SPRUE SAFETY PRODUCTS LTD.
LONDON FIREANGEL LIMITED RUNNER & SPRUE LTD

Hellopages » Greater London » Southwark » SE1 9QR

Company number 03641019
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 110 . The most likely internet sites of SPRUE SAFETY PRODUCTS LTD. are www.spruesafetyproducts.co.uk, and www.sprue-safety-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Sprue Safety Products Ltd is a Private Limited Company. The company registration number is 03641019. Sprue Safety Products Ltd has been working since 30 September 1998. The present status of the company is Active. The registered address of Sprue Safety Products Ltd is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . RUTTER, Nicholas Alexander is a Secretary of the company. GAHAN, John Richard is a Director of the company. PAYNE, William James Benedict is a Director of the company. RUTTER, Nicholas Alexander is a Director of the company. SMITH, Neil is a Director of the company. WHITWORTH, Graham Reginald Alexander is a Director of the company. Director BRIGHAM, Peter Joseph has been resigned. Director LAWRENCE, Peter Jessel Levay has been resigned. Director TATE, Simon Paul has been resigned. Director WALSH, John Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUTTER, Nicholas Alexander
Appointed Date: 30 September 1998

Director
GAHAN, John Richard
Appointed Date: 01 April 2010
55 years old

Director
PAYNE, William James Benedict
Appointed Date: 08 June 2000
60 years old

Director
RUTTER, Nicholas Alexander
Appointed Date: 30 September 1998
53 years old

Director
SMITH, Neil
Appointed Date: 03 June 2015
54 years old

Director
WHITWORTH, Graham Reginald Alexander
Appointed Date: 08 June 2000
72 years old

Resigned Directors

Director
BRIGHAM, Peter Joseph
Resigned: 29 April 2014
Appointed Date: 02 July 2010
57 years old

Director
LAWRENCE, Peter Jessel Levay
Resigned: 03 June 2015
Appointed Date: 08 June 2000
91 years old

Director
TATE, Simon Paul
Resigned: 27 July 2009
Appointed Date: 30 September 1998
56 years old

Director
WALSH, John Francis
Resigned: 29 April 2014
Appointed Date: 13 December 2005
74 years old

Persons With Significant Control

Sprue Aegis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRUE SAFETY PRODUCTS LTD. Events

26 Nov 2016
Confirmation statement made on 30 September 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 110

04 Sep 2015
Termination of appointment of Peter Jessel Levay Lawrence as a director on 3 June 2015
04 Sep 2015
Appointment of Neil Smith as a director on 3 June 2015
...
... and 76 more events
10 Dec 1999
Return made up to 30/09/99; full list of members
12 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Feb 1999
Accounting reference date extended from 30/09/99 to 31/01/00
01 Feb 1999
Ad 20/01/99--------- £ si 98@1=98 £ ic 2/100
30 Sep 1998
Incorporation

SPRUE SAFETY PRODUCTS LTD. Charges

16 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
1 June 2006
All assets debenture deed
Delivered: 7 June 2006
Status: Satisfied on 9 June 2011
Persons entitled: Lloydsd Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2003
Debenture
Delivered: 30 January 2003
Status: Satisfied on 22 November 2012
Persons entitled: Euro Credit Investments Limited
Description: All patents, including all applications therefor…