SPECTRIS GROUP HOLDINGS LIMITED

Melbourne House Melbourne House, London, WC2B 4LL, England
StatusACTIVE
Company No.01104312
CategoryPrivate Limited Company
Incorporated27 Mar 1973
Age51 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SPECTRIS GROUP HOLDINGS LIMITED is an active private limited company with number 01104312. It was incorporated 51 years, 1 month, 20 days ago, on 27 March 1973. The company address is Melbourne House Melbourne House, London, WC2B 4LL, England.



People

UNWIN, Eliza

Secretary

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 16 days

CLARK, Niall

Director

Head Of Tax

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 16 days

HARRISON, Jill

Director

Chartered Accountant And Corporate Treasurer

ACTIVE

Assigned on 19 Dec 2022

Current time on role 1 year, 4 months, 28 days

JOHNSON, Ian Andrew

Director

Director

ACTIVE

Assigned on 21 Jan 2020

Current time on role 4 years, 3 months, 26 days

PHILLIPS, Damien John

Director

Director

ACTIVE

Assigned on 05 Sep 2019

Current time on role 4 years, 8 months, 11 days

UNWIN, Eliza Mary

Director

Deputy Company Secretary

ACTIVE

Assigned on 29 Feb 2024

Current time on role 2 months, 16 days

BOUGHTON, Paul Victor

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jul 1991

Resigned on 22 Jul 1997

Time on role 6 years, 21 days

DUNN, Rebecca Louise

Secretary

RESIGNED

Assigned on 28 Nov 2017

Resigned on 08 Jun 2020

Time on role 2 years, 6 months, 10 days

HAYWARD, Anthony Colin

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1991

Time on role 32 years, 10 months, 16 days

STEPHENS, Roger John

Secretary

RESIGNED

Assigned on 22 Jul 1997

Resigned on 28 Nov 2017

Time on role 20 years, 4 months, 6 days

UNWIN, Eliza Mary

Secretary

RESIGNED

Assigned on 08 Jun 2020

Resigned on 19 Dec 2022

Time on role 2 years, 6 months, 11 days

BALCHIN, Victoria Jane

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 2019

Resigned on 20 Jan 2020

Time on role 9 months, 26 days

BLAIR, Stephen

Director

Executive

RESIGNED

Assigned on 10 Jun 2011

Resigned on 25 Feb 2014

Time on role 2 years, 8 months, 15 days

BOUGHTON, Paul Victor

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 04 Oct 2004

Time on role 8 years, 9 months, 14 days

DUMPLETON, Anthony William

Director

Chartered Accountant

RESIGNED

Assigned on 25 Mar 2019

Resigned on 14 Feb 2024

Time on role 4 years, 10 months, 20 days

DUNN, Rebecca Louise

Director

Company Secretary

RESIGNED

Assigned on 25 Mar 2019

Resigned on 08 Jun 2020

Time on role 1 year, 2 months, 14 days

FAY, Michael Alan

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 15 days

HALLAS, Joanna Christine

Director

Company Director

RESIGNED

Assigned on 25 Jun 2014

Resigned on 31 Jan 2019

Time on role 4 years, 7 months, 6 days

HARE, Steve

Director

Company Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 21 Jul 2006

Time on role 1 year, 7 months, 20 days

HARRIS, Stephen Clive

Director

Company Director

RESIGNED

Assigned on 25 May 2005

Resigned on 31 Jan 2008

Time on role 2 years, 8 months, 6 days

KINGSBURY, Derek John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 16 days

MORCOM, Jeremy James

Director

Company Executive

RESIGNED

Assigned on 13 Dec 2010

Resigned on 26 Jul 2013

Time on role 2 years, 7 months, 13 days

NILSSON, Hans Daniel

Director

Company Director

RESIGNED

Assigned on 02 Dec 1997

Resigned on 25 May 2005

Time on role 7 years, 5 months, 23 days

O'LIONAIRD, Eoghan Pol

Director

Company Director

RESIGNED

Assigned on 07 Apr 2014

Resigned on 25 Mar 2019

Time on role 4 years, 11 months, 18 days

POULTER, John William

Director

Company Director

RESIGNED

Assigned on 30 Apr 1992

Resigned on 08 May 2001

Time on role 9 years, 8 days

STEPHENS, Roger John

Director

Chartered Secretary

RESIGNED

Assigned on 04 Oct 2004

Resigned on 04 Jan 2018

Time on role 13 years, 3 months

UNWIN, Eliza Mary

Director

Company Secretary

RESIGNED

Assigned on 08 Jun 2020

Resigned on 19 Dec 2022

Time on role 2 years, 6 months, 11 days

WATSON, Clive Graeme

Director

Director

RESIGNED

Assigned on 11 Jul 2007

Resigned on 25 Mar 2019

Time on role 11 years, 8 months, 14 days

WEBSTER, James Charles

Director

Company Director

RESIGNED

Assigned on 25 May 2005

Resigned on 30 Jun 2014

Time on role 9 years, 1 month, 5 days

ZACHARIAS, James Graham

Director

Finance Director

RESIGNED

Assigned on 31 Mar 1996

Resigned on 13 Sep 2004

Time on role 8 years, 5 months, 13 days


Some Companies

BARBERBUSINESS LIMITED

196 FULLWELL AVENUE,ILFORD,IG6 2JQ

Number:11240672
Status:ACTIVE
Category:Private Limited Company

BARTHOS AUTO WORKSHOP LTD

UNIT N,NOTTINGHAM,NG7 3FF

Number:11457509
Status:ACTIVE
Category:Private Limited Company

ELAINE GODLEY LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:10011352
Status:ACTIVE
Category:Private Limited Company

HUMBERSIDE AVIATION SERVICES LIMITED

17 BRIAR CLOSE,IMMINGHAM,DN40 3HH

Number:10454263
Status:ACTIVE
Category:Private Limited Company

NEWTON ABBOT ACADEMY TRUST

NEWTON ABBOT ACADEMY TRUST,NEWTON ABBOT,TQ12 2NF

Number:07717015
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P D SMITH (HOLDINGS) LIMITED

MOORSIDE FARM,STRENSALL,YO32 5XF

Number:02709925
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