SPIRALITE HOLDINGS LIMITED
WEST THURROCK

Hellopages » Essex » Thurrock » RM20 3EE

Company number 07362483
Status Active
Incorporation Date 1 September 2010
Company Type Private Limited Company
Address UNIT 10 EUROCOURT, OLIVER CLOSE, WEST THURROCK, RM20 3EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Satisfaction of charge 073624830005 in full; Registration of charge 073624830007, created on 30 March 2017. The most likely internet sites of SPIRALITE HOLDINGS LIMITED are www.spiraliteholdings.co.uk, and www.spiralite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one 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.Spiralite Holdings Limited is a Private Limited Company. The company registration number is 07362483. Spiralite Holdings Limited has been working since 01 September 2010. The present status of the company is Active. The registered address of Spiralite Holdings Limited is Unit 10 Eurocourt Oliver Close West Thurrock Rm20 3ee. . BERTI, Mario is a Director of the company. BRAMPTON, Mark James is a Director of the company. RAGNAUTH, Reimell is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary MORRISON, Michael has been resigned. Director BRAMPTON, Paul Edwin has been resigned. Director DEIGHTON, Stephen Robert has been resigned. Director DUDLEY, Peter John has been resigned. Director KAHAN, Barbara has been resigned. Director MERRIEN, Peter James has been resigned. Director MORRISON, Michael John has been resigned. Director MOSS, Duncan John Bernard has been resigned. Director VINSON, Jane Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BERTI, Mario
Appointed Date: 29 September 2014
55 years old

Director
BRAMPTON, Mark James
Appointed Date: 02 November 2012
61 years old

Director
RAGNAUTH, Reimell
Appointed Date: 01 September 2010
50 years old

Director
SKINNER, Robert James
Appointed Date: 18 October 2016
43 years old

Resigned Directors

Secretary
MORRISON, Michael
Resigned: 09 January 2014
Appointed Date: 01 September 2010

Director
BRAMPTON, Paul Edwin
Resigned: 29 September 2014
Appointed Date: 02 November 2012
59 years old

Director
DEIGHTON, Stephen Robert
Resigned: 29 September 2014
Appointed Date: 02 November 2012
69 years old

Director
DUDLEY, Peter John
Resigned: 29 September 2014
Appointed Date: 01 September 2010
69 years old

Director
KAHAN, Barbara
Resigned: 01 September 2010
Appointed Date: 01 September 2010
94 years old

Director
MERRIEN, Peter James
Resigned: 29 September 2014
Appointed Date: 01 September 2010
73 years old

Director
MORRISON, Michael John
Resigned: 09 January 2014
Appointed Date: 01 September 2010
86 years old

Director
MOSS, Duncan John Bernard
Resigned: 29 September 2014
Appointed Date: 01 September 2010
64 years old

Director
VINSON, Jane Elizabeth
Resigned: 12 October 2016
Appointed Date: 29 September 2014
54 years old

Persons With Significant Control

Octopus Eclipse Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIRALITE HOLDINGS LIMITED Events

07 Apr 2017
Group of companies' accounts made up to 30 June 2016
06 Apr 2017
Satisfaction of charge 073624830005 in full
05 Apr 2017
Registration of charge 073624830007, created on 30 March 2017
01 Feb 2017
Satisfaction of charge 073624830004 in full
22 Dec 2016
Second filing of the annual return made up to 1 September 2015
...
... and 61 more events
14 Sep 2010
Appointment of Mr Duncan John Bernard Moss as a director
14 Sep 2010
Appointment of Reimell Ragnauth as a director
13 Sep 2010
Statement of capital following an allotment of shares on 6 September 2010
  • GBP 99

07 Sep 2010
Termination of appointment of Barbara Kahan as a director
01 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SPIRALITE HOLDINGS LIMITED Charges

30 March 2017
Charge code 0736 2483 0007
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: A number of patents, including UK (publication no…
4 October 2016
Charge code 0736 2483 0006
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Octopus Administrative Services Limited (As Security Trustee)
Description: N/A…
5 April 2016
Charge code 0736 2483 0005
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)…
7 July 2015
Charge code 0736 2483 0004
Delivered: 13 July 2015
Status: Satisfied on 1 February 2017
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Contains fixed charge…
15 April 2014
Charge code 0736 2483 0003
Delivered: 15 April 2014
Status: Satisfied on 30 September 2016
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…
2 November 2012
Debenture
Delivered: 3 November 2012
Status: Satisfied on 30 September 2014
Persons entitled: Bride Parks Industrial Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 3 November 2012
Persons entitled: Bride Parks Industrial Limited as Security Trustee
Description: Fixed charge all real property, receivables, intellectual…