SPENBECK LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1HS

Company number 01573663
Status Active
Incorporation Date 13 July 1981
Company Type Private Limited Company
Address 23 KINGS COURT, COMMERCE SQUARE THE LACE MARKET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Register inspection address has been changed to C/O Richard Stanley 2 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB. The most likely internet sites of SPENBECK LIMITED are www.spenbeck.co.uk, and www.spenbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Spenbeck Limited is a Private Limited Company. The company registration number is 01573663. Spenbeck Limited has been working since 13 July 1981. The present status of the company is Active. The registered address of Spenbeck Limited is 23 Kings Court Commerce Square The Lace Market Nottingham Nottinghamshire Ng1 1hs. . STEVENSON, Janet Mary is a Secretary of the company. GREEN, Victoria Alice is a Director of the company. STEVENSON, Janet Mary is a Director of the company. STEVENSON, Richard Michiel is a Director of the company. VALENTINE, Rebecca Michelle is a Director of the company. Director STEPHENSON, Donald Spencer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GREEN, Victoria Alice
Appointed Date: 01 March 2011
42 years old

Director
STEVENSON, Janet Mary
Appointed Date: 22 May 1995
79 years old

Director

Director
VALENTINE, Rebecca Michelle
Appointed Date: 01 March 2011
48 years old

Resigned Directors

Director
STEPHENSON, Donald Spencer
Resigned: 03 February 1992
81 years old

Persons With Significant Control

Mrs Victoria Alice Green
Notified on: 15 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPENBECK LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
11 Jul 2016
Register inspection address has been changed to C/O Richard Stanley 2 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB
07 Mar 2016
Director's details changed for Mr Richard Michiel Stevenson on 1 September 2015
07 Mar 2016
Director's details changed for Mrs Rebecca Michelle Valentine on 1 January 2016
...
... and 111 more events
27 May 1987
Return made up to 27/01/87; full list of members

26 Feb 1987
Particulars of mortgage/charge

23 Sep 1986
Accounts for a small company made up to 31 May 1985

20 Sep 1986
Return made up to 09/07/86; full list of members

13 Jul 1981
Incorporation

SPENBECK LIMITED Charges

8 January 2016
Charge code 0157 3663 0039
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Rebecca Michelle Valentine as Trustee of the Spenbeck Limited Executive Pension Scheme Victoria Alice Green as Trustee of the Spenbeck Limited Executive Pension Scheme Janet Mary Stevenson as Trustee of the Spenbeck Limited Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Spenbeck Limited Executive Pension Scheme
Description: F/H 2 broadway and 35-37 st mary's gate the lace market…
19 April 2010
Legal charge
Delivered: 24 April 2010
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 17 mapperley heights, plains road, mapperley t/no NT11123…
17 April 1989
Mortgage debenture
Delivered: 4 May 1989
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1988
Legal mortgage
Delivered: 18 August 1988
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 41 and 43 st marys gate and 3 and 4 kayes warlk nottingham…
25 September 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: 2 and 4 and 6, broadway, nottingham, nottinghamshire. Title…
25 September 1987
Legal mortgage
Delivered: 2 October 1987
Status: Satisfied on 19 February 2009
Persons entitled: National Westminster Bank PLC
Description: 35 and 37, st. Mary's gate, 8 and 10 and 12, broadway…
9 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 5 October 2000
Persons entitled: National Westminster Bank PLC
Description: 348 carlton hill, carlton nottinghamshire. Title no. Nt…
26 September 1985
Legal mortgage
Delivered: 11 October 1985
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of queen's road, land…
30 November 1984
Legal mortgage
Delivered: 17 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 176 & 178 portland road, hucknall, nottingham together with…
30 November 1984
Charge
Delivered: 17 December 1984
Status: Satisfied on 29 July 1992
Persons entitled: T J Hayton B C Cotton
Description: 101 & 103 victoria road, netherfield, nottingham.
30 November 1984
Charge
Delivered: 17 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: C M Pycroft
Description: 10 mansfield street, sherwood, nottingham.
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 9, cecil st., Castle boulevard, nottingham nt 116852 and/or…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 203 and 207 castle boulevard nottingham. Nt 111144 and/or…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 3,11,13 and 19 cecil st., Castle boulevard nottingham t/n…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 106-112 (even nos) highbury rd., Bulwell, nottingham t/n nt…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 2-158 (even nos) cecil st., Castle boulevard, nottingham…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 205, castle boulevard, nottingham t/n nt 106383 and/or the…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 5, cecil st, castle boulevard, nottingham. T/n nt 101211…
30 November 1984
Legal mortgage
Delivered: 13 December 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 2,4,68, charnwood grove, west bridgford, rushcliffe…
15 September 1982
Legal mortgage
Delivered: 21 September 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 156 158 & 160 sneinton boulevard nottingham nt 136191…
15 September 1982
Legal mortgage
Delivered: 21 September 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 20 lloyd street, sherwood nottingham T.no. Nt 133164…
9 September 1982
Legal mortgage
Delivered: 17 September 1982
Status: Satisfied on 17 February 1989
Persons entitled: National Westminster Bank PLC
Description: F/H 38 hartley rd, radford in the city of nottingham.…
6 July 1982
Legal mortgage
Delivered: 20 July 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 78 hartley road, radford nottingham. Floating charge…
10 May 1982
Legal mortgage
Delivered: 22 May 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 76 cranmer stret, long eaton, derby.. Floating charge…
28 April 1982
Legal mortgage
Delivered: 29 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 369 alfreton road, radford, nottingham.. Floating…
29 March 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H nos 60,64 & 70 hartley road, radford, nottingham.…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 34 lime street, sutton-in-ashfield notts. Nt 84522…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32 mount street, mansfield, notts. Nt 81724. floating…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 22 orchard street, mansfield, notts. Nt 92266. floating…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 27 albert street, warsop, notts. Nt 84524. floating charge…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 46 station road shirebrook derbys.. Floating charge over…
19 March 1982
Legal mortgage
Delivered: 7 April 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 89 & 91 charlesworth street, carr vale bolsover derby…
9 March 1982
Legal mortgage
Delivered: 30 March 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 57,59,61,63 and 65 wimbourne rd radford in the city of…
16 February 1982
Legal mortgage
Delivered: 9 March 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 48,50,52,54 & 56 hartley road, radford, nottingham.…
15 January 1982
Legal mortgage
Delivered: 23 January 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 50 chard street, basford, 30,32,34,36 & 25A rosetta road…
15 January 1982
Legal mortgage
Delivered: 23 January 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: 4,6,8,10 & 12 maud street & 69 & 71 hollis street, new…
11 January 1982
Legal mortgage
Delivered: 19 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H "wesley villa" hazel street, bulwell, nottingham.…
11 January 1982
Legal mortgage
Delivered: 19 January 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 5 and 9 hazel street, bulwell, nottingham. Floating…
11 January 1982
Legal mortgage
Delivered: 19 January 1982
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 23 and 25 and 29 wallan street nottingham. Floating…