SPECTRA-TEK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 01007997
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address C/O EMERSON, 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 27 December 2016 with updates; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of SPECTRA-TEK HOLDINGS LIMITED are www.spectratekholdings.co.uk, and www.spectra-tek-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Spectra Tek Holdings Limited is a Private Limited Company. The company registration number is 01007997. Spectra Tek Holdings Limited has been working since 15 April 1971. The present status of the company is Active. The registered address of Spectra Tek Holdings Limited is C O Emerson 2nd Floor Accurist House 44 Baker Street London London W1u 7al. . ROWLEY, Jeremy is a Director of the company. Secretary COMER, Simon Philip has been resigned. Secretary FIELD, Teresa has been resigned. Secretary GOODCHILD, Steven has been resigned. Secretary KEEVIL, Peter John has been resigned. Secretary KENNEDY, Jacqueline has been resigned. Secretary REED, Ian Arthur has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BOHM, Dwight Keith has been resigned. Director BROOMHEAD, Laurence Anthony has been resigned. Director BUTLER, Nigel Christopher has been resigned. Director GIBSON, Hugh has been resigned. Director KEEVIL, Peter John has been resigned. Director MCKENZIE, Guy Lawrence has been resigned. Director MURRAY, Christopher Philip Hallam has been resigned. Director REED, Ian Arthur has been resigned. Director SHAW, Jonathan Geoffrey has been resigned. Director SHEPHERD, Richard has been resigned. Director SHUTER, Paul Richard has been resigned. Director TIDWELL, James Martin has been resigned. Director TROLIN, Pierre has been resigned. Director VANDORMAEL, Willy Gerard Edmond has been resigned. Director WHITE, Robert Keelen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ROWLEY, Jeremy
Appointed Date: 01 September 2011
64 years old

Resigned Directors

Secretary
COMER, Simon Philip
Resigned: 22 April 2005
Appointed Date: 01 August 2001

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 28 December 2009

Secretary
GOODCHILD, Steven
Resigned: 01 August 2001
Appointed Date: 28 June 2000

Secretary
KEEVIL, Peter John
Resigned: 31 March 2009
Appointed Date: 02 February 2007

Secretary
KENNEDY, Jacqueline
Resigned: 15 December 2006
Appointed Date: 18 May 2005

Secretary
REED, Ian Arthur
Resigned: 29 June 2000

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 28 December 2009
Appointed Date: 28 June 2000

Director
BOHM, Dwight Keith
Resigned: 16 May 2005
Appointed Date: 25 September 2000
78 years old

Director
BROOMHEAD, Laurence Anthony
Resigned: 30 July 2004
Appointed Date: 28 June 2000
83 years old

Director
BUTLER, Nigel Christopher
Resigned: 29 June 2000
Appointed Date: 28 May 1996
75 years old

Director
GIBSON, Hugh
Resigned: 28 May 1996
98 years old

Director
KEEVIL, Peter John
Resigned: 31 March 2009
Appointed Date: 26 July 2007
51 years old

Director
MCKENZIE, Guy Lawrence
Resigned: 30 September 2004
Appointed Date: 01 August 2001
77 years old

Director
MURRAY, Christopher Philip Hallam
Resigned: 01 December 1993
88 years old

Director
REED, Ian Arthur
Resigned: 29 June 2000
Appointed Date: 25 March 1993
82 years old

Director
SHAW, Jonathan Geoffrey
Resigned: 16 December 1993
87 years old

Director
SHEPHERD, Richard
Resigned: 01 December 1993
89 years old

Director
SHUTER, Paul Richard
Resigned: 01 August 2001
Appointed Date: 28 June 2000
64 years old

Director
TIDWELL, James Martin
Resigned: 04 February 2000
Appointed Date: 24 February 1999
79 years old

Director
TROLIN, Pierre
Resigned: 01 August 2001
Appointed Date: 10 July 2000
77 years old

Director
VANDORMAEL, Willy Gerard Edmond
Resigned: 01 September 2011
Appointed Date: 01 August 2001
78 years old

Director
WHITE, Robert Keelen
Resigned: 02 July 2007
Appointed Date: 09 December 2004
77 years old

Persons With Significant Control

Daniel Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECTRA-TEK HOLDINGS LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 30 September 2016
28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
29 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 132 more events
18 Mar 1987
Group of companies' accounts made up to 31 March 1986

18 Mar 1987
Return made up to 13/11/86; full list of members

23 May 1986
Full accounts made up to 31 March 1985

23 May 1986
Return made up to 14/11/85; full list of members

23 May 1986
Secretary resigned;new secretary appointed;director resigned

SPECTRA-TEK HOLDINGS LIMITED Charges

15 June 1995
Debenture
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1991
Guarantee & debenture
Delivered: 4 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M625C for full details). Fixed and floating…
25 January 1991
Deed
Delivered: 6 February 1991
Status: Satisfied on 21 September 1996
Persons entitled: Spectra-Tek Limited (The Stockholder)
Description: A floating charge over the company's undertaking and all…
1 April 1985
Guarantee & debenture
Delivered: 2 April 1985
Status: Satisfied on 22 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1973
Floating charge
Delivered: 27 June 1973
Status: Satisfied on 8 August 1991
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…
7 March 1972
Debenture
Delivered: 9 March 1972
Status: Satisfied on 22 June 1995
Persons entitled: Council for Small Industries in Rural Areas
Description: Floating charge. Undertaking and all property and assets…