SPINACLEAN LTD
BRACKMILLS INDUSTRIAL ESTATE COMPASS PRODUCTS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7EX

Company number 04506121
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address UNIT 33 CORNWELL BUSINESS PARK, SALTHOUSE ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, ENGLAND, NN4 7EX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 539 Harlestone Road Northampton Northamptonshire NN5 6NX to Unit 33 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX on 18 December 2016; Confirmation statement made on 6 September 2016 with updates; Registration of charge 045061210001, created on 21 July 2016. The most likely internet sites of SPINACLEAN LTD are www.spinaclean.co.uk, and www.spinaclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Spinaclean Ltd is a Private Limited Company. The company registration number is 04506121. Spinaclean Ltd has been working since 08 August 2002. The present status of the company is Active. The registered address of Spinaclean Ltd is Unit 33 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton England Nn4 7ex. . WHITING, Caroline is a Secretary of the company. CROSBIE, Paul is a Director of the company. NICE, Mark Andrew is a Director of the company. WHITING, Andrew David is a Director of the company. Secretary STATHAM, Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PORTER, Anthony Stephen has been resigned. Director STATHAM, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WHITING, Caroline
Appointed Date: 04 January 2005

Director
CROSBIE, Paul
Appointed Date: 27 September 2011
55 years old

Director
NICE, Mark Andrew
Appointed Date: 27 September 2011
62 years old

Director
WHITING, Andrew David
Appointed Date: 08 August 2002
64 years old

Resigned Directors

Secretary
STATHAM, Michael
Resigned: 04 January 2005
Appointed Date: 08 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
PORTER, Anthony Stephen
Resigned: 04 January 2005
Appointed Date: 08 August 2002
72 years old

Director
STATHAM, Michael
Resigned: 04 January 2005
Appointed Date: 08 August 2002
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mr Mark Andrew Nice
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Whiting
Notified on: 1 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Crosbie
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPINACLEAN LTD Events

18 Dec 2016
Registered office address changed from 539 Harlestone Road Northampton Northamptonshire NN5 6NX to Unit 33 Cornwell Business Park Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX on 18 December 2016
09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
21 Jul 2016
Registration of charge 045061210001, created on 21 July 2016
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001

...
... and 37 more events
30 Sep 2002
Secretary resigned
30 Sep 2002
New director appointed
30 Sep 2002
New director appointed
30 Sep 2002
New secretary appointed;new director appointed
08 Aug 2002
Incorporation

SPINACLEAN LTD Charges

21 July 2016
Charge code 0450 6121 0001
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…