SPX CLYDE UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 07788493
Status Active
Incorporation Date 27 September 2011
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,038,740 . The most likely internet sites of SPX CLYDE UK LIMITED are www.spxclydeuk.co.uk, and www.spx-clyde-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spx Clyde Uk Limited is a Private Limited Company. The company registration number is 07788493. Spx Clyde Uk Limited has been working since 27 September 2011. The present status of the company is Active. The registered address of Spx Clyde Uk Limited is Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5es. . CAHILL, Paul Andrew is a Director of the company. SHANAHAN, Mark Edward is a Director of the company. SMELTSER, Jeremy Wade is a Director of the company. TSORIS, Stephen is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director LILLY, Kevin Lucius has been resigned. Director SOHAL, Balkar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CAHILL, Paul Andrew
Appointed Date: 26 September 2015
51 years old

Director
SHANAHAN, Mark Edward
Appointed Date: 27 September 2011
54 years old

Director
SMELTSER, Jeremy Wade
Appointed Date: 27 September 2011
50 years old

Director
TSORIS, Stephen
Appointed Date: 03 April 2015
68 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 27 September 2011
Appointed Date: 27 September 2011

Director
LILLY, Kevin Lucius
Resigned: 03 April 2015
Appointed Date: 27 September 2011
72 years old

Director
SOHAL, Balkar
Resigned: 26 September 2015
Appointed Date: 27 September 2011
51 years old

Persons With Significant Control

Johnston Ballantyne Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPX CLYDE UK LIMITED Events

14 Oct 2016
Confirmation statement made on 27 September 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,038,740

11 Nov 2015
Full accounts made up to 31 December 2014
06 Nov 2015
Director's details changed for Jeremy Wade Smeltser on 26 September 2015
...
... and 26 more events
05 Dec 2011
Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1,037,739.00

05 Dec 2011
Statement of capital following an allotment of shares on 10 November 2011
  • GBP 1,037,739.00

05 Oct 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
28 Sep 2011
Termination of appointment of Eversecretary Limited as a secretary
27 Sep 2011
Incorporation