SPS ENVIROWALL LIMITED
NEWCASTLE UNDER LYME SPECIALIST PLASTERING SUPPLIES LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7EF

Company number 02385357
Status Active
Incorporation Date 17 May 1989
Company Type Private Limited Company
Address 25-26 ROSEVALE ROAD, PARKHOUSE INDUSTRIAL EST WEST, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7EF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Matthew John Barker as a director on 11 October 2016; Termination of appointment of Matthew John Barker as a secretary on 11 October 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 165 . The most likely internet sites of SPS ENVIROWALL LIMITED are www.spsenvirowall.co.uk, and www.sps-envirowall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Sps Envirowall Limited is a Private Limited Company. The company registration number is 02385357. Sps Envirowall Limited has been working since 17 May 1989. The present status of the company is Active. The registered address of Sps Envirowall Limited is 25 26 Rosevale Road Parkhouse Industrial Est West Newcastle Under Lyme Staffordshire St5 7ef. . GEE, Mitchell Alan is a Director of the company. MITCHELL, Benjamin James is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick Joseph is a Director of the company. WINWOOD, Paul is a Director of the company. Secretary BARKER, Matthew John has been resigned. Secretary HOWELLS, Gaynor Wendy has been resigned. Secretary ROBB, Louisa has been resigned. Director BARKER, Matthew John has been resigned. Director JONES, Lyndon Meirion has been resigned. Director JONES, Roy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GEE, Mitchell Alan
Appointed Date: 22 May 2011
63 years old

Director
MITCHELL, Benjamin James
Appointed Date: 23 May 2011
51 years old

Director
ROBB, Alan Brodie
Appointed Date: 28 April 2002
59 years old

Director
WILSON, Ian Patrick Joseph
Appointed Date: 07 July 2015
63 years old

Director
WINWOOD, Paul
Appointed Date: 27 April 2015
57 years old

Resigned Directors

Secretary
BARKER, Matthew John
Resigned: 11 October 2016
Appointed Date: 01 January 2008

Secretary
HOWELLS, Gaynor Wendy
Resigned: 19 May 2004

Secretary
ROBB, Louisa
Resigned: 01 January 2008
Appointed Date: 19 May 2004

Director
BARKER, Matthew John
Resigned: 11 October 2016
Appointed Date: 01 July 2006
52 years old

Director
JONES, Lyndon Meirion
Resigned: 14 September 2006
67 years old

Director
JONES, Roy
Resigned: 06 November 2002
94 years old

SPS ENVIROWALL LIMITED Events

11 Oct 2016
Termination of appointment of Matthew John Barker as a director on 11 October 2016
11 Oct 2016
Termination of appointment of Matthew John Barker as a secretary on 11 October 2016
16 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165

02 Jun 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Particulars of variation of rights attached to shares
...
... and 105 more events
01 Nov 1989
Accounting reference date notified as 30/04
01 Nov 1989
Accounting reference date notified as 30/04

31 May 1989
Secretary resigned
31 May 1989
Secretary resigned

17 May 1989
Incorporation

SPS ENVIROWALL LIMITED Charges

25 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Debenture
Delivered: 15 January 2005
Status: Satisfied on 13 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…