SPECTRUM INLEISURE LIMITED
SILVESTER STREET

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3HA

Company number 02348291
Status Liquidation
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address ANCHOR HOUSE, THE MALTINGS, SILVESTER STREET, HULL, HU1 3HA
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Order of court to wind up ; Particulars of mortgage/charge ; Registered office changed on 12/02/92 from: suite 8, kings parade, king street, cottingham, hull,north humberside. HU16 5QQ . The most likely internet sites of SPECTRUM INLEISURE LIMITED are www.spectruminleisure.co.uk, and www.spectrum-inleisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Spectrum Inleisure Limited is a Private Limited Company. The company registration number is 02348291. Spectrum Inleisure Limited has been working since 15 February 1989. The present status of the company is Liquidation. The registered address of Spectrum Inleisure Limited is Anchor House The Maltings Silvester Street Hull Hu1 3ha. . BARKER, Anthony is a Secretary of the company. BARKER, Anthony is a Director of the company. DEWHURST, Stephen is a Director of the company. HODGKINSON, Gary James is a Director of the company. MCGOWAN, Michael is a Director of the company. The company operates in "Catering".


Current Directors

Secretary

Director
BARKER, Anthony

68 years old

Director
DEWHURST, Stephen

69 years old

Director

Director
MCGOWAN, Michael

74 years old

SPECTRUM INLEISURE LIMITED Events

15 Jan 1993
Order of court to wind up

28 Sep 1992
Particulars of mortgage/charge

12 Feb 1992
Registered office changed on 12/02/92 from: suite 8, kings parade, king street, cottingham, hull,north humberside. HU16 5QQ

04 Feb 1992
Company name changed inleisure (hull) LIMITED\certificate issued on 05/02/92

08 Aug 1991
Return made up to 15/02/91; no change of members

...
... and 11 more events
06 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Director resigned;new director appointed

06 Apr 1989
Registered office changed on 06/04/89 from: 2 baches street london N1 6UB

04 Apr 1989
Company name changed gulfbow LIMITED\certificate issued on 05/04/89

15 Feb 1989
Incorporation

SPECTRUM INLEISURE LIMITED Charges

25 September 1992
Charge
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
25 April 1989
Fixed and floating charge
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over;- undertaking and all…