SPRAYMATION LIMITED
WALSALL SPRAYNATION LIMITED

Hellopages » West Midlands » Walsall » WS9 8RL
Company number 03794176
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address UNIT 9 LION INDUSTRIAL PARK, NORTHGATE WAY ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 641 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 641 . The most likely internet sites of SPRAYMATION LIMITED are www.spraymation.co.uk, and www.spraymation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Spraymation Limited is a Private Limited Company. The company registration number is 03794176. Spraymation Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Spraymation Limited is Unit 9 Lion Industrial Park Northgate Way Aldridge Walsall West Midlands Ws9 8rl. . HUGHES, Christopher Ian is a Secretary of the company. HUGHES, Christopher Ian is a Director of the company. ROBINSON, Colin John is a Director of the company. Secretary BIRD, Allan John has been resigned. Secretary JUKES, Suzanne Caroline has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BIRD, Allan John has been resigned. Director BIRD, Ann Penelope has been resigned. Director SIM, Robert Hugh Anderson has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUGHES, Christopher Ian
Appointed Date: 28 August 2008

Director
HUGHES, Christopher Ian
Appointed Date: 07 February 2008
71 years old

Director
ROBINSON, Colin John
Appointed Date: 07 February 2008
60 years old

Resigned Directors

Secretary
BIRD, Allan John
Resigned: 01 August 2008
Appointed Date: 23 June 1999

Secretary
JUKES, Suzanne Caroline
Resigned: 06 July 1999
Appointed Date: 23 June 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Director
BIRD, Allan John
Resigned: 01 August 2008
Appointed Date: 23 June 1999
76 years old

Director
BIRD, Ann Penelope
Resigned: 07 February 2008
Appointed Date: 23 June 1999
78 years old

Director
SIM, Robert Hugh Anderson
Resigned: 31 March 2011
Appointed Date: 07 February 2008
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

SPRAYMATION LIMITED Events

06 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 641

23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 641

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 641

...
... and 51 more events
02 Jul 1999
Registered office changed on 02/07/99 from: suite 17 17 city business centre lower road london SE16 2XB
01 Jul 1999
New secretary appointed
01 Jul 1999
Director resigned
01 Jul 1999
Secretary resigned
23 Jun 1999
Incorporation