SPENDOR AUDIO SYSTEMS LIMITED
HAILSHAM MATRIX 8 LIMITED

Hellopages » East Sussex » Wealden » BN27 3GY

Company number 03888529
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address G5 ROPEMAKER PARK, SOUTH ROAD, HAILSHAM, EAST SUSSEX, BN27 3GY
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015; Registration of charge 038885290007, created on 10 June 2016. The most likely internet sites of SPENDOR AUDIO SYSTEMS LIMITED are www.spendoraudiosystems.co.uk, and www.spendor-audio-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 5 miles; to Eastbourne Rail Station is 6.4 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spendor Audio Systems Limited is a Private Limited Company. The company registration number is 03888529. Spendor Audio Systems Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Spendor Audio Systems Limited is G5 Ropemaker Park South Road Hailsham East Sussex Bn27 3gy. . JURY, Diane is a Secretary of the company. SHIRKE, Ajay Babukao is a Director of the company. SWIFT, Philip Maurice is a Director of the company. Secretary BAXTER, John Andrew has been resigned. Secretary JURY, Diane has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BAXTER, John Andrew has been resigned. Director JURY, Diane has been resigned. Director LANDICK, Graham Robert has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
JURY, Diane
Appointed Date: 05 November 2005

Director
SHIRKE, Ajay Babukao
Appointed Date: 31 December 2007
67 years old

Director
SWIFT, Philip Maurice
Appointed Date: 03 December 1999
74 years old

Resigned Directors

Secretary
BAXTER, John Andrew
Resigned: 07 July 2005
Appointed Date: 03 September 2001

Secretary
JURY, Diane
Resigned: 03 September 2001
Appointed Date: 03 December 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
BAXTER, John Andrew
Resigned: 07 July 2005
Appointed Date: 03 September 2001
60 years old

Director
JURY, Diane
Resigned: 05 May 2005
Appointed Date: 11 December 2002
63 years old

Director
LANDICK, Graham Robert
Resigned: 18 May 2007
Appointed Date: 10 October 2003
54 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Persons With Significant Control

Mr Philip Maurice Swift
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ajay Babukao Shirke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SPENDOR AUDIO SYSTEMS LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 29 December 2015
26 Jun 2016
Registration of charge 038885290007, created on 10 June 2016
20 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 3,651

22 Oct 2015
Total exemption small company accounts made up to 29 December 2014
...
... and 83 more events
17 Dec 1999
New director appointed
10 Dec 1999
Director resigned
10 Dec 1999
Secretary resigned
10 Dec 1999
Registered office changed on 10/12/99 from: 25 hill road theydon bois epping essex CM16 7LX
03 Dec 1999
Incorporation

SPENDOR AUDIO SYSTEMS LIMITED Charges

10 June 2016
Charge code 0388 8529 0007
Delivered: 26 June 2016
Status: Outstanding
Persons entitled: Union Bank of India (UK) LTD
Description: Debenture…
14 April 2015
Charge code 0388 8529 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Union Bank of India (UK) Limited
Description: Contains fixed charge…
19 June 2014
Charge code 0388 8529 0005
Delivered: 2 July 2014
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Baroda
Description: The freehold land shown on the plan of the title filed at…
19 June 2014
Charge code 0388 8529 0004
Delivered: 26 June 2014
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Baroda
Description: The freehold land shown on the plan of the title filed at…
31 March 2010
Legal charge
Delivered: 7 April 2010
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Baroda
Description: All f/h land and property units G4 & G5 ropemaker park…
12 March 2009
Debenture
Delivered: 18 March 2009
Status: Satisfied on 24 April 2015
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
9 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…