PAUL SPENCER SIGNS LIMITED
OFF LANCASHIRE HILL PAUL SPENCER & COMPANY LIMITED

Hellopages » Greater Manchester » Stockport » SK4 1RU

Company number 01419502
Status Active
Incorporation Date 14 May 1979
Company Type Private Limited Company
Address CONSULATE HOUSE, SHEFFIELD STREET, OFF LANCASHIRE HILL, STOCKPORT CHESHIRE, SK4 1RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 3,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 3,000 . The most likely internet sites of PAUL SPENCER SIGNS LIMITED are www.paulspencersigns.co.uk, and www.paul-spencer-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Paul Spencer Signs Limited is a Private Limited Company. The company registration number is 01419502. Paul Spencer Signs Limited has been working since 14 May 1979. The present status of the company is Active. The registered address of Paul Spencer Signs Limited is Consulate House Sheffield Street Off Lancashire Hill Stockport Cheshire Sk4 1ru. . CROUGHAN, Philip Michael is a Director of the company. Secretary CROUGHAN, Kathleen has been resigned. Secretary SPENCER, Linda has been resigned. Director SPENCER, Linda has been resigned. Director SPENCER, Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CROUGHAN, Philip Michael
Appointed Date: 31 March 2008
64 years old

Resigned Directors

Secretary
CROUGHAN, Kathleen
Resigned: 01 May 2008
Appointed Date: 31 March 2008

Secretary
SPENCER, Linda
Resigned: 31 March 2008

Director
SPENCER, Linda
Resigned: 31 March 2008
78 years old

Director
SPENCER, Paul
Resigned: 31 March 2008
80 years old

PAUL SPENCER SIGNS LIMITED Events

05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3,000

07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000

09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,000

...
... and 72 more events
14 Jul 1988
Return made up to 14/10/87; full list of members

27 May 1988
First gazette

02 Apr 1987
Return made up to 14/10/86; full list of members

13 Jan 1987
Full accounts made up to 30 June 1985

29 May 1986
Return made up to 14/10/85; full list of members

PAUL SPENCER SIGNS LIMITED Charges

9 February 2004
Debenture
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Debenture
Delivered: 31 July 1997
Status: Satisfied on 15 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 April 1992
Mortgage debenture
Delivered: 13 April 1992
Status: Satisfied on 5 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 5 August 1997
Persons entitled: National Westminster Bank PLC
Description: L/H consulate house, sheffield street stockport greater…