SPENCER & RICHMAN LTD
SOMERTON

Hellopages » Somerset » South Somerset » TA11 7LZ

Company number 04497587
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address WALKER HOUSE, MARKET PLACE, SOMERTON, SOMERSET, ENGLAND, TA11 7LZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Walker House Market Place Somerton Somerset TA11 7LZ on 8 August 2016. The most likely internet sites of SPENCER & RICHMAN LTD are www.spencerrichman.co.uk, and www.spencer-richman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Yeovil Junction Rail Station is 10.2 miles; to Thornford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spencer Richman Ltd is a Private Limited Company. The company registration number is 04497587. Spencer Richman Ltd has been working since 29 July 2002. The present status of the company is Active. The registered address of Spencer Richman Ltd is Walker House Market Place Somerton Somerset England Ta11 7lz. . BAKER, Teresa Isobel is a Secretary of the company. BAKER, Teresa Isobel is a Director of the company. SPENCER, Paul Russell is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BAKER, Teresa Isobel
Appointed Date: 29 July 2002

Director
BAKER, Teresa Isobel
Appointed Date: 29 July 2002
60 years old

Director
SPENCER, Paul Russell
Appointed Date: 29 July 2002
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2002
Appointed Date: 29 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Paul Russell Spencer Ba
Notified on: 29 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPENCER & RICHMAN LTD Events

28 Nov 2016
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
08 Aug 2016
Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Walker House Market Place Somerton Somerset TA11 7LZ on 8 August 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 82

...
... and 37 more events
14 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
Ad 29/07/02--------- £ si 79@1=79 £ ic 1/80
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
29 Jul 2002
Incorporation

SPENCER & RICHMAN LTD Charges

25 February 2011
Guarantee & debenture
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14E wessex park brancombe trading estate…
14 December 2004
Legal charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14F wessex park somerton business park somerton somerset…