London
EC2M 3TQ
Director Name | Mr Nigel Richard Edwards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 September 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ian Graham Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maybury Mews Highgate London N6 5YT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Helen Ann Patmore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1998) |
Role | Accountant |
Correspondence Address | Paget Longhill Road Chavey Down Ascot Berks SL5 8RE |
Secretary Name | Helen Ann Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | Paget Longhill Road Chavey Down Ascot Berks SL5 8RE |
Director Name | Mr Robert Alfred Routledge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 1999) |
Role | Accountant |
Correspondence Address | 45 Riddlesdown Road Purley Surrey CR8 1DJ |
Secretary Name | Mr Robert Alfred Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 1999) |
Role | Accountant |
Correspondence Address | 45 Riddlesdown Road Purley Surrey CR8 1DJ |
Director Name | Mr Andrew Scot Stephens |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Elmbourne Road London SW17 8HJ |
Director Name | Robert James Millington Rawe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6, 31 Sloane Court West London SW3 4TE |
Director Name | Lennart Wilhelm Kjell Febagtian Tham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2005) |
Role | Oil Broker |
Correspondence Address | 121 Meyer Road 12 06 Singapore 437932 Foreign |
Secretary Name | Robert James Millington Rawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 43 Markham Square London SW3 4XA |
Director Name | Brian Tracy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 19 Heatstone Lane Easton Ct 06897 United States |
Secretary Name | Jocelyn Charles Coad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gosberton Road London SW12 8LE |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 May 2002) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Robert James Millington Rawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6, 31 Sloane Court West London SW3 4TE |
Director Name | Mr Gordon Scott Bennett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Gordon Scott Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 October 2006) |
Role | Financial Director |
Correspondence Address | Apt 12a 40w 17th St New York Ny 10011 |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Dr Simon Forsyth Davidson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2011) |
Role | Chief Technology Officere |
Country of Residence | England |
Correspondence Address | 4 Wymond Street Putney London SW15 1DY |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Johan Herman Wildenvey Michelet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2010) |
Role | Chief Executive |
Country of Residence | Norway |
Correspondence Address | Doktor Holmsvei 2 Oslo 0787 |
Director Name | Dr Arild Jaeger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | Bryggetorget 15 Oslo 0250 |
Director Name | Mr Peter Verney McKee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 4 Grosvenor Place London SW1X 7DL |
Director Name | Mr Stephen Howard Sparke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Marcus Adrian Scarlett |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Ian Theo Lowitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Basicrange Limited (Corporation) |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 7th Floor Leconfield House Curzon Street London W1Y 7FB |
Website | www.marexspectron.com |
---|---|
Telephone | 020 78234646 |
Telephone region | London |
Registered Address | 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at $1.65 | Spectron Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,704,356 |
Net Worth | £2,654,507 |
Cash | £4,748,290 |
Current Liabilities | £17,890,197 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 June 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Resolutions
|
29 July 2014 | Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Peter Verney Mckee as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Theo Lowitt as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ian Theo Lowitt as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Nigel Richard Edwards as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Peter Verney Mckee as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Stephen Howard Sparke as a director on 29 July 2014 (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
14 March 2014 | Termination of appointment of Gordon Bennett as a director (1 page) |
14 March 2014 | Termination of appointment of Gordon Bennett as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
5 November 2012 | Appointment of Ian Theo Lowitt as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 August 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
24 August 2012 | Termination of appointment of Marcus Scarlett as a director (1 page) |
24 April 2012 | Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Gordon Scott Bennett on 1 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Register(s) moved to registered office address (1 page) |
2 April 2012 | Register(s) moved to registered office address (1 page) |
2 April 2012 | Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page) |
2 April 2012 | Register inspection address has been changed from C/O Marex Group Ltd Level One 155 Bishopsgate London EC2M 3TQ United Kingdom (1 page) |
8 November 2011 | Section 519 (1 page) |
8 November 2011 | Section 519 (1 page) |
29 September 2011 | Section 519 (3 pages) |
29 September 2011 | Section 519 (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Redenomination of shares. Statement of capital 17 August 2011 (4 pages) |
23 August 2011 | Redenomination of shares. Statement of capital 17 August 2011 (4 pages) |
12 August 2011 | Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from First Floor 4 Grosvenor Place London SW1X 7DL on 12 August 2011 (1 page) |
11 August 2011 | Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Gordon Scott Bennett on 14 July 2011 (2 pages) |
28 June 2011 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
28 June 2011 | Appointment of Marcus Adrian Scarlett as a director (2 pages) |
24 June 2011 | Termination of appointment of Nicholas Jackson as a director (1 page) |
24 June 2011 | Termination of appointment of Nicholas Jackson as a director (1 page) |
23 June 2011 | Appointment of Mr Stephen Howard Sparke as a director (2 pages) |
23 June 2011 | Appointment of Mr Stephen Howard Sparke as a director (2 pages) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Director's details changed for Gordon Scott Bennett on 1 June 2011 (2 pages) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
7 June 2011 | Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages) |
7 June 2011 | Appointment of Nigel Richard Edwards as a secretary (1 page) |
7 June 2011 | Appointment of Nigel Richard Edwards as a secretary (1 page) |
7 June 2011 | Director's details changed for Mr Peter Verney Mckee on 1 June 2011 (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
28 March 2011 | Termination of appointment of Simon Davidson as a director (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
22 June 2010 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
10 June 2010 | Termination of appointment of Andrew Stephens as a director (1 page) |
10 June 2010 | Termination of appointment of Andrew Stephens as a director (1 page) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Johan Michelet as a director (1 page) |
14 April 2010 | Termination of appointment of Johan Michelet as a director (1 page) |
1 December 2009 | Termination of appointment of John Evans as a director (1 page) |
1 December 2009 | Termination of appointment of John Evans as a director (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Auditor's resignation (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Appointment terminated director arild jaeger (1 page) |
21 August 2009 | Appointment terminated director arild jaeger (1 page) |
23 April 2009 | Director appointed mr peter verney mckee (1 page) |
23 April 2009 | Director appointed mr peter verney mckee (1 page) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 November 2008 | Appointment terminated secretary david venus (1 page) |
19 November 2008 | Appointment terminated secretary david venus (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
4 April 2008 | Director appointed dr. Arild jaeger (1 page) |
4 April 2008 | Director appointed johan herman wildenvey michelet (1 page) |
4 April 2008 | Director appointed dr. Arild jaeger (1 page) |
4 April 2008 | Director appointed johan herman wildenvey michelet (1 page) |
20 March 2008 | Appointment terminate, director brian tracy logged form (1 page) |
20 March 2008 | Appointment terminate, director brian tracy logged form (1 page) |
19 March 2008 | Appointment terminated director brian tracy (1 page) |
19 March 2008 | Appointment terminated director brian tracy (1 page) |
18 January 2008 | Return made up to 18/04/06; full list of members; amend (6 pages) |
18 January 2008 | Return made up to 18/04/06; full list of members; amend (6 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 18/04/05; full list of members
|
21 April 2005 | Return made up to 18/04/05; full list of members
|
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 24/04/04; full list of members (8 pages) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 24/04/04; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 April 2004 | Company name changed spectron gas & electricity (uk) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed spectron gas & electricity (uk) LIMITED\certificate issued on 01/04/04 (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
31 May 2003 | Return made up to 24/04/03; full list of members
|
31 May 2003 | Return made up to 24/04/03; full list of members
|
22 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
2 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 June 2002 | Re: section 394 (1 page) |
20 June 2002 | Re: section 394 (1 page) |
16 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: liscartan house 127 sloane street london SW1X 9BA (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Return made up to 24/04/01; full list of members
|
10 May 2001 | Return made up to 24/04/01; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
22 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
26 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
15 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
10 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
10 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Ad 22/02/98--------- £ si 99998@1 (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | £ nc 100/100000 22/02/99 (1 page) |
9 March 1999 | Ad 22/02/98--------- £ si 99998@1 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | £ nc 100/100000 22/02/99 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Resolutions
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
7 May 1998 | Return made up to 24/04/98; full list of members (7 pages) |
25 February 1998 | Full accounts made up to 31 August 1997 (5 pages) |
25 February 1998 | Full accounts made up to 31 August 1997 (5 pages) |
3 July 1997 | Return made up to 24/04/97; full list of members
|
3 July 1997 | Return made up to 24/04/97; full list of members
|
12 May 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
12 May 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
17 March 1997 | Company name changed spectron gas (uk) LIMITED\certificate issued on 18/03/97 (4 pages) |
17 March 1997 | Company name changed spectron gas (uk) LIMITED\certificate issued on 18/03/97 (4 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
24 April 1996 | Incorporation (15 pages) |
24 April 1996 | Incorporation (15 pages) |