SPRAYMATIC COMPANY LIMITED
WOLVERHAMPTON FBC 295 LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 2EJ

Company number 04440259
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address UNITS 3 & 4 EAST PARK INDUSTRIAL, ESTATE PURBROOK ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 2EJ
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of SPRAYMATIC COMPANY LIMITED are www.spraymaticcompany.co.uk, and www.spraymatic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Spraymatic Company Limited is a Private Limited Company. The company registration number is 04440259. Spraymatic Company Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Spraymatic Company Limited is Units 3 4 East Park Industrial Estate Purbrook Road Wolverhampton West Midlands Wv1 2ej. . ROWLEDGE, Susan Carol is a Secretary of the company. GREGORY, Janet Ann is a Director of the company. ROSTANCE, David Anthony is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary VAUGHAN, Andrew William has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director VAUGHAN, Andrew William has been resigned. Director VAUGHAN, William Henry has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
ROWLEDGE, Susan Carol
Appointed Date: 23 September 2005

Director
GREGORY, Janet Ann
Appointed Date: 14 July 2005
71 years old

Director
ROSTANCE, David Anthony
Appointed Date: 25 August 2005
78 years old

Director
VAUGHAN, Andrew William
Appointed Date: 04 January 2011
57 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 17 June 2002
Appointed Date: 16 May 2002

Secretary
VAUGHAN, Andrew William
Resigned: 23 September 2005
Appointed Date: 17 June 2002

Director
FBC NOMINEES LIMITED
Resigned: 17 June 2002
Appointed Date: 16 May 2002

Director
ROUTH HOLDINGS LIMITED
Resigned: 17 June 2002
Appointed Date: 16 May 2002

Director
VAUGHAN, Andrew William
Resigned: 14 July 2005
Appointed Date: 17 June 2002
57 years old

Director
VAUGHAN, William Henry
Resigned: 14 July 2005
Appointed Date: 17 June 2002
84 years old

SPRAYMATIC COMPANY LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

18 Feb 2016
Accounts for a dormant company made up to 31 May 2015
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

09 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 42 more events
04 Sep 2002
Registered office changed on 04/09/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
04 Sep 2002
Director resigned
04 Sep 2002
Secretary resigned;director resigned
09 Jul 2002
Company name changed fbc 295 LIMITED\certificate issued on 09/07/02
16 May 2002
Incorporation