SPATONE LIMITED
LONDON TREFRIW WELLS SPA LIMITED

Hellopages » Greater London » Wandsworth » SW19 5LP

Company number 02063328
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address NELSONS HOUSE, 83 PARKSIDE, WIMBLEDON, LONDON, SW19 5LP
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Appointment of Mrs Claire Ferguson as a director on 25 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of SPATONE LIMITED are www.spatone.co.uk, and www.spatone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brentford Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 6.6 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spatone Limited is a Private Limited Company. The company registration number is 02063328. Spatone Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Spatone Limited is Nelsons House 83 Parkside Wimbledon London Sw19 5lp. . FERGUSON, Claire is a Director of the company. WILSON, Patrick Russell is a Director of the company. WILSON, Robert Nelson is a Director of the company. Secretary DICKS, Karen Dawn has been resigned. Secretary DUNNE, Michael Christopher has been resigned. Secretary ROWLANDS, Josephine Ann has been resigned. Director DICKS, Karen Dawn has been resigned. Director DUNNE, Michael Christopher has been resigned. Director KIRKBRIDE, Nicholas George has been resigned. Director MILLS, Stephen Philip has been resigned. Director ROWLANDS, Anthony Taylor has been resigned. Director ROWLANDS, Josephine Ann has been resigned. Director WOOD, Gordon Alexander has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
FERGUSON, Claire
Appointed Date: 25 January 2017
48 years old

Director
WILSON, Patrick Russell
Appointed Date: 11 February 2003
60 years old

Director
WILSON, Robert Nelson
Appointed Date: 11 February 2003
63 years old

Resigned Directors

Secretary
DICKS, Karen Dawn
Resigned: 31 January 2015
Appointed Date: 21 November 2012

Secretary
DUNNE, Michael Christopher
Resigned: 21 November 2012
Appointed Date: 11 February 2003

Secretary
ROWLANDS, Josephine Ann
Resigned: 11 February 2003

Director
DICKS, Karen Dawn
Resigned: 31 January 2015
Appointed Date: 21 November 2012
59 years old

Director
DUNNE, Michael Christopher
Resigned: 21 November 2012
Appointed Date: 11 February 2003
78 years old

Director
KIRKBRIDE, Nicholas George
Resigned: 30 June 2006
Appointed Date: 11 February 2003
66 years old

Director
MILLS, Stephen Philip
Resigned: 09 December 1997
Appointed Date: 01 July 1997
72 years old

Director
ROWLANDS, Anthony Taylor
Resigned: 11 February 2003
69 years old

Director
ROWLANDS, Josephine Ann
Resigned: 11 February 2003
Appointed Date: 30 January 2003
71 years old

Director
WOOD, Gordon Alexander
Resigned: 21 November 1997
Appointed Date: 31 January 1997
63 years old

Persons With Significant Control

Mr Robert Nelson Wilson
Notified on: 21 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Patrick Russell Wilson
Notified on: 21 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPATONE LIMITED Events

26 Jan 2017
Appointment of Mrs Claire Ferguson as a director on 25 January 2017
22 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
23 Mar 2016
Registration of charge 020633280008, created on 22 March 2016
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 144 more events
25 Jan 1989
Return made up to 31/12/87; full list of members

13 Oct 1987
Company name changed brickland developments LIMITED\certificate issued on 14/10/87

13 Oct 1987
Company name changed\certificate issued on 13/10/87
13 Oct 1986
Secretary resigned

10 Oct 1986
Certificate of Incorporation

SPATONE LIMITED Charges

22 March 2016
Charge code 0206 3328 0008
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0206 3328 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 November 2010
Debenture
Delivered: 7 December 2010
Status: Satisfied on 5 March 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Trfriw wells spa trefriw gwynedd.
4 January 1992
Chattel mortgage
Delivered: 17 January 1992
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: One universal - pack NVL3 three lane sachet machine serial…
11 October 1991
Debenture
Delivered: 17 October 1991
Status: Satisfied on 7 February 2003
Persons entitled: The Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…
23 September 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: Trefriw wells spa, trefriw, gwynedd.
5 September 1991
Debenture
Delivered: 13 September 1991
Status: Satisfied on 27 February 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…