SPANDLER BROS.LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 00418851
Status Liquidation
Incorporation Date 6 September 1946
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 10 February 2017; Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016; Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 55 Baker Street London W1U 7EU on 25 February 2016. The most likely internet sites of SPANDLER BROS.LIMITED are www.spandler.co.uk, and www.spandler.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. Spandler Bros Limited is a Private Limited Company. The company registration number is 00418851. Spandler Bros Limited has been working since 06 September 1946. The present status of the company is Liquidation. The registered address of Spandler Bros Limited is 55 Baker Street London W1u 7eu. . COULTER, Steven Dale is a Secretary of the company. COULTER, Steven Dale, Dr is a Director of the company. Secretary CONNOR, Stephen Harvey has been resigned. Secretary HESS, Walker has been resigned. Secretary SOUCIE, Mark Allan has been resigned. Director CONNOR, Stephen Harvey has been resigned. Director FULLER, John Charles has been resigned. Director HESS, Walker has been resigned. Director HEWITT, David Stanley has been resigned. Director MCELROY, Malcolm has been resigned. Director OSTBY, Are has been resigned. Director SIMMONS, Michael Patrick has been resigned. Director SOUCIE, Mark Allan has been resigned. Director SUNDERLAND, Richard Antony has been resigned. Director TOOLEY, Ian William has been resigned. Director TOOLEY, Robert John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COULTER, Steven Dale
Appointed Date: 01 December 2015

Director
COULTER, Steven Dale, Dr
Appointed Date: 23 November 2015
52 years old

Resigned Directors

Secretary
CONNOR, Stephen Harvey
Resigned: 16 March 2011

Secretary
HESS, Walker
Resigned: 19 November 2015
Appointed Date: 15 August 2013

Secretary
SOUCIE, Mark Allan
Resigned: 01 July 2013
Appointed Date: 16 March 2011

Director
CONNOR, Stephen Harvey
Resigned: 16 March 2011
72 years old

Director
FULLER, John Charles
Resigned: 16 March 2011
Appointed Date: 09 June 2000
57 years old

Director
HESS, Walker
Resigned: 19 November 2015
Appointed Date: 15 August 2013
52 years old

Director
HEWITT, David Stanley
Resigned: 21 November 2008
Appointed Date: 13 November 1997
82 years old

Director
MCELROY, Malcolm
Resigned: 31 October 2000
79 years old

Director
OSTBY, Are
Resigned: 05 February 2013
Appointed Date: 16 March 2011
57 years old

Director
SIMMONS, Michael Patrick
Resigned: 16 March 2011
Appointed Date: 24 November 2008
61 years old

Director
SOUCIE, Mark Allan
Resigned: 01 July 2013
Appointed Date: 16 March 2011
61 years old

Director
SUNDERLAND, Richard Antony
Resigned: 22 July 2016
Appointed Date: 04 February 2013
65 years old

Director
TOOLEY, Ian William
Resigned: 16 March 2011
65 years old

Director
TOOLEY, Robert John
Resigned: 16 March 2011
95 years old

SPANDLER BROS.LIMITED Events

23 Feb 2017
Liquidators' statement of receipts and payments to 10 February 2017
23 Nov 2016
Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016
25 Feb 2016
Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 55 Baker Street London W1U 7EU on 25 February 2016
23 Feb 2016
Declaration of solvency
23 Feb 2016
Appointment of a voluntary liquidator
...
... and 111 more events
14 Sep 1987
Return made up to 07/11/86; full list of members

26 Nov 1986
Full accounts made up to 31 March 1986

18 Mar 1984
Particulars of mortgage/charge
17 Mar 1984
Particulars of mortgage/charge
06 Sep 1946
Incorporation

SPANDLER BROS.LIMITED Charges

17 March 1995
Fixed charge
Delivered: 22 March 1995
Status: Satisfied on 27 March 1998
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:1 x new erf EC14.34MT tractor…
15 March 1984
Mortgage
Delivered: 17 March 1984
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank PLC
Description: F/H part of station yard station road south town great…
15 March 1984
Mortgage
Delivered: 17 March 1984
Status: Satisfied on 28 January 2011
Persons entitled: Lloyds Bank PLC
Description: F/H station yard station road south town great yarmouth…