SPC (GB) LIMITED
FRINTON-ON-SEA BAKEQUIP (UK) LIMITED SPC (GB) LIMITED SP CLOTHING (UK) LIMITED

Hellopages » Essex » Tendring » CO13 0HD

Company number 05197560
Status Liquidation
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address 6 THE SPARLINGS, KIRBY-LE-SOKEN, FRINTON-ON-SEA, ESSEX, CO13 0HD
Home Country United Kingdom
Nature of Business 1772 - Manufacture knit & crocheted pullovers, etc.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of SPC (GB) LIMITED are www.spcgb.co.uk, and www.spc-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Clacton-on-Sea Rail Station is 4.9 miles; to Harwich International Rail Station is 6.8 miles; to Trimley Rail Station is 9.6 miles; to Felixstowe Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spc Gb Limited is a Private Limited Company. The company registration number is 05197560. Spc Gb Limited has been working since 04 August 2004. The present status of the company is Liquidation. The registered address of Spc Gb Limited is 6 The Sparlings Kirby Le Soken Frinton On Sea Essex Co13 0hd. . LEVY, Moshe is a Secretary of the company. LEVY, Moshe is a Director of the company. Secretary ALEXANDER, Andrew Robin has been resigned. Secretary CLEGG, Ashley Errol has been resigned. Secretary CLEGG, Kimberley Rae has been resigned. Secretary SINGH RANA, Casvinder has been resigned. Secretary CER AGENTS LIMITED has been resigned. Director CER NOMINEES LIMITED has been resigned. Director CLEGG, Ernest Charles has been resigned. Director RANA, Upinder Singh has been resigned. The company operates in "Manufacture knit & crocheted pullovers, etc.".


Current Directors

Secretary
LEVY, Moshe
Appointed Date: 16 June 2008

Director
LEVY, Moshe
Appointed Date: 20 October 2007
86 years old

Resigned Directors

Secretary
ALEXANDER, Andrew Robin
Resigned: 16 June 2008
Appointed Date: 24 January 2008

Secretary
CLEGG, Ashley Errol
Resigned: 21 December 2005
Appointed Date: 20 July 2005

Secretary
CLEGG, Kimberley Rae
Resigned: 09 May 2005
Appointed Date: 04 August 2004

Secretary
SINGH RANA, Casvinder
Resigned: 01 September 2009
Appointed Date: 25 September 2006

Secretary
CER AGENTS LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Director
CER NOMINEES LIMITED
Resigned: 04 August 2004
Appointed Date: 04 August 2004

Director
CLEGG, Ernest Charles
Resigned: 28 May 2006
Appointed Date: 04 August 2004
72 years old

Director
RANA, Upinder Singh
Resigned: 30 May 2014
Appointed Date: 28 May 2006
62 years old

SPC (GB) LIMITED Events

27 Apr 2016
Dissolution deferment
27 Apr 2016
Completion of winding up
26 Jun 2014
Order of court to wind up
11 Jun 2014
Termination of appointment of a secretary
10 Jun 2014
Termination of appointment of Upinder Rana as a director
...
... and 41 more events
17 Aug 2004
New director appointed
17 Aug 2004
Registered office changed on 17/08/04 from: bourne house, 475 godstone road, whyteleafe, surrey, CR3 0BL
17 Aug 2004
Director resigned
17 Aug 2004
Secretary resigned
04 Aug 2004
Incorporation