Company number 05454509
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address UNIT 10 EUROCOURT, OLIVER CLOSE, WEST THURROCK, ESSEX, RM20 3EE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 054545090007 in full; Registration of charge 054545090008, created on 30 March 2017. The most likely internet sites of SPECIALIST INSULATION LIMITED are www.specialistinsulation.co.uk, and www.specialist-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bexleyheath Rail Station is 5.8 miles; to Gidea Park Rail Station is 8.1 miles; to Chadwell Heath Rail Station is 9 miles; to Brentwood Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Insulation Limited is a Private Limited Company.
The company registration number is 05454509. Specialist Insulation Limited has been working since 17 May 2005.
The present status of the company is Active. The registered address of Specialist Insulation Limited is Unit 10 Eurocourt Oliver Close West Thurrock Essex Rm20 3ee. . DUDLEY, Elaine is a Secretary of the company. BRAMPTON, Mark James is a Director of the company. DUDLEY, Peter John is a Director of the company. MERRIEN, Peter James is a Director of the company. RAGNAUTH, Reimell is a Director of the company. Secretary MERRIEN, Peter James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FOX, Noel Joseph Andrew has been resigned. Director SEWELL, Kevin has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 May 2005
Appointed Date: 17 May 2005
Director
SEWELL, Kevin
Resigned: 10 November 2008
Appointed Date: 21 June 2005
59 years old
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 May 2005
Appointed Date: 17 May 2005
Persons With Significant Control
Spiralite Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPECIALIST INSULATION LIMITED Events
10 Apr 2017
Accounts for a small company made up to 30 June 2016
06 Apr 2017
Satisfaction of charge 054545090007 in full
05 Apr 2017
Registration of charge 054545090008, created on 30 March 2017
08 Feb 2017
Satisfaction of charge 5 in full
08 Feb 2017
Satisfaction of charge 054545090006 in full
...
... and 55 more events
01 Jul 2005
Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100
01 Jul 2005
Registered office changed on 01/07/05 from: arnox house, 8-14 high street rayleigh essex SS6 7EF
18 May 2005
Director resigned
18 May 2005
Secretary resigned
17 May 2005
Incorporation
30 March 2017
Charge code 0545 4509 0008
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
5 April 2016
Charge code 0545 4509 0007
Delivered: 6 April 2016
Status: Satisfied
on 6 April 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
15 April 2014
Charge code 0545 4509 0006
Delivered: 16 April 2014
Status: Satisfied
on 8 February 2017
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
13 March 2013
Chattel mortgage
Delivered: 18 March 2013
Status: Satisfied
on 8 February 2017
Persons entitled: Liberty Leasing PLC
Description: Axyz 4010 series bridge type cnc router (stepper) s/n 2361…
4 January 2012
All assets debenture
Delivered: 5 January 2012
Status: Satisfied
on 26 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
General debenture
Delivered: 22 April 2009
Status: Satisfied
on 14 January 2011
Persons entitled: Trustees of the Specialist Insulation Pension Scheme
Description: Fixed and floating charge over all property and assets…
24 March 2009
Deed of charge for secured loan
Delivered: 3 April 2009
Status: Satisfied
on 14 January 2011
Persons entitled: Specialist Insulation Pension Scheme
Description: Domain name - www.spiralite.co.UK.
10 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied
on 15 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…