This company is commonly known as Spm Holdings Limited. The company was founded 116 years ago and was given the registration number 00102239. The firm's registered office is in BACUP. You can find them at Grove Mill, Todmorden Road, Bacup, Lancs. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SPM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00102239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1909 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove Mill, Todmorden Road, Bacup, Lancs, England, OL13 9EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
405, West Geneva Drive, Tempe, Arizona 85282, United States, | Secretary | 23 May 2018 | Active |
Jll Partners Llc, 300 Park Evenue, 18th Floor, New York, United States, | Director | 06 December 2016 | Active |
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF | Director | 02 April 2012 | Active |
2, Hampshire Street, Suite 202, Foxborough, United States, | Director | 07 October 2019 | Active |
4 The Shires, Gilwern, NP7 0EX | Secretary | 30 September 2006 | Active |
Grove Mill, Todmorden Road, Bacup, England, OL13 9EF | Secretary | 02 April 2012 | Active |
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN | Secretary | 31 May 2008 | Active |
540 N County Line Road, Hinsdale, Usa, | Secretary | 14 September 2001 | Active |
Crown Farm House, Henley Road, Claverdon, Warwick, CV35 8LJ | Secretary | - | Active |
39 St Bernards Road, Solihull, B92 7AX | Secretary | 29 February 2000 | Active |
59 Hemsdale, Maidenhead, SL6 6SL | Secretary | 26 March 1996 | Active |
6836 Bantry Court, Darien, Usa, 80561 | Secretary | 01 September 2000 | Active |
Egerton House Back Lane, Mickleton, Chipping Campden, GL55 6SJ | Secretary | 28 September 1995 | Active |
Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, CF45 4ER | Secretary | 02 April 2012 | Active |
1631 N Larrabee, Chicago, Usa, FOREIGN | Secretary | 15 October 2005 | Active |
High Trees, Cavendish Road St Georges Hill, Weybridge, KT13 0JX | Director | - | Active |
Cwm Cynon Industrial Estate, North Plateau, Mountain Ash, CF45 4ER | Director | 02 April 2012 | Active |
80 Rue Des Vaux Luisants, Vaux Le Penil, France, 77000 | Director | 04 July 1995 | Active |
The Old Rectory, Welford Road, Long Marston, Stratford Upon Avon, CV37 8RH | Director | 29 February 2000 | Active |
41 Kestrel Drive Voorhees, Nj 08043, Voorhees, Usa, FOREIGN | Director | 28 February 2007 | Active |
Rivendell, Ilmington, Shipston On Stour, CV36 4LS | Director | - | Active |
540 N County Line Road, Hinsdale, Usa, | Director | 14 September 2001 | Active |
Crown Farm House, Henley Road, Claverdon, Warwick, CV35 8LJ | Director | - | Active |
405, West Geneva Drive, Tempe, Arizona 85282, United States, | Director | 23 May 2018 | Active |
39 St Bernards Road, Solihull, B92 7AX | Director | 29 February 2000 | Active |
17 West 714 Butterfield Road, Apartment 312, Oakbrook Terrace, Usa, 60181 | Director | 01 September 2000 | Active |
59 Hemsdale, Maidenhead, SL6 6SL | Director | 26 March 1996 | Active |
6836 Bantry Court, Darien, Usa, 80561 | Director | 01 September 2000 | Active |
Ringstrasse 13, Stegen D7801, Germany, | Director | - | Active |
9623 Willow Bridge Park Boulevard, Houston, Usa, 77064 | Director | 22 May 1996 | Active |
C/O United Plastics Group Inc, 1420 Kensington Road, Suite 209, Oak Brook, United States, 60523 | Director | 30 November 2009 | Active |
Walnut House, Gloucester Lane, Mickleton, Chipping Campden, GL55 6RP | Director | 04 July 1995 | Active |
129 Billy Joe Road, Mooresville, United States, | Director | 30 September 2006 | Active |
14 Walnut Tree Close, Kenilworth, CV8 2NF | Director | - | Active |
Copse Hill House Fosse Way, Moreton Morrell, Warwick, CV35 9DE | Director | 04 October 1995 | Active |
Spm Plastics Uk Limited | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grove Mill Todmorden Road Bacup, Todmorden Road, Bacup, England, OL13 9EF |
Nature of control | : |
|
Spm Plastics U.K Limited | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Grove Mill, Todmorden Road, Bacup, United Kingdom, OL13 9EF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.