SPECTRUM REGULATORY SOLUTIONS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NZ

Company number 05331222
Status Liquidation
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address GROUND FLOOR TAUNTON HOUSE WATERSIDE COURT, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4NZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SPECTRUM REGULATORY SOLUTIONS LIMITED are www.spectrumregulatorysolutions.co.uk, and www.spectrum-regulatory-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Spectrum Regulatory Solutions Limited is a Private Limited Company. The company registration number is 05331222. Spectrum Regulatory Solutions Limited has been working since 13 January 2005. The present status of the company is Liquidation. The registered address of Spectrum Regulatory Solutions Limited is Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent Me2 4nz. . GISBY, Angela Suzanne, Dr is a Director of the company. Secretary AYSON, Sally Anne has been resigned. Secretary COSSINS, Stuart Nigel has been resigned. Director CHRYSTAL, Graeme Robert Fraser has been resigned. Director COSSINS, Stuart Nigel has been resigned. Director SHARP, Louise Susan has been resigned. Director SHARP, Louise Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GISBY, Angela Suzanne, Dr
Appointed Date: 25 April 2005
69 years old

Resigned Directors

Secretary
AYSON, Sally Anne
Resigned: 04 September 2007
Appointed Date: 13 January 2005

Secretary
COSSINS, Stuart Nigel
Resigned: 26 April 2016
Appointed Date: 04 September 2007

Director
CHRYSTAL, Graeme Robert Fraser
Resigned: 30 March 2014
Appointed Date: 13 January 2005
67 years old

Director
COSSINS, Stuart Nigel
Resigned: 26 April 2016
Appointed Date: 28 September 2009
69 years old

Director
SHARP, Louise Susan
Resigned: 07 December 2012
Appointed Date: 28 September 2009
54 years old

Director
SHARP, Louise Susan
Resigned: 31 October 2007
Appointed Date: 13 January 2005
54 years old

SPECTRUM REGULATORY SOLUTIONS LIMITED Events

19 Oct 2016
Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2016
Statement of affairs with form 4.19
15 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07

13 Jul 2016
Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ on 13 July 2016
...
... and 41 more events
08 Jul 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

08 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jun 2005
New director appointed
26 May 2005
Director's particulars changed
13 Jan 2005
Incorporation

SPECTRUM REGULATORY SOLUTIONS LIMITED Charges

13 May 2014
Charge code 0533 1222 0001
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…