SPECTRUM CONTRACTORS LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8EH

Company number 04339923
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address MACLEANS ASH ROAD, HARTLEY, LONGFIELD, KENT, DA3 8EH
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of SPECTRUM CONTRACTORS LIMITED are www.spectrumcontractors.co.uk, and www.spectrum-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Spectrum Contractors Limited is a Private Limited Company. The company registration number is 04339923. Spectrum Contractors Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Spectrum Contractors Limited is Macleans Ash Road Hartley Longfield Kent Da3 8eh. . PALMER, Neil Robert is a Secretary of the company. PALMER, Neil Robert is a Director of the company. Nominee Secretary COURTNAGE, Angela Jean has been resigned. Director CHURCH, Kevin Terence Shepherd has been resigned. Nominee Director TAYLOR, Martyn Paul Ashley has been resigned. The company operates in "Painting".


Current Directors

Secretary
PALMER, Neil Robert
Appointed Date: 19 December 2001

Director
PALMER, Neil Robert
Appointed Date: 19 December 2001
66 years old

Resigned Directors

Nominee Secretary
COURTNAGE, Angela Jean
Resigned: 19 December 2001
Appointed Date: 13 December 2001

Director
CHURCH, Kevin Terence Shepherd
Resigned: 31 October 2010
Appointed Date: 19 December 2001
63 years old

Nominee Director
TAYLOR, Martyn Paul Ashley
Resigned: 19 December 2001
Appointed Date: 13 December 2001
70 years old

Persons With Significant Control

Mr Neil Robert Palmer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SPECTRUM CONTRACTORS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200

...
... and 34 more events
17 Jan 2002
New director appointed
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
21 Dec 2001
Ad 19/12/01--------- £ si 199@1=199 £ ic 1/200
13 Dec 2001
Incorporation

SPECTRUM CONTRACTORS LIMITED Charges

2 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit D3 laser quay industrial estate culpeper close…
10 January 2006
Debenture
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2004
Mortgage deed
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as or being unit D3 laserquay culpepper…