SPIDER PR LTD
THE SPA WAY LIMITED THE SPA PARTNERSHIP LTD.

Hellopages » Greater London » Southwark » SE1 3HN

Company number 02521831
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address 4 LEATHERMARKET STREET, LONDON, SE1 3HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 4 February 2016 GBP 10,382.20 . The most likely internet sites of SPIDER PR LTD are www.spiderpr.co.uk, and www.spider-pr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Spider Pr Ltd is a Private Limited Company. The company registration number is 02521831. Spider Pr Ltd has been working since 13 July 1990. The present status of the company is Active. The registered address of Spider Pr Ltd is 4 Leathermarket Street London Se1 3hn. . GUNTON, Malcolm Tristan Robert is a Secretary of the company. PEARSON, Sara Ann is a Director of the company. WILLATT, Iain is a Director of the company. Secretary CAREY, Susan has been resigned. Secretary MADDISON, Helen has been resigned. Secretary WILLATT, Iain Glynn has been resigned. Secretary WILLATT, Iain Glynn has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Secretary SEC CO LIMITED has been resigned. Director HYDE, Delia has been resigned. Director MORTIMER, Timothy has been resigned. Director PERETTI, Francoise has been resigned. Director SIMPSON, David John has been resigned. Director WILLATT, Iain Glynn has been resigned. Director WILLATT, Iain Glynn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUNTON, Malcolm Tristan Robert
Appointed Date: 14 February 2011

Director
PEARSON, Sara Ann

72 years old

Director
WILLATT, Iain
Appointed Date: 05 February 2016
69 years old

Resigned Directors

Secretary
CAREY, Susan
Resigned: 24 September 1996
Appointed Date: 16 October 1995

Secretary
MADDISON, Helen
Resigned: 17 July 2001
Appointed Date: 24 September 1996

Secretary
WILLATT, Iain Glynn
Resigned: 14 February 2004
Appointed Date: 17 July 2001

Secretary
WILLATT, Iain Glynn
Resigned: 16 October 1995

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Secretary
SEC CO LIMITED
Resigned: 14 February 2011
Appointed Date: 14 February 2004

Director
HYDE, Delia
Resigned: 02 December 2002
Appointed Date: 03 September 2001
57 years old

Director
MORTIMER, Timothy
Resigned: 20 May 1994
Appointed Date: 14 September 1992
68 years old

Director
PERETTI, Francoise
Resigned: 18 January 1993
67 years old

Director
SIMPSON, David John
Resigned: 29 February 2012
Appointed Date: 20 January 2011
78 years old

Director
WILLATT, Iain Glynn
Resigned: 03 February 2002
Appointed Date: 17 July 2001
69 years old

Director
WILLATT, Iain Glynn
Resigned: 02 October 1995
69 years old

Persons With Significant Control

Ms Sara Ann Pearson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SPIDER PR LTD Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Statement of capital following an allotment of shares on 4 February 2016
  • GBP 10,382.20

17 Mar 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2016
Appointment of Mr Iain Willatt as a director on 5 February 2016
...
... and 124 more events
31 Aug 1990
Secretary resigned;new secretary appointed
29 Aug 1990
Particulars of mortgage/charge

17 Aug 1990
Registered office changed on 17/08/90 from: 2 baches street london N1 6UB

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jul 1990
Incorporation

SPIDER PR LTD Charges

2 June 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 62 bourne street t/no NGL440441.
18 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2000
Security deposit deed
Delivered: 27 May 2000
Status: Satisfied on 23 February 2008
Persons entitled: Thompson Lloyd & Ewart Limited
Description: £34,000.
14 July 1993
Assignation of life policy
Delivered: 30 July 1993
Status: Satisfied on 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policy no. 1888168 dated 12/09/93,sum £500,000 on the…
8 August 1990
Debenture
Delivered: 29 August 1990
Status: Satisfied on 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…