SPRAYING SYSTEMS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8QT

Company number 02794373
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address FARNHAM BUSINESS PARK, WEYDON LANE, FARNHAM, SURREY, GU9 8QT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Auditor's resignation; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SPRAYING SYSTEMS LIMITED are www.sprayingsystems.co.uk, and www.spraying-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Spraying Systems Limited is a Private Limited Company. The company registration number is 02794373. Spraying Systems Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Spraying Systems Limited is Farnham Business Park Weydon Lane Farnham Surrey Gu9 8qt. . DE WINNE, Raoul is a Secretary of the company. BRAMSEN, James is a Director of the company. DE WINNE, Raoul is a Director of the company. HYNES, Marty is a Director of the company. Secretary LARSEN, Philip James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAILEY, Rowland has been resigned. Director LARSEN, Philip James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
DE WINNE, Raoul
Appointed Date: 10 May 2007

Director
BRAMSEN, James
Appointed Date: 30 March 1993
89 years old

Director
DE WINNE, Raoul
Appointed Date: 01 April 2006
68 years old

Director
HYNES, Marty
Appointed Date: 10 May 2007
66 years old

Resigned Directors

Secretary
LARSEN, Philip James
Resigned: 10 May 2007
Appointed Date: 30 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1993
Appointed Date: 26 February 1993

Director
BAILEY, Rowland
Resigned: 31 March 2006
Appointed Date: 01 July 1999
79 years old

Director
LARSEN, Philip James
Resigned: 10 May 2007
Appointed Date: 30 March 1993
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1993
Appointed Date: 26 February 1993

Persons With Significant Control

Mr James Erik Bramsen
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

SPRAYING SYSTEMS LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
16 Nov 2016
Auditor's resignation
10 May 2016
Accounts for a small company made up to 31 December 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 141,937

16 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
06 May 1993
Company name changed tallcroft LIMITED\certificate issued on 06/05/93
02 Apr 1993
New secretary appointed;new director appointed

02 Apr 1993
Secretary resigned;director resigned;new director appointed

02 Apr 1993
Registered office changed on 02/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Feb 1993
Incorporation

SPRAYING SYSTEMS LIMITED Charges

3 June 2008
Charge and release over deposit
Delivered: 23 June 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv, UK Branch
Description: £27,000 standing to the credit of an account with number…
8 January 2002
Rent deposit deed
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited
Description: The sum of £9,250.
10 April 1995
Debenture
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…