SPILLERS LIMITED

Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire
StatusACTIVE
Company No.00024021
CategoryPrivate Limited Company
Incorporated28 Feb 1887
Age137 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

SPILLERS LIMITED is an active private limited company with number 00024021. It was incorporated 137 years, 2 months, 7 days ago, on 28 February 1887. The company address is Matrix House Matrix House, Basingstoke, RG21 4DZ, Hampshire.



People

WALTON, Vaughn

Secretary

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 9 days

HENRIKSEN, Alison Jane

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 9 days

NOONAN, Denis Mary

Director

Group Head Of Tax & Treasury

ACTIVE

Assigned on 27 Jul 2010

Current time on role 13 years, 9 months, 11 days

CRICHTON, Cara

Secretary

RESIGNED

Assigned on 12 Apr 2013

Resigned on 29 Jan 2020

Time on role 6 years, 9 months, 17 days

FARRELLY, Ian

Secretary

RESIGNED

Assigned on 27 Jul 2010

Resigned on 12 Apr 2013

Time on role 2 years, 8 months, 16 days

GANDY, Brian Edgar

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 7 days

PIGTALES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 27 Jul 2010

Time on role 12 years, 9 months, 27 days

BITAR, Karim

Director

Ceo

RESIGNED

Assigned on 30 Sep 2011

Resigned on 13 Sep 2019

Time on role 7 years, 11 months, 13 days

GANDY, Brian Edgar

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 7 days

HANNA, Kenneth George

Director

Group Finance Director

RESIGNED

Assigned on 01 May 1997

Resigned on 30 Sep 1998

Time on role 1 year, 4 months, 29 days

HARBOUR, Peter Leon

Director

Planning Manager

RESIGNED

Assigned on 01 Dec 2000

Resigned on 31 Jul 2003

Time on role 2 years, 7 months, 30 days

HARRIS, Robert Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 7 days

MARTYN, John Reid

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 7 days

WARREN, Maurice Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 1 month, 5 days

WILSON, Stephen David

Director

Group Finance Director

RESIGNED

Assigned on 01 Mar 2013

Resigned on 07 Aug 2023

Time on role 10 years, 5 months, 6 days

WOOD, Richard Kenneth

Director

Ceo

RESIGNED

Assigned on 27 Jul 2010

Resigned on 30 Sep 2011

Time on role 1 year, 2 months, 3 days

WORBY, John Graham

Director

Group Finance Director

RESIGNED

Assigned on 27 Jul 2010

Resigned on 01 Mar 2013

Time on role 2 years, 7 months, 5 days

EASICARE COMPUTERS LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 27 Jul 2010

Time on role 11 years, 9 months, 27 days

PIGTALES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 1998

Resigned on 27 Jul 2010

Time on role 11 years, 9 months, 27 days


Some Companies

ALLEN & ALLEN LLP

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:OC421704
Status:ACTIVE
Category:Limited Liability Partnership

BCH HOLDINGS (LONDON) LTD

THE GENESIS CENTRE NORTH STAFFS BUSINESS PARK,STOKE-ON-TRENT,ST6 4BF

Number:10073461
Status:ACTIVE
Category:Private Limited Company

FORWARD ACTION LTD.

18 GORDON ROAD,BRENTWOOD,CM15 8LR

Number:09634153
Status:ACTIVE
Category:Private Limited Company

KANE MAILING SYSTEMS LTD

47 PENALLTA ROAD,HENGOED,CF82 7AN

Number:02961156
Status:ACTIVE
Category:Private Limited Company

QUARTIS LIMITED

SPRINGFIELD, HIGH STREET,HAWKHURST,TN18 4JS

Number:01890014
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL WINTERS TALE LIMITED

BUILDING 55,STATION ROAD DITTON PRIORS,WV16 6SS

Number:04058546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source