SPECTRUM HOLDINGS LIMITED - WOLVERHAMPTON
Company Profile | Company Filings |
Overview
SPECTRUM HOLDINGS LIMITED is a Private Limited Company from WOLVERHAMPTON ENGLAND and has the status: Active.
SPECTRUM HOLDINGS LIMITED was incorporated 33 years ago on 22/06/1990 and has the registered number: 02514733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SPECTRUM HOLDINGS LIMITED was incorporated 33 years ago on 22/06/1990 and has the registered number: 02514733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SPECTRUM HOLDINGS LIMITED - WOLVERHAMPTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
64 ORTON LANE
WOLVERHAMPTON
WV5 9AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER PHILIP ROCHE | Apr 1950 | British | Director | 2021-06-01 | CURRENT |
MR KENNETH IAN MACKINTOSH | Jul 1962 | British | Director | 2018-01-11 UNTIL 2021-06-01 | RESIGNED |
SUSAN JEAN LUSTY | Apr 1963 | British | Secretary | RESIGNED | |
CHRISTOPHER PHILIP ROCHE | Apr 1950 | British | Secretary | 2003-01-31 UNTIL 2011-09-30 | RESIGNED |
HUGH MALCOLM STODDART | Feb 1945 | Secretary | 2000-07-11 UNTIL 2003-01-31 | RESIGNED | |
JANE BEASLEY | Jun 1962 | British | Secretary | 1996-10-30 UNTIL 2000-07-11 | RESIGNED |
MR MELVIN LUSTY | Jan 1957 | British | Director | RESIGNED | |
MR JORN VESTERGAARD | Apr 1968 | Danish | Director | 2015-06-01 UNTIL 2016-10-03 | RESIGNED |
MR RICHARD IAN SYKES | Dec 1970 | British | Director | 2012-03-12 UNTIL 2016-08-01 | RESIGNED |
BRUCE ANDREW VAN DER WAAG | Feb 1966 | Dutch | Director | 2019-05-13 UNTIL 2021-06-01 | RESIGNED |
CHRISTOPHER PHILIP ROCHE | Apr 1950 | British | Director | RESIGNED | |
MS BARBARA PLUCNAR JENSEN | Jul 1971 | Danish | Director | 2016-10-03 UNTIL 2019-02-28 | RESIGNED |
MR PURVIN KUMAR MADHUSUDAN PATEL | Sep 1973 | British | Director | 2020-06-16 UNTIL 2020-12-23 | RESIGNED |
MR ROBERT DAVID OPENSHAW | May 1949 | British | Director | 2004-09-13 UNTIL 2009-10-05 | RESIGNED |
MR STEPHEN GRAHAM MITCHELL | Jul 1964 | British | Director | 2017-02-03 UNTIL 2021-06-01 | RESIGNED |
MR BEN WALLAGE | Dec 1980 | British | Director | 2011-10-25 UNTIL 2017-03-31 | RESIGNED |
SUSAN JEAN LUSTY | Apr 1963 | British | Director | 1996-10-30 UNTIL 2003-02-03 | RESIGNED |
MS STEPHANIE LOUISE HAMILTON | Oct 1971 | British | Director | 2021-02-22 UNTIL 2021-06-01 | RESIGNED |
MR PHILIP JOHN LEIGH | Sep 1967 | British | Director | 2019-02-28 UNTIL 2021-02-28 | RESIGNED |
RONALD CYRIL HUTTON | Dec 1944 | British | Director | 2000-03-08 UNTIL 2003-02-03 | RESIGNED |
MR DAVID GRUMMITT | Jul 1969 | British | Director | 2017-04-19 UNTIL 2018-01-08 | RESIGNED |
SEAMUS FRANCIS GREALISH | Feb 1948 | British | Director | 2005-06-10 UNTIL 2007-06-05 | RESIGNED |
JEFF OLSEN GRAVENHORST | Danish | Director | 2004-09-13 UNTIL 2005-09-30 | RESIGNED | |
PHILIP MICHAEL ELSE | Nov 1950 | British | Director | 1996-10-30 UNTIL 2003-02-03 | RESIGNED |
PHILIP MICHAEL ELSE | Nov 1950 | British | Director | 2005-03-07 UNTIL 2017-02-03 | RESIGNED |
MR MATTHEW BRABIN | Jul 1965 | British | Director | 2009-03-16 UNTIL 2015-11-13 | RESIGNED |
MR MATTHEW BRABIN | Jul 1965 | British | Director | 2016-08-01 UNTIL 2020-06-16 | RESIGNED |
RODGER JAMES ARNEIL | May 1944 | British | Director | 2003-01-31 UNTIL 2004-02-27 | RESIGNED |
MR HENRIK ANDERSEN | Danish | Director | 2005-10-01 UNTIL 2011-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Consortium Group Rf Limited | 2021-06-01 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Iss Uk Limited | 2016-04-06 - 2021-06-01 | Weybridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Spectrum Holdings Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-09-21 | 31-12-2022 | £111,762 equity |
Spectrum Holdings Limited - Limited company accounts 20.1 | 2022-09-24 | 31-12-2021 | £111,762 equity |