SPI GLOBAL PLAY LTD
WREXHAM INDUSTRIAL ESTATE SPI PLAY (EUROPE) LIMITED SUPERIOR INTERNATIONAL INDUSTRIES - EUROPE LIMITED RUPERT OLIVER DESIGNS LIMITED

Hellopages » Wrexham » Wrexham » LL13 9QA

Company number 01041364
Status Active
Incorporation Date 7 February 1972
Company Type Private Limited Company
Address UNIT C SPECTRUM INDUSTRIAL PARK, BRIDGE ROAD SOUTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9QA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Director's details changed for Mr Stefan Johansson on 12 July 2016; Director's details changed for Mr Mikael Wettergren on 12 July 2016. The most likely internet sites of SPI GLOBAL PLAY LTD are www.spiglobalplay.co.uk, and www.spi-global-play.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Ruabon Rail Station is 6 miles; to Cefn-y-Bedd Rail Station is 6.1 miles; to Caergwrle Rail Station is 6.6 miles; to Gobowen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spi Global Play Ltd is a Private Limited Company. The company registration number is 01041364. Spi Global Play Ltd has been working since 07 February 1972. The present status of the company is Active. The registered address of Spi Global Play Ltd is Unit C Spectrum Industrial Park Bridge Road South Wrexham Industrial Estate Wrexham Ll13 9qa. . JOHANSSON, Stefan Arne is a Director of the company. WETTERGREN, Jan-Mikael is a Director of the company. Secretary KNIGHT, Lesley has been resigned. Secretary MILLER, Bradley John has been resigned. Secretary ROBINSON, Dale Patricia has been resigned. Secretary WASDIN, Gelon has been resigned. Secretary WHITLOW, John Gordon has been resigned. Director DERBECKER, Raymond has been resigned. Director DEVECCHI, Romolo has been resigned. Director HERRMANN, Hans-Jurgen has been resigned. Director KNIGHT, Lesley has been resigned. Director LYMER, David has been resigned. Director MILLER, Bradley John has been resigned. Director MILLER, Susan Echo has been resigned. Director OLIVER, Rupert has been resigned. Director ROBINSON, Dale Patricia has been resigned. Director ROBINSON, Samuel Eric has been resigned. Director SHEPHERD, Anthony Roland has been resigned. Director SIMONS, Richard Guy has been resigned. Director TROW, Peter Stanley has been resigned. Director WASDIN, Gelon has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
JOHANSSON, Stefan Arne
Appointed Date: 23 April 2012
67 years old

Director
WETTERGREN, Jan-Mikael
Appointed Date: 23 April 2012
64 years old

Resigned Directors

Secretary
KNIGHT, Lesley
Resigned: 16 May 1995
Appointed Date: 15 November 1994

Secretary
MILLER, Bradley John
Resigned: 30 August 2013
Appointed Date: 15 October 2002

Secretary
ROBINSON, Dale Patricia
Resigned: 14 October 2002
Appointed Date: 24 November 1999

Secretary
WASDIN, Gelon
Resigned: 24 November 1999
Appointed Date: 16 May 1995

Secretary
WHITLOW, John Gordon
Resigned: 15 November 1994

Director
DERBECKER, Raymond
Resigned: 24 November 1999
Appointed Date: 16 May 1995
65 years old

Director
DEVECCHI, Romolo
Resigned: 16 February 2012
Appointed Date: 28 January 2008
67 years old

Director
HERRMANN, Hans-Jurgen
Resigned: 16 March 2006
Appointed Date: 10 October 2004
72 years old

Director
KNIGHT, Lesley
Resigned: 16 May 1995
Appointed Date: 01 January 1993
67 years old

Director
LYMER, David
Resigned: 03 November 1999
Appointed Date: 16 May 1995
75 years old

Director
MILLER, Bradley John
Resigned: 30 August 2013
Appointed Date: 24 November 1999
63 years old

Director
MILLER, Susan Echo
Resigned: 28 January 2008
Appointed Date: 24 November 1999
62 years old

Director
OLIVER, Rupert
Resigned: 16 May 1995
84 years old

Director
ROBINSON, Dale Patricia
Resigned: 14 October 2002
Appointed Date: 24 November 1999
70 years old

Director
ROBINSON, Samuel Eric
Resigned: 14 October 2002
Appointed Date: 31 December 1999
71 years old

Director
SHEPHERD, Anthony Roland
Resigned: 16 May 1995
Appointed Date: 14 January 1994
85 years old

Director
SIMONS, Richard Guy
Resigned: 03 November 1999
Appointed Date: 15 May 1995
84 years old

Director
TROW, Peter Stanley
Resigned: 31 December 1994
Appointed Date: 01 January 1993
71 years old

Director
WASDIN, Gelon
Resigned: 24 November 1999
Appointed Date: 16 May 1995
78 years old

SPI GLOBAL PLAY LTD Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
13 Jul 2016
Director's details changed for Mr Stefan Johansson on 12 July 2016
12 Jul 2016
Director's details changed for Mr Mikael Wettergren on 12 July 2016
01 Jun 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200

...
... and 121 more events
02 Nov 1988
Return made up to 31/12/87; full list of members

02 Aug 1988
Full accounts made up to 31 March 1987

17 Dec 1986
Full accounts made up to 31 March 1986

17 Dec 1986
Return made up to 28/11/86; full list of members

07 Feb 1972
Incorporation

SPI GLOBAL PLAY LTD Charges

1 January 2015
Charge code 0104 1364 0007
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
25 August 2014
Charge code 0104 1364 0006
Delivered: 10 September 2014
Status: Satisfied on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: Contains fixed charge…
26 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 10 September 2014
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2002
Guarantee & debenture
Delivered: 29 October 2002
Status: Satisfied on 17 March 2007
Persons entitled: Spi England Industries Inc.
Description: Fixed and floating charges over the undertaking in all…
30 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Satisfied on 31 July 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit c spectrum industrial estate…
23 November 1994
Debenture
Delivered: 6 December 1994
Status: Satisfied on 22 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1982
Debenture
Delivered: 22 June 1982
Status: Satisfied on 20 January 1995
Persons entitled: The Welsh Development Agency
Description: Piece or parcel of land situate at llandogla nr. Wrexham in…