SURFACESPECTRA LIMITED
MANCHESTER SURFACESPECTRE LIMITED

Hellopages » Greater Manchester » Manchester » M16 0AT

Company number 03321909
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 32 BURY AVENUE, MANCHESTER, LANCASHIRE, M16 0AT
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media, 58110 - Book publishing, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 1,200 . The most likely internet sites of SURFACESPECTRA LIMITED are www.surfacespectra.co.uk, and www.surfacespectra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Surfacespectra Limited is a Private Limited Company. The company registration number is 03321909. Surfacespectra Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Surfacespectra Limited is 32 Bury Avenue Manchester Lancashire M16 0at. . HENDERSON, Alexander, Dr is a Secretary of the company. HENDERSON, Alexander, Dr is a Director of the company. VICKERMAN, John Charles, Professor is a Director of the company. Nominee Secretary LAW, Stuart Peter has been resigned. Director BRIGGS, David, Professor has been resigned. Nominee Director GIBBONS, David Victor has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Secretary
HENDERSON, Alexander, Dr
Appointed Date: 15 May 1997

Director
HENDERSON, Alexander, Dr
Appointed Date: 15 May 1997
58 years old

Director
VICKERMAN, John Charles, Professor
Appointed Date: 15 May 1997
81 years old

Resigned Directors

Nominee Secretary
LAW, Stuart Peter
Resigned: 15 May 1997
Appointed Date: 21 February 1997

Director
BRIGGS, David, Professor
Resigned: 04 February 2000
Appointed Date: 01 August 1997
76 years old

Nominee Director
GIBBONS, David Victor
Resigned: 15 May 1997
Appointed Date: 21 February 1997
80 years old

Persons With Significant Control

Dr Alexander Henderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Professor John Charles Vickerman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SURFACESPECTRA LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1,200

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,200

...
... and 55 more events
29 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 May 1997
£ nc 1000/10000 15/05/97
22 May 1997
Company name changed nevrus (716) LIMITED\certificate issued on 23/05/97
21 Feb 1997
Incorporation