SPOONER ROBINSON ENGINEERING LIMITED
ILKLEY


Company number 00170190
Status Active
Incorporation Date 13 September 1920
Company Type Private Limited Company
Address MOORLAND ENGINEERING WORKS, RAILWAY ROAD, ILKLEY, WEST YORKSHIRE.LS29 8JB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of SPOONER ROBINSON ENGINEERING LIMITED are www.spoonerrobinsonengineering.co.uk, and www.spooner-robinson-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and one months. Spooner Robinson Engineering Limited is a Private Limited Company. The company registration number is 00170190. Spooner Robinson Engineering Limited has been working since 13 September 1920. The present status of the company is Active. The registered address of Spooner Robinson Engineering Limited is Moorland Engineering Works Railway Road Ilkley West Yorkshire Ls29 8jb. . MUGGLESTON, John is a Secretary of the company. BROOK, Michael Jonathan is a Director of the company. NEWELL, Stephen Paul is a Director of the company. Secretary HAISMAN, George Bertram has been resigned. Secretary OLDFIELD, Ernest has been resigned. Secretary QUAYLE, Richard William has been resigned. Secretary SMALLEY, Ian Christopher has been resigned. Director HAISMAN, George Bertram has been resigned. Director HEATH, David George has been resigned. Director OLDFIELD, Ernest has been resigned. Director SOUTHWORTH, James Michael has been resigned. Director STEVENSON, Barry Barr has been resigned. Director BRUNEL HOLDINGS PLC has been resigned. Director CLAYHILL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MUGGLESTON, John
Appointed Date: 31 July 2006

Director
BROOK, Michael Jonathan
Appointed Date: 27 March 2006
64 years old

Director
NEWELL, Stephen Paul
Appointed Date: 09 May 2006
64 years old

Resigned Directors

Secretary
HAISMAN, George Bertram
Resigned: 24 December 2004
Appointed Date: 28 November 1997

Secretary
OLDFIELD, Ernest
Resigned: 19 December 1995

Secretary
QUAYLE, Richard William
Resigned: 28 November 1997
Appointed Date: 19 December 1995

Secretary
SMALLEY, Ian Christopher
Resigned: 31 July 2006
Appointed Date: 24 December 2004

Director
HAISMAN, George Bertram
Resigned: 24 April 1995
76 years old

Director
HEATH, David George
Resigned: 27 March 2006
Appointed Date: 13 December 2002
68 years old

Director
OLDFIELD, Ernest
Resigned: 24 April 1995
90 years old

Director
SOUTHWORTH, James Michael
Resigned: 24 April 1995
85 years old

Director
STEVENSON, Barry Barr
Resigned: 06 March 2006
Appointed Date: 13 December 2002
86 years old

Director
BRUNEL HOLDINGS PLC
Resigned: 13 December 2002
Appointed Date: 24 April 1995

Director
CLAYHILL NOMINEES LIMITED
Resigned: 13 December 2002
Appointed Date: 24 April 1995

SPOONER ROBINSON ENGINEERING LIMITED Events

06 Aug 2015
Restoration by order of the court
07 Oct 2014
Final Gazette dissolved via compulsory strike-off
24 Jun 2014
First Gazette notice for compulsory strike-off
17 Sep 2013
Restoration by order of the court
10 Jul 2007
Final Gazette dissolved via voluntary strike-off
...
... and 78 more events
06 Nov 1986
Declaration of satisfaction of mortgage/charge

14 May 1982
Accounts made up to 31 December 1981
15 May 1981
Accounts made up to 31 December 1980
30 Sep 1975
Company name changed\certificate issued on 30/09/75
13 Sep 1920
Certificate of incorporation

SPOONER ROBINSON ENGINEERING LIMITED Charges

9 December 1987
Single debenture
Delivered: 21 December 1987
Status: Satisfied on 7 October 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…