SPINCREST LIMITED
TILFORD FARNHAM

Hellopages » Surrey » Waverley » GU10 2DZ

Company number 01467107
Status Active
Incorporation Date 17 December 1979
Company Type Private Limited Company
Address GREENHILLS ESTATE OFFICE, GREENHILLS ESTATE TILFORD ROAD, TILFORD FARNHAM, SURREY, GU10 2DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of SPINCREST LIMITED are www.spincrest.co.uk, and www.spincrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Fleet Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spincrest Limited is a Private Limited Company. The company registration number is 01467107. Spincrest Limited has been working since 17 December 1979. The present status of the company is Active. The registered address of Spincrest Limited is Greenhills Estate Office Greenhills Estate Tilford Road Tilford Farnham Surrey Gu10 2dz. . TREVELLYAN, Lance John Philip is a Secretary of the company. TREVELLYAN, Alexandra Hilary is a Director of the company. TREVELLYAN, Lance John Philip is a Director of the company. TREVELLYAN, Lewis Derek is a Director of the company. Director TREVELLYAN, Peggy has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
TREVELLYAN, Lance John Philip
Appointed Date: 01 August 1991
71 years old

Director
TREVELLYAN, Lewis Derek
Appointed Date: 02 July 2007
37 years old

Resigned Directors

Director
TREVELLYAN, Peggy
Resigned: 01 June 1998
103 years old

Persons With Significant Control

Trevellyan Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPINCREST LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Accounts for a small company made up to 31 January 2016
11 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

11 Nov 2015
Accounts for a small company made up to 31 January 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 154 more events
14 Sep 1987
Secretary resigned;new secretary appointed

19 Jun 1987
Registered office changed on 19/06/87 from: 4 hetley gardens upper norwood london SE19

26 Aug 1986
Full accounts made up to 31 May 1984

15 May 1986
Return made up to 31/12/85; full list of members

17 Dec 1979
Incorporation

SPINCREST LIMITED Charges

10 October 2007
Legal charge over licensed premises
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13-15 west street london by way of fixed charge, the…
28 November 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Post house and village store, the street, tilford, surrey…
10 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Appleton the street tilford farnham surrey and tilford…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Appleton and tilford garage the street tilford surrey and…
4 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: London bridge road industrial estate bridge road camberley…
7 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grange villa london road rayleigh essex.
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of grange road and west side of…
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greenhills tilford waverley surrey title number SY221984…
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining greenhills lying to the west of tilford road…
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chuters firs frensham waverley surrey title number…
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tilford and frensham commons frensham waverley…
29 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to south west of tilford road farnham tilford…
27 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at frensham and tilford - SY213114…
10 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 176-182 goldhawk road london t/no:…
4 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 3 80 mount nod road…
4 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 4 80 mount nod road…
30 October 1998
Legal mortgage
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bearsland queens drive oxshott surrey…
30 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h property k/a woodland at tilford common…
30 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H cheren cottage & garden cottage greenhills tilford road…
30 October 1998
Legal mortgage
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H greenhills court (being part of greenhills) lying to…
18 September 1998
Legal mortgage
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greenhills lodge tilford road tilford…
12 August 1998
Legal mortgage
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 37 ambleside avenue and flat 3 london…
12 August 1998
Mortgage debenture
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
18 April 1997
Legal mortgage
Delivered: 19 April 1997
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: The property at 19B dagnall park selhurst london…
10 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/H flat 4 10 hopton road london benefit of all rights…
5 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Flat 2, 109 gleneldon road london SWI6 (leasehold) with the…
4 July 1996
Legal mortgage
Delivered: 5 July 1996
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Flat 3, 22 oakfield road, west croydon, surrey. Together…
13 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/H-flat 3 37 ambleside avenue london with the benefit af…
8 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/a first floor flat salisbury house 15 frant…
3 November 1995
Legal charge
Delivered: 4 November 1995
Status: Satisfied on 14 November 1998
Persons entitled: Midland Bank PLC
Description: L/H 38C godolphin road london.
25 October 1995
Legal charge
Delivered: 4 November 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat d 19 dagnall park south norwood…
6 October 1995
Charge
Delivered: 13 October 1995
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 30 October 1996
Persons entitled: Midland Bank PLC
Description: L/H-flat 2, 176-182 goldhawk road, london. Together with…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/Hold property- first floor flat,4 farnam…
28 June 1995
Legal charge
Delivered: 30 June 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 5, 10 hopton road, london SW16…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 steyne road acton t/no NGL458966.
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 160 southwark bridge road london t/no…
9 September 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 73 harrington gardens london SW7. See the mortgage charge…
9 September 1994
Legal charge
Delivered: 10 September 1994
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Flat 5 73 harrington gardens london SW7. Fixed charge on…
4 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 south villas camden square london. See…
27 May 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 29 leopold road london sw 19. see the mortgage charge…
19 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 80 mount nod road streatham london with goodwill fixtures…
11 March 1993
Legal charge
Delivered: 13 March 1993
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 9 medley road west hampstead london NW6.
11 March 1993
Legal charge
Delivered: 13 March 1993
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 9 tavistock road paddington holland park london.
26 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 67 harley street london W1. Together with all fixtures and…
2 September 1992
Legal charge
Delivered: 16 September 1992
Status: Satisfied on 3 February 1993
Persons entitled: Midland Bank PLC
Description: 44/46 st georges drive london SW1 together with all…
19 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 7 April 1992
Persons entitled: Midland Bank PLC
Description: 94-100 chepstow road, london W2.
9 May 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 65 landsdowne road croydon surrey.
9 May 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 16 September 1998
Persons entitled: Midland Banl PLC
Description: 19 dagnall park croydon surrey.
9 May 1991
Legal charge
Delivered: 11 May 1991
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 7 bedford place croydon surrey.
28 December 1990
Legal charge
Delivered: 8 January 1991
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 35, st stephens avenue, london W12.
25 July 1990
Legal charge
Delivered: 27 July 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 136, sinclair road west kensington in the london borough of…
20 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 64, tierney road streatham london SW2. T/no sgl 286265.
20 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 37 stockfield road london SW16 t/no sgl 368263.
20 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 22 nelson's row london SW3 t/no ln 203540.
20 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 39 ambleside road london SW16 t/no 307437.
20 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 22 buer road fulham london SW6 t/no ln 66885.
29 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 10, hopton road, london SW16.
29 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 37, ambleside avenue london SW16.
29 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 32, ellison road, london SW16.
29 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 83, kingscourt road, london SW16.
3 May 1990
Legal charge
Delivered: 10 May 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: F/H property known as 3, st charles square london W10.
12 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 207 brockley road london SE4 in the london borough of…
12 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 74 hatherley road, sidcup kent in the london borough of…
12 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 396 new cross road, london SE14 in the london borough of…
31 December 1989
Legal charge
Delivered: 12 January 1990
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 27 onslow road richmond surrey.
13 December 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 14 November 1998
Persons entitled: Midland Bank PLC
Description: Property known as 304, alexandra park road haringey.
13 December 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Property known as 29, saltoun road lambeth.
13 December 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Property known as 2, dymock street london SW6.
13 December 1989
Legal charge
Delivered: 16 December 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Property known as 23, ringford road london SW18.
2 October 1989
Fixed and floating charge
Delivered: 11 October 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…
1 October 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: 114 goldhurst terrace london NW6.
23 September 1989
Legal charge
Delivered: 12 October 1989
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 60, anerley park penge m l/b of bromley.
23 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 211 richmond road royal borough of kingston upon thames.
23 September 1989
Legal charge
Delivered: 27 September 1989
Status: Satisfied on 16 September 1998
Persons entitled: Midland Bank PLC
Description: 4 farnam road, streatham in the london borough of lambeth.
2 August 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: F/H - land to north side of bath road, reading berkshire.
2 August 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 4 September 1998
Persons entitled: Midland Bank PLC
Description: F/H - k/a f/h land on south side of tilehurst road and east…