SPRAYMASTER LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 02461802
Status Active
Incorporation Date 22 January 1990
Company Type Private Limited Company
Address DICK LOVETT COMPANIES LTD, THE COPSE FRANKLAND ROAD, BLAGROVE, SWINDON, WILTSHIRE, ENGLAND, SN5 8YW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Dick Lovett Companies Ltd Ashworth Road Bridgemead Swindon Wilts SN5 7UR to C/O Dick Lovett Companies Ltd the Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016. The most likely internet sites of SPRAYMASTER LIMITED are www.spraymaster.co.uk, and www.spraymaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Spraymaster Limited is a Private Limited Company. The company registration number is 02461802. Spraymaster Limited has been working since 22 January 1990. The present status of the company is Active. The registered address of Spraymaster Limited is Dick Lovett Companies Ltd The Copse Frankland Road Blagrove Swindon Wiltshire England Sn5 8yw. . MOULTON, John Christopher is a Secretary of the company. CAMBELL, Lynn Ross is a Director of the company. LOVETT, Peter Charles is a Director of the company. MOULTON, John Christopher is a Director of the company. Secretary LOVETT, Peter Charles has been resigned. Director BAILEY, Cyril Arthur has been resigned. Director MAURICE, Derek John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MOULTON, John Christopher
Appointed Date: 29 June 2001

Director
CAMBELL, Lynn Ross
Appointed Date: 30 June 2000
68 years old

Director

Director
MOULTON, John Christopher
Appointed Date: 19 June 2000
79 years old

Resigned Directors

Secretary
LOVETT, Peter Charles
Resigned: 29 June 2001

Director
BAILEY, Cyril Arthur
Resigned: 11 February 1997
73 years old

Director
MAURICE, Derek John
Resigned: 30 June 2000
85 years old

Persons With Significant Control

Mr Peter Charles Lovett
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SPRAYMASTER LIMITED Events

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Feb 2016
Registered office address changed from C/O Dick Lovett Companies Ltd Ashworth Road Bridgemead Swindon Wilts SN5 7UR to C/O Dick Lovett Companies Ltd the Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016
15 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500

07 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 67 more events
29 May 1990
Accounting reference date notified as 30/06

15 May 1990
Company name changed bindcare services LIMITED\certificate issued on 16/05/90

11 May 1990
Registered office changed on 11/05/90 from: bridge house 181 queen victoria street london EC4V 4DD

11 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1990
Incorporation

SPRAYMASTER LIMITED Charges

3 July 2000
Mortgage debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…