SPENCER HAYES LIMITED
SPINNING FIELDS

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 03817777
Status In Administration
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address LEONARD CURTIS, TOWER 12, 18-22 BRIDGE STREET, SPINNING FIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Notice of appointment of replacement/additional administrator; Notice of vacation of office by administrator; Administrator's progress report to 1 December 2016. The most likely internet sites of SPENCER HAYES LIMITED are www.spencerhayes.co.uk, and www.spencer-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Hayes Limited is a Private Limited Company. The company registration number is 03817777. Spencer Hayes Limited has been working since 02 August 1999. The present status of the company is In Administration. The registered address of Spencer Hayes Limited is Leonard Curtis Tower 12 18 22 Bridge Street Spinning Fields Manchester M3 3bz. . BLACKHAM, William Frank is a Secretary of the company. BLACKHAM, William Frank is a Director of the company. GOODHEW, Kevin Peter is a Director of the company. Secretary FITZGERALD, Mark has been resigned. Secretary GOODHEW, Joan has been resigned. Secretary SLATER, Lyn has been resigned. Secretary SLATER, Lyn Janet has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GOODHEW, Eric Peter has been resigned. Director GOODHEW, Ian Michael has been resigned. Director GOODHEW, Joan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BLACKHAM, William Frank
Appointed Date: 18 July 2012

Director
BLACKHAM, William Frank
Appointed Date: 01 November 1999
74 years old

Director
GOODHEW, Kevin Peter
Appointed Date: 20 June 2007
64 years old

Resigned Directors

Secretary
FITZGERALD, Mark
Resigned: 31 August 2006
Appointed Date: 08 April 2002

Secretary
GOODHEW, Joan
Resigned: 08 April 2002
Appointed Date: 02 August 1999

Secretary
SLATER, Lyn
Resigned: 31 July 2012
Appointed Date: 31 August 2006

Secretary
SLATER, Lyn Janet
Resigned: 18 July 2012
Appointed Date: 31 August 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
GOODHEW, Eric Peter
Resigned: 01 December 1999
Appointed Date: 02 August 1999
95 years old

Director
GOODHEW, Ian Michael
Resigned: 08 April 2002
Appointed Date: 22 November 1999
62 years old

Director
GOODHEW, Joan
Resigned: 01 December 1999
Appointed Date: 02 August 1999
90 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

SPENCER HAYES LIMITED Events

28 Feb 2017
Notice of appointment of replacement/additional administrator
28 Feb 2017
Notice of vacation of office by administrator
07 Jan 2017
Administrator's progress report to 1 December 2016
07 Jan 2017
Notice of extension of period of Administration
07 Nov 2016
Administrator's progress report to 1 June 2016
...
... and 73 more events
08 Sep 1999
New director appointed
08 Aug 1999
Director resigned
08 Aug 1999
Secretary resigned
08 Aug 1999
Registered office changed on 08/08/99 from: the studio st nicholas close elstree borehamwood herts WD6 3EW
02 Aug 1999
Incorporation

SPENCER HAYES LIMITED Charges

23 January 2012
Debenture
Delivered: 25 January 2012
Status: Satisfied on 29 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied on 27 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…