SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 01050090
Status Active
Incorporation Date 14 April 1972
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 25620 - Machining, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 85,000 ; Accounts for a dormant company made up to 30 September 2015; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED are www.spraysafeautomaticsprinklers.co.uk, and www.spraysafe-automatic-sprinklers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spraysafe Automatic Sprinklers Limited is a Private Limited Company. The company registration number is 01050090. Spraysafe Automatic Sprinklers Limited has been working since 14 April 1972. The present status of the company is Active. The registered address of Spraysafe Automatic Sprinklers Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. BOWIE, Andrew is a Director of the company. BROADLEY, Stephen John is a Director of the company. SWENNENHUIS, Laurens is a Director of the company. Secretary LATHAM, Graham Charles Mason has been resigned. Secretary OWEN, Christopher has been resigned. Secretary PETERS, Mark Charles Alexander has been resigned. Secretary STIMPSON, Alan Marcus has been resigned. Secretary WOODS, Kathryn Louise has been resigned. Director BROWNING, Gordon Robert has been resigned. Director BUCHANAN, James Roland has been resigned. Director COCKS, Robert Brindley has been resigned. Director DE WINTER, Antonius Johannes Maria has been resigned. Director GRAHAM, Michael John has been resigned. Director HEERINK, Leonardus Gerardus Nicholaas has been resigned. Director HENAGAN, Barbara Mills has been resigned. Director LEGUIN, Marc Emile has been resigned. Director MCCORMICK, Derek has been resigned. Director MEAD, Robert Peter has been resigned. Director MEYER, George Gerard has been resigned. Director MEYER, Philippe Claude Dominique has been resigned. Director MEYER, Stephen Joseph has been resigned. Director VAN OOIJEN, Jan Roelf has been resigned. Director WOODS, Kathryn Louise has been resigned. The company operates in "Machining".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 29 September 2012

Director
BOWIE, Andrew
Appointed Date: 16 December 2011
59 years old

Director
BROADLEY, Stephen John
Appointed Date: 29 September 2003
67 years old

Director
SWENNENHUIS, Laurens
Appointed Date: 31 January 2006
59 years old

Resigned Directors

Secretary
LATHAM, Graham Charles Mason
Resigned: 30 September 2007
Appointed Date: 22 October 2001

Secretary
OWEN, Christopher
Resigned: 29 September 2012
Appointed Date: 30 September 2007

Secretary
PETERS, Mark Charles Alexander
Resigned: 29 June 2001
Appointed Date: 30 June 2000

Secretary
STIMPSON, Alan Marcus
Resigned: 30 June 2000

Secretary
WOODS, Kathryn Louise
Resigned: 12 October 2001
Appointed Date: 29 January 2001

Director
BROWNING, Gordon Robert
Resigned: 30 June 2005
Appointed Date: 01 February 2001
73 years old

Director
BUCHANAN, James Roland
Resigned: 29 September 2003
76 years old

Director
COCKS, Robert Brindley
Resigned: 29 September 2003
Appointed Date: 30 May 2000
65 years old

Director
DE WINTER, Antonius Johannes Maria
Resigned: 31 December 2009
Appointed Date: 03 January 2008
60 years old

Director
GRAHAM, Michael John
Resigned: 30 May 2000
Appointed Date: 17 June 1991
80 years old

Director
HEERINK, Leonardus Gerardus Nicholaas
Resigned: 01 February 2001
Appointed Date: 30 May 2000
74 years old

Director
HENAGAN, Barbara Mills
Resigned: 30 May 2000
66 years old

Director
LEGUIN, Marc Emile
Resigned: 29 September 2003
Appointed Date: 01 August 2000
76 years old

Director
MCCORMICK, Derek
Resigned: 26 March 1991
92 years old

Director
MEAD, Robert Peter
Resigned: 01 February 2001
Appointed Date: 30 May 2000
74 years old

Director
MEYER, George Gerard
Resigned: 30 May 2000
76 years old

Director
MEYER, Philippe Claude Dominique
Resigned: 29 September 2003
Appointed Date: 30 May 2000
67 years old

Director
MEYER, Stephen Joseph
Resigned: 30 May 2000
74 years old

Director
VAN OOIJEN, Jan Roelf
Resigned: 31 January 2006
Appointed Date: 01 February 2001
65 years old

Director
WOODS, Kathryn Louise
Resigned: 15 March 2007
Appointed Date: 12 October 2001
57 years old

SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Events

21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 85,000

09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
30 May 2015
Accounts for a dormant company made up to 30 September 2014
27 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,000

23 Apr 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 132 more events
27 Feb 1987
Declaration of satisfaction of mortgage/charge

21 Jan 1987
Director resigned;new director appointed

21 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

17 Jan 1987
Return made up to 31/07/86; full list of members

10 Sep 1986
Full accounts made up to 31 October 1985

SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Charges

13 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north side of whites wood…
13 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 6 corringham road industrial…
10 September 1996
Fixed charge
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: 1994 riello az drum transfer machine serial no…
15 August 1996
Mortgage debenture
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
24 September 1993
Debenture
Delivered: 14 October 1993
Status: Satisfied on 13 December 1996
Persons entitled: First Fidelity Bank N.A.
Description: Fixed and floating charges over the undertaking and all…
28 October 1983
Legal charge
Delivered: 9 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land & factory known as unit 6, coningham road…