About

Registered Number: 02496152
Date of Incorporation: 26/04/1990 (34 years ago)
Company Status: Active
Registered Address: C/O EMERSON, 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL

 

Established in 1990, Spectra-tek International Ltd has its registered office in London. We do not know the number of employees at the business. Field, Teresa, Beshears, Mary Terese, Gibson, Hugh, Griffin Iii, William Aubrey, Murray, Christopher Philip Hallam, Sivak, Thomas Lee, Willis, Hubert Herman are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESHEARS, Mary Terese 28 May 1996 08 July 1998 1
GIBSON, Hugh N/A 28 May 1996 1
GRIFFIN III, William Aubrey 28 May 1996 30 April 1997 1
MURRAY, Christopher Philip Hallam N/A 01 December 1993 1
SIVAK, Thomas Lee 28 May 1996 08 July 1998 1
WILLIS, Hubert Herman 28 May 1996 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Teresa 28 December 2009 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 January 2017
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 12 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
AP03 - Appointment of secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 19 February 2009
RESOLUTIONS - N/A 12 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
363a - Annual Return 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 25 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 02 March 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
AA - Annual Accounts 22 April 2003
363a - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
AA - Annual Accounts 01 August 2002
AUD - Auditor's letter of resignation 28 June 2002
363a - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
287 - Change in situation or address of Registered Office 04 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
225 - Change of Accounting Reference Date 05 September 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
363s - Annual Return 12 March 1999
RESOLUTIONS - N/A 23 December 1998
AA - Annual Accounts 04 November 1998
225 - Change of Accounting Reference Date 30 September 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AUD - Auditor's letter of resignation 29 May 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 16 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1996
225 - Change of Accounting Reference Date 13 August 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 22 January 1996
RESOLUTIONS - N/A 29 June 1995
395 - Particulars of a mortgage or charge 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
363a - Annual Return 30 March 1995
363(353) - N/A 30 March 1995
363(190) - N/A 30 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 30 January 1992
363a - Annual Return 30 January 1992
395 - Particulars of a mortgage or charge 04 July 1991
363a - Annual Return 09 May 1991
SA - Shares agreement 11 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1991
88(2)P - N/A 28 February 1991
RESOLUTIONS - N/A 08 February 1991
RESOLUTIONS - N/A 08 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
288 - N/A 08 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1991
288 - N/A 14 May 1990
288 - N/A 14 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
NEWINC - New incorporation documents 26 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 1995 Outstanding

N/A

Guarantee & debenture 20 June 1991 Fully Satisfied

N/A

Deed 25 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.