SPILLERS LIMITED
Status | ACTIVE |
Company No. | 00024021 |
Category | Private Limited Company |
Incorporated | 28 Feb 1887 |
Age | 137 years, 2 months, 7 days |
Jurisdiction | England 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
Director
Chief Financial Officer
ACTIVEAssigned on 29 Jan 2020
Current time on role 4 years, 3 months, 9 days
Director
Group Head Of Tax & Treasury
ACTIVEAssigned on 27 Jul 2010
Current time on role 13 years, 9 months, 11 days
Secretary
RESIGNEDAssigned on 12 Apr 2013
Resigned on 29 Jan 2020
Time on role 6 years, 9 months, 17 days
Secretary
RESIGNEDAssigned on 27 Jul 2010
Resigned on 12 Apr 2013
Time on role 2 years, 8 months, 16 days
Secretary
RESIGNEDAssigned on
Resigned on 30 Sep 1997
Time on role 26 years, 7 months, 7 days
Corporate-secretary
RESIGNEDAssigned on 30 Sep 1997
Resigned on 27 Jul 2010
Time on role 12 years, 9 months, 27 days
Director
Ceo
RESIGNEDAssigned on 30 Sep 2011
Resigned on 13 Sep 2019
Time on role 7 years, 11 months, 13 days
Director
Chartered Secretary
RESIGNEDAssigned on
Resigned on 30 Sep 1998
Time on role 25 years, 7 months, 7 days
Director
Group Finance Director
RESIGNEDAssigned on 01 May 1997
Resigned on 30 Sep 1998
Time on role 1 year, 4 months, 29 days
Director
Planning Manager
RESIGNEDAssigned on 01 Dec 2000
Resigned on 31 Jul 2003
Time on role 2 years, 7 months, 30 days
Director
Chartered Secretary
RESIGNEDAssigned on
Resigned on 30 Sep 1997
Time on role 26 years, 7 months, 7 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 30 Apr 1997
Time on role 27 years, 7 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 01 Apr 1993
Time on role 31 years, 1 month, 5 days
Director
Group Finance Director
RESIGNEDAssigned on 01 Mar 2013
Resigned on 07 Aug 2023
Time on role 10 years, 5 months, 6 days
Director
Ceo
RESIGNEDAssigned on 27 Jul 2010
Resigned on 30 Sep 2011
Time on role 1 year, 2 months, 3 days
Director
Group Finance Director
RESIGNEDAssigned on 27 Jul 2010
Resigned on 01 Mar 2013
Time on role 2 years, 7 months, 5 days
Corporate-director
RESIGNEDAssigned on 30 Sep 1998
Resigned on 27 Jul 2010
Time on role 11 years, 9 months, 27 days
Corporate-director
RESIGNEDAssigned on 30 Sep 1998
Resigned on 27 Jul 2010
Time on role 11 years, 9 months, 27 days
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | OC421704 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GENESIS CENTRE NORTH STAFFS BUSINESS PARK,STOKE-ON-TRENT,ST6 4BF
Number: | 10073461 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GORDON ROAD,BRENTWOOD,CM15 8LR
Number: | 09634153 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PENALLTA ROAD,HENGOED,CF82 7AN
Number: | 02961156 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |