SPCD (NORTHWICH) LIMITED
LONDON SPCD (DIDSBURY) LIMITED INHOCO 3056 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF

Company number 05069098
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Richard Howell as a director on 31 March 2017; Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SPCD (NORTHWICH) LIMITED are www.spcdnorthwich.co.uk, and www.spcd-northwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spcd Northwich Limited is a Private Limited Company. The company registration number is 05069098. Spcd Northwich Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Spcd Northwich Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOLLAND, Philip John is a Director of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER ARNOTT, Timothy David is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOOD, John has been resigned. Director SMAYLEN, Robert Paul has been resigned. Director SMERDON, Peter has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WALTERS, Antony John has been resigned. Director WILLETTS, Andrew John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014

Director
HOLLAND, Philip John
Appointed Date: 17 October 2011
55 years old

Director
HOWELL, Richard
Appointed Date: 31 March 2017
59 years old

Director
HYMAN, Harry Abraham
Appointed Date: 04 January 2008
69 years old

Director
WALKER ARNOTT, Timothy David
Appointed Date: 04 January 2008
74 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 04 January 2008
Appointed Date: 05 February 2007

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 31 March 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2004
Appointed Date: 10 March 2004

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 04 January 2008

Director
HAMBRO, James Daryl
Resigned: 26 October 2011
Appointed Date: 04 January 2008
76 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 31 March 2004
72 years old

Director
SMAYLEN, Robert Paul
Resigned: 03 February 2006
Appointed Date: 31 March 2004
66 years old

Director
SMERDON, Peter
Resigned: 04 January 2008
Appointed Date: 03 February 2006
74 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 04 January 2008
60 years old

Director
WALTERS, Antony John
Resigned: 04 January 2008
Appointed Date: 01 January 2007
58 years old

Director
WILLETTS, Andrew John
Resigned: 04 January 2008
Appointed Date: 01 April 2007
62 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 01 April 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Primary Health Investment Properties Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SPCD (NORTHWICH) LIMITED Events

31 Mar 2017
Appointment of Mr Richard Howell as a director on 31 March 2017
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Director's details changed for Mr Philip John Holland on 8 July 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

...
... and 72 more events
23 Apr 2004
Registered office changed on 23/04/04 from: 100 barbirolli square manchester M2 3AB
23 Apr 2004
Director resigned
23 Apr 2004
Secretary resigned
23 Apr 2004
New director appointed
10 Mar 2004
Incorporation

SPCD (NORTHWICH) LIMITED Charges

2 April 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 March 2008
Fixed and floating security agreement
Delivered: 7 April 2008
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Land on east side of firdale road, northwich, cheshire t/no…
6 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Land on east side of firdale road northwich; by way of…