SPINDLEWOOD LIMITED
MARLBOROUGH CBA SPINDLEWOOD LIMITED SPINDLEWOOD LIMITED SPINDLEWOOD SECURITY LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1LW

Company number 04408115
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address 23-24 HIGH STREET, 2ND FLOOR, MARLBOROUGH, WILTSHIRE, SN8 1LW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; All of the property or undertaking has been released from charge 044081150003; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPINDLEWOOD LIMITED are www.spindlewood.co.uk, and www.spindlewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Spindlewood Limited is a Private Limited Company. The company registration number is 04408115. Spindlewood Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Spindlewood Limited is 23 24 High Street 2nd Floor Marlborough Wiltshire Sn8 1lw. The company`s financial liabilities are £72.52k. It is £32.61k against last year. And the total assets are £207.37k, which is £-40.77k against last year. KENNETH, Murray Gordon is a Secretary of the company. BLACKHAM, Leonard Alan is a Director of the company. BROWNRIDGE, Charles Richard is a Director of the company. CARVER, Peter Jon is a Director of the company. FIDLER, Ronald Herbert is a Director of the company. Secretary CARVER, Peter Jon has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Director BEALE, Christopher John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARVER, Richard Derek has been resigned. Director PLAYER, Jonathan has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


spindlewood Key Finiance

LIABILITIES £72.52k
+81%
CASH n/a
TOTAL ASSETS £207.37k
-17%
All Financial Figures

Current Directors

Secretary
KENNETH, Murray Gordon
Appointed Date: 28 April 2011

Director
BLACKHAM, Leonard Alan
Appointed Date: 24 January 2007
87 years old

Director
BROWNRIDGE, Charles Richard
Appointed Date: 11 May 2005
53 years old

Director
CARVER, Peter Jon
Appointed Date: 03 April 2002
46 years old

Director
FIDLER, Ronald Herbert
Appointed Date: 19 February 2014
92 years old

Resigned Directors

Secretary
CARVER, Peter Jon
Resigned: 28 April 2011
Appointed Date: 21 March 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Secretary
LAVANCHY, Kenneth
Resigned: 21 March 2003
Appointed Date: 03 April 2002

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
BEALE, Christopher John
Resigned: 09 November 2015
Appointed Date: 22 March 2010
70 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
CARVER, Richard Derek
Resigned: 19 February 2014
Appointed Date: 03 April 2002
81 years old

Director
PLAYER, Jonathan
Resigned: 06 May 2014
Appointed Date: 13 April 2010
65 years old

Director
HERTS NOMINEES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Persons With Significant Control

3bc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SPINDLEWOOD LIMITED Events

03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
10 Feb 2017
All of the property or undertaking has been released from charge 044081150003
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 747,709

18 Nov 2015
Termination of appointment of Christopher John Beale as a director on 9 November 2015
...
... and 75 more events
09 Apr 2002
Director resigned
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed
09 Apr 2002
Registered office changed on 09/04/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Apr 2002
Incorporation

SPINDLEWOOD LIMITED Charges

22 May 2014
Charge code 0440 8115 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Festival Republic Limited
Description: Contains fixed charge…
29 May 2013
Charge code 0440 8115 0002
Delivered: 13 June 2013
Status: Satisfied on 30 May 2014
Persons entitled: Festival Republic Limited
Description: Notification of addition to or amendment of charge…
24 July 2012
Debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…