SPIKEGATE LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW

Company number 04574213
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address C/O CH LONDON LIMITED ALEXANDER HOUSE, 21 SATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 Statement of capital on 2015-11-16 GBP 101 . The most likely internet sites of SPIKEGATE LIMITED are www.spikegate.co.uk, and www.spikegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spikegate Limited is a Private Limited Company. The company registration number is 04574213. Spikegate Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Spikegate Limited is C O Ch London Limited Alexander House 21 Sation Approach Virginia Water Surrey Gu25 4dw. . FOSTER, Reginald Paul is a Secretary of the company. PEARSON, David Grenville is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOSTER, Reginald Paul
Appointed Date: 31 January 2003

Director
PEARSON, David Grenville
Appointed Date: 31 January 2003
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 19 December 2002
Appointed Date: 25 October 2002

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 19 December 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr David Grenville Pearson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SPIKEGATE LIMITED Events

26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Nov 2015
Annual return made up to 25 October 2015
Statement of capital on 2015-11-16
  • GBP 101

13 Nov 2015
Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Sation Approach Virginia Water Surrey GU25 4DW on 13 November 2015
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 43 more events
01 Apr 2003
Ad 31/01/03--------- £ si 100@1=100 £ ic 1/101
19 Dec 2002
Registered office changed on 19/12/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
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.

19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
25 Oct 2002
Incorporation

SPIKEGATE LIMITED Charges

6 August 2012
Legal charge
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H property k/a 50 warrington crescent london, all rental…
6 August 2012
Debenture
Delivered: 8 August 2012
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Deed of charge over deposit
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The monies held in the account, account number 06057831…
26 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 50 warrington crescent london t/n…
27 March 2003
Debenture
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property 50 warrington crescent, london t/n NGL622480…
27 March 2003
Charge over deposit account
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Account number 00436307 held with the chargee sort code…