
68 years old

Director
JOHN, David Glyndwr
Resigned: 21 February 1994
87 years old

Director
MIRZA, Kokab Raza
Resigned: 30 June 2001
Appointed Date: 09 May 1999
77 years old

Director
NAQVI, Arif Masood
Resigned: 31 December 2001
Appointed Date: 06 April 1999
65 years old

Director
SMITH, Martyn Robert
Resigned: 01 April 1999
Appointed Date: 31 March 1996
70 years old

Director
SMITH, Martyn Robert
Resigned: 25 October 1993
Appointed Date: 01 January 1993
70 years old

Director
WILLIAMS, Roy Charles
Resigned: 01 April 1999
Appointed Date: 01 February 1993
78 years old

SPINNEYS 1948 LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,400,000

30 Mar 2016
Total exemption full accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,400,000

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 141 more events
16 Mar 1987
Director's particulars changed

10 Feb 1987
Director resigned

29 Sep 1986
Group of companies' accounts made up to 31 December 1985

29 Sep 1986
Annual return made up to 18/08/86

16 Dec 1959
Incorporation

SPINNEYS 1948 LIMITED Charges

1 July 1988
Guarantee and debenture
Delivered: 8 July 1988
Status: Satisfied on 29 January 1992
Persons entitled: The Royal Bank of Scotland PLC Standard Chartered Bank.Please See Form 395 for All the Details Barclays Bank PLC The Governor and Company of the Bank of Scotland.
Description: (Please see doc for full details). Fixed and floating…