Company number 01539123
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address 20 JARMAN WAY, CHARD, SOMERSET, TA20 1FB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 100,000
; Full accounts made up to 30 June 2015. The most likely internet sites of R.G. SPILLER LIMITED are www.rgspiller.co.uk, and www.r-g-spiller.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Taunton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R G Spiller Limited is a Private Limited Company.
The company registration number is 01539123. R G Spiller Limited has been working since 15 January 1981.
The present status of the company is Active. The registered address of R G Spiller Limited is 20 Jarman Way Chard Somerset Ta20 1fb. . HOWARD, Tracey is a Secretary of the company. HOWARD, Andrew is a Director of the company. HOWARD, David Ralph is a Director of the company. Secretary CHOWN, Michael William Courtney has been resigned. Secretary DURIE, Andrew David has been resigned. Secretary HARRIS, Jeremy has been resigned. Secretary SIMPSON, David Martin Wynn has been resigned. Director DURIE, Andrew David has been resigned. Director GRIMOLDBY, Michael John has been resigned. Director HARRIS, Jeremy has been resigned. Director LUMBARD, Philip George has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
R.G. SPILLER LIMITED Events
29 September 2010
Charge of deposit
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
1 December 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Debenture
Delivered: 28 June 1994
Status: Satisfied
on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1992
Credit agreement
Delivered: 26 November 1992
Status: Satisfied
on 7 July 2012
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance see 395 477C 26/11 for…
11 November 1991
Credit application
Delivered: 16 November 1991
Status: Satisfied
on 7 July 2012
Persons entitled: Close Brothers Limited
Description: All right title and interest of the company in and to all…
30 October 1986
Debenture
Delivered: 5 November 1986
Status: Satisfied
on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1981
Guarantee and debenture
Delivered: 3 March 1981
Status: Satisfied
on 17 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…