SPENCER MONACO LIMITED
CLEOBURY MORTIMER

Hellopages » Shropshire » Shropshire » DY14 8SY

Company number 04726472
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address UNIT 4 OLD STATION BUSINESS PARK, BRIDGNORTH ROAD, CLEOBURY MORTIMER, WORCS, DY14 8SY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SPENCER MONACO LIMITED are www.spencermonaco.co.uk, and www.spencer-monaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Shifnal Rail Station is 19.5 miles; to Bilbrook Rail Station is 20.1 miles; to Telford Central Rail Station is 20.1 miles; to Great Malvern Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Monaco Limited is a Private Limited Company. The company registration number is 04726472. Spencer Monaco Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Spencer Monaco Limited is Unit 4 Old Station Business Park Bridgnorth Road Cleobury Mortimer Worcs Dy14 8sy. . NICKLIN, Susan Anne Teresa is a Secretary of the company. COOPER, Spencer Simon is a Director of the company. Secretary COOPER, Spencer Simon has been resigned. Secretary LUPTON, Mark has been resigned. Secretary NICKLIN, Susan Anne Teresa has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MONACO, Marcello has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
NICKLIN, Susan Anne Teresa
Appointed Date: 01 September 2005

Director
COOPER, Spencer Simon
Appointed Date: 08 April 2003
59 years old

Resigned Directors

Secretary
COOPER, Spencer Simon
Resigned: 08 November 2004
Appointed Date: 08 April 2003

Secretary
LUPTON, Mark
Resigned: 01 September 2005
Appointed Date: 20 April 2005

Secretary
NICKLIN, Susan Anne Teresa
Resigned: 18 April 2005
Appointed Date: 09 November 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
MONACO, Marcello
Resigned: 01 November 2004
Appointed Date: 08 April 2003
57 years old

SPENCER MONACO LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
23 Apr 2003
New director appointed
23 Apr 2003
New director appointed
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
08 Apr 2003
Incorporation

SPENCER MONACO LIMITED Charges

7 October 2003
Debenture
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…