Suite 300
Salem
Rockingham County, New Hampshire, 03079-2481
United States
Director Name | Mr David Alan Dunbar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2014(17 years after company formation) |
Appointment Duration | 10 years |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 23 Keewaydin Drive, Suite 300 Salem Rockingham County 03079-2481 |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Croft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Mr Mark Peter Chaplin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Roger Lee Fix |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(13 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2014) |
Role | President - Ceo |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Salem New Hampshire 03079-2481 |
Director Name | Deborah Ann Rosen |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2016) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Salem New Hampshire 03079-2481 |
Director Name | Mr Stephen Andrew Loughton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theale Technology Centre Station Road Theale Reading West Berkshire RG7 4AA |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.spincraft-etg.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2671011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,827,000 |
Current Liabilities | £3,320,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
8 May 2002 | Delivered on: 22 May 2002 Satisfied on: 17 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 July 1997 | Delivered on: 10 July 1997 Satisfied on: 21 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as pinco 908 limited) to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages) |
---|---|
29 September 2020 | Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
31 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
26 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
2 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
2 June 2017 | Full accounts made up to 30 June 2016 (16 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
15 April 2016 | Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
20 March 2015 | Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages) |
20 March 2015 | Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
29 June 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 June 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Group of companies' accounts made up to 6 March 2011 (25 pages) |
24 January 2012 | Group of companies' accounts made up to 6 March 2011 (25 pages) |
24 January 2012 | Group of companies' accounts made up to 6 March 2011 (25 pages) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
26 September 2011 | Registered office address changed from Unit B26 Newburn Industrial Estate Newburn, Newcastle upon Tyne Tyne & Wear on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Unit B26 Newburn Industrial Estate Newburn, Newcastle upon Tyne Tyne & Wear on 26 September 2011 (1 page) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Resolutions
|
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
14 March 2011 | Appointment of Roger Lee Fix as a director (2 pages) |
14 March 2011 | Appointment of Leonard Paolillo as a director (2 pages) |
14 March 2011 | Appointment of Deborah Ann Rosen as a director (2 pages) |
14 March 2011 | Appointment of Deborah Ann Rosen as a director (2 pages) |
14 March 2011 | Appointment of Roger Lee Fix as a director (2 pages) |
14 March 2011 | Appointment of Leonard Paolillo as a director (2 pages) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
11 March 2011 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
11 March 2011 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
11 March 2011 | Termination of appointment of Anthony Armstrong as a director (1 page) |
11 March 2011 | Termination of appointment of Douglas Brookes as a director (1 page) |
11 March 2011 | Termination of appointment of Anthony Armstrong as a director (1 page) |
11 March 2011 | Termination of appointment of Douglas Brookes as a director (1 page) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (26 pages) |
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (26 pages) |
18 May 2010 | Group of companies' accounts made up to 29 March 2009 (26 pages) |
18 May 2010 | Group of companies' accounts made up to 29 March 2009 (26 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (28 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (28 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
30 January 2008 | Group of companies' accounts made up to 1 April 2007 (30 pages) |
30 January 2008 | Group of companies' accounts made up to 1 April 2007 (30 pages) |
30 January 2008 | Group of companies' accounts made up to 1 April 2007 (30 pages) |
31 July 2007 | £ nc 347327/150000 22/06/07 (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | £ nc 347327/150000 22/06/07 (1 page) |
12 July 2007 | £ ic 326087/150000 22/06/07 £ sr 176087@1=176087 (1 page) |
12 July 2007 | £ ic 326087/150000 22/06/07 £ sr 176087@1=176087 (1 page) |
2 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 February 2007 | Group of companies' accounts made up to 2 April 2006 (32 pages) |
2 February 2007 | Group of companies' accounts made up to 2 April 2006 (32 pages) |
2 February 2007 | Group of companies' accounts made up to 2 April 2006 (32 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (28 pages) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (28 pages) |
31 January 2006 | Group of companies' accounts made up to 3 April 2005 (28 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (4 pages) |
31 January 2005 | Group of companies' accounts made up to 28 March 2004 (29 pages) |
31 January 2005 | Group of companies' accounts made up to 28 March 2004 (29 pages) |
29 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
4 February 2004 | Group of companies' accounts made up to 30 March 2003 (30 pages) |
4 February 2004 | Group of companies' accounts made up to 30 March 2003 (30 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members
|
5 April 2002 | Return made up to 14/03/02; full list of members
|
31 January 2002 | Group of companies' accounts made up to 1 April 2001 (29 pages) |
31 January 2002 | Group of companies' accounts made up to 1 April 2001 (29 pages) |
31 January 2002 | Group of companies' accounts made up to 1 April 2001 (29 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
2 February 2001 | Full group accounts made up to 2 April 2000 (31 pages) |
2 February 2001 | Full group accounts made up to 2 April 2000 (31 pages) |
2 February 2001 | Full group accounts made up to 2 April 2000 (31 pages) |
18 April 2000 | Return made up to 14/03/00; full list of members
|
18 April 2000 | Return made up to 14/03/00; full list of members
|
31 January 2000 | Full group accounts made up to 28 March 1999 (29 pages) |
31 January 2000 | Full group accounts made up to 28 March 1999 (29 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
18 January 1999 | Full group accounts made up to 29 March 1998 (30 pages) |
18 January 1999 | Full group accounts made up to 29 March 1998 (30 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Ad 07/07/97--------- £ si 326086@1=326086 £ si [email protected]=21239 £ ic 1/347326 (2 pages) |
24 July 1997 | £ nc 1000/347327 07/07/97 (1 page) |
24 July 1997 | £ nc 1000/347327 07/07/97 (1 page) |
24 July 1997 | Ad 07/07/97--------- £ si 326086@1=326086 £ si [email protected]=21239 £ ic 1/347326 (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 41 park square leeds LS1 2NS (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 41 park square leeds LS1 2NS (1 page) |
18 July 1997 | New director appointed (2 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Company name changed pinco 908 LIMITED\certificate issued on 09/07/97 (2 pages) |
9 July 1997 | Company name changed pinco 908 LIMITED\certificate issued on 09/07/97 (2 pages) |
14 March 1997 | Incorporation (15 pages) |
14 March 1997 | Incorporation (15 pages) |