This company is commonly known as Spectrum Franchising Limited. The company was founded 36 years ago and was given the registration number 02130421. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 81299 - Other cleaning services.
Name | : | SPECTRUM FRANCHISING LIMITED |
---|---|---|
Company Number | : | 02130421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum House, Spectrum House, Lower Oakham Way, Mansfield, England, NG18 5BY | Director | 04 April 2022 | Active |
Spectrum House, Spectrum House, Lower Oakham Way, Mansfield, England, NG18 5BY | Director | 01 June 2021 | Active |
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG | Secretary | - | Active |
Barnswood 64 Orton Lane, Wombourne, Wolverhampton, WV5 9AW | Secretary | 31 January 2003 | Active |
10 Brackenfield Rise, Ravenshead, Nottingham, NG15 9EP | Secretary | 11 July 2000 | Active |
14 Hale End, Hook Heath, Woking, GU22 0LH | Director | 01 October 2005 | Active |
The Old Farmhouse, College Farm Asthall, Leigh, OX29 9PX | Director | 31 January 2003 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW | Director | 01 August 2016 | Active |
12 Marshall Road, Godalming, GU7 3AS | Director | 16 March 2009 | Active |
16 Sandford Way, Broadstone, BH18 9NW | Director | 01 May 1993 | Active |
40 Oakwood Drive, Ravenshead, Nottingham, NG15 9DP | Director | 07 March 2005 | Active |
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS | Director | 13 September 2004 | Active |
Hazelbridge House, Pickhurst Road, Chiddingfold, GU8 4TS | Director | 10 June 2005 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 19 April 2017 | Active |
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW | Director | 22 February 2021 | Active |
Spectrum House, Spectrum House, Lower Oakham Way, Mansfield, England, NG18 5BY | Director | 01 June 2021 | Active |
8 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | - | Active |
7 Woodside Close, Wood End, Atherstone, CV9 2PS | Director | 08 March 2000 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 28 February 2019 | Active |
Tangle Trees, 1 Manor Close, Oxton, NG25 0TG | Director | - | Active |
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW | Director | 11 January 2018 | Active |
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW | Director | 03 February 2017 | Active |
Millers Brook Chertsey Road, Chobham, Woking, GU24 8NB | Director | 13 September 2004 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 16 June 2020 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 03 October 2016 | Active |
Spectrum House, Lower Oakham Way, Mansfield, England, NG18 5BY | Director | 01 June 2021 | Active |
Barnswood 64 Orton Lane, Wombourne, Wolverhampton, WV5 9AW | Director | - | Active |
147 Asfordby Road, Melton Mowbray, LE13 0HW | Director | 01 January 1992 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW | Director | 12 March 2012 | Active |
64, Orton Lane, Wombourne, Wolverhampton, England, WV5 9AW | Director | 13 May 2019 | Active |
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW | Director | 01 June 2015 | Active |
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL | Director | 25 October 2011 | Active |
Spectrum Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 64, Orton Lane, Wolverhampton, England, WV5 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-17 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-06-15 | Change of constitution | Statement of companys objects. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.