Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SPILLER ENTERPRISES LIMITED
Company Information for

JOHN SPILLER ENTERPRISES LIMITED

BRISTOL, BS1,
Company Registration Number
04335323
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About John Spiller Enterprises Ltd
JOHN SPILLER ENTERPRISES LIMITED was founded on 2001-12-06 and had its registered office in Bristol. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
JOHN SPILLER ENTERPRISES LIMITED
 
Legal Registered Office
BRISTOL
 
Previous Names
RED HOT MOTOR SPORTS LIMITED20/06/2002
Filing Information
Company Number 04335323
Date formed 2001-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-08-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 13:01:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN SPILLER ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WESTBURY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-22
MICHAEL WILKINSON
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY WILKINSON
Director 2007-05-31 2012-02-01
JAMES ANDREW SPERRING
Director 2001-12-06 2009-01-23
PATRICIA ELIZABETH SPILLER
Company Secretary 2001-12-06 2007-05-31
JOHN ANTHONY SPILLER
Director 2001-12-06 2007-05-31
PATRICIA ELIZABETH SPILLER
Director 2001-12-06 2007-05-31
IRENE LESLEY HARRISON
Nominated Secretary 2001-12-06 2001-12-06
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-12-06 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBURY SECRETARIAL SERVICES LIMITED CINIBOM TOPCO LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CUMBERLAND ENTERPRISES LIMITED Company Secretary 2017-05-05 CURRENT 2001-04-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED CAPSTON LIMITED Company Secretary 2016-05-01 CURRENT 2003-06-03 Active
WESTBURY SECRETARIAL SERVICES LIMITED BCCB INCORPORATED LIMITED Company Secretary 2016-05-01 CURRENT 2005-02-08 Active
WESTBURY SECRETARIAL SERVICES LIMITED FDJ INVESTMENTS LIMITED Company Secretary 2015-12-16 CURRENT 2003-12-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE DEVELOPMENTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Dissolved 2017-11-14
WESTBURY SECRETARIAL SERVICES LIMITED W.D.A. INVESTMENTS LIMITED Company Secretary 2015-07-10 CURRENT 2004-02-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SAGESA SPANISH HEALTHCARE RECRUITMENT LIMITED Company Secretary 2015-02-21 CURRENT 2015-02-21 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CV HEALTHCARE LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED ANGLO-EUROPEAN INTERNATIONAL TRADERS LIMITED Company Secretary 2014-10-17 CURRENT 2001-02-22 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HARRWICH LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED FINDON LIMITED Company Secretary 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CHANE LIMITED Company Secretary 2013-09-12 CURRENT 2001-09-07 Active
WESTBURY SECRETARIAL SERVICES LIMITED IFORD LIMITED Company Secretary 2012-08-06 CURRENT 2000-07-04 Dissolved 2016-05-24
WESTBURY SECRETARIAL SERVICES LIMITED BASEROCK LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED R-MANI LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED JORMUND PROPERTIES LIMITED Company Secretary 2011-02-01 CURRENT 2010-09-29 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED HOLLINGBURY LIMITED Company Secretary 2010-08-09 CURRENT 2010-07-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SQUARE SYSTEMS LIMITED Company Secretary 2009-10-01 CURRENT 1995-04-19 Active
WESTBURY SECRETARIAL SERVICES LIMITED TECHNOMEDICAL INVESTMENTS LIMITED Company Secretary 2009-08-28 CURRENT 2006-03-13 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED CAMROSE REAL ESTATE LIMITED Company Secretary 2009-02-20 CURRENT 2000-06-23 Dissolved 2016-02-23
WESTBURY SECRETARIAL SERVICES LIMITED KINGSGATE INCORPORATED LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED PEMBROOK REAL ESTATE LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Dissolved 2016-09-06
WESTBURY SECRETARIAL SERVICES LIMITED TOTTENHAM OFFICES & HOUSES LIMITED Company Secretary 2006-05-15 CURRENT 1999-09-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MURCHSIDE LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Dissolved 2015-02-24
WESTBURY SECRETARIAL SERVICES LIMITED JOHN PEARCE INSURANCE SERVICES LIMITED Company Secretary 2003-10-02 CURRENT 2003-03-13 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED CORSHAM LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2014-05-13
WESTBURY SECRETARIAL SERVICES LIMITED MIKE CALDWELL LIMITED Company Secretary 2002-08-22 CURRENT 2002-06-28 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ETLOE LIMITED Company Secretary 2002-02-01 CURRENT 1964-04-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED JACQUES HAMELLE LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Dissolved 2014-10-14
WESTBURY SECRETARIAL SERVICES LIMITED EASYMEDAL LIMITED Company Secretary 2001-10-11 CURRENT 1992-04-27 Active
WESTBURY SECRETARIAL SERVICES LIMITED JBL EUROPE LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Active
WESTBURY SECRETARIAL SERVICES LIMITED EBCO SYSTEMS LIMITED Company Secretary 2001-05-30 CURRENT 2001-05-14 Active
WESTBURY SECRETARIAL SERVICES LIMITED MORVAN LIMITED Company Secretary 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED E=MC2 LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2014-02-04
WESTBURY SECRETARIAL SERVICES LIMITED BEAUFORTE ENTERPRISES LIMITED Company Secretary 2001-02-09 CURRENT 2001-02-09 Active
WESTBURY SECRETARIAL SERVICES LIMITED POWERVENTURE LIMITED Company Secretary 2001-01-01 CURRENT 1987-03-10 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED SHIREBROOK LIMITED Company Secretary 2001-01-01 CURRENT 1983-11-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED EMD COMMERCIAL LTD Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED DJAZZ LIMITED Company Secretary 2000-06-30 CURRENT 2000-04-11 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED ALGORAN LIMITED Company Secretary 2000-03-23 CURRENT 1982-11-10 Active
WESTBURY SECRETARIAL SERVICES LIMITED METALS & MACHINERY INDUSTRIES LIMITED Company Secretary 2000-03-23 CURRENT 1999-08-02 Active
WESTBURY SECRETARIAL SERVICES LIMITED KITTEN FINANCE LIMITED Company Secretary 2000-03-23 CURRENT 1988-01-21 Active
WESTBURY SECRETARIAL SERVICES LIMITED NADEL FINANCE OVERSEAS LIMITED Company Secretary 2000-03-23 CURRENT 1981-11-24 Active
WESTBURY SECRETARIAL SERVICES LIMITED FAIRBAIRN LIMITED Company Secretary 2000-03-20 CURRENT 1982-07-16 Active
WESTBURY SECRETARIAL SERVICES LIMITED EUROLINK FINANCE LTD Company Secretary 2000-03-02 CURRENT 1997-10-17 Dissolved 2016-11-15
WESTBURY SECRETARIAL SERVICES LIMITED WHITECHURCH LIMITED Company Secretary 2000-03-02 CURRENT 1994-10-12 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED TOWER OPTIONS LIMITED Company Secretary 2000-03-02 CURRENT 1995-08-23 Active
WESTBURY SECRETARIAL SERVICES LIMITED MARKETLINE MANAGEMENT CO. LIMITED Company Secretary 2000-03-02 CURRENT 1997-11-25 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED EUROPEAN MANAGEMENT DISTRIBUTION LIMITED Company Secretary 2000-03-02 CURRENT 1994-11-17 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED JOHNSON & WILLIAMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Liquidation
WESTBURY SECRETARIAL SERVICES LIMITED GRACE & SIMMS LIMITED Company Secretary 2000-03-02 CURRENT 1997-10-15 Active - Proposal to Strike off
WESTBURY SECRETARIAL SERVICES LIMITED MARKETSOURCE LIMITED Company Secretary 1999-12-16 CURRENT 1987-02-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED ENTERSAFE LIMITED Company Secretary 1999-12-08 CURRENT 1987-09-15 Active
WESTBURY SECRETARIAL SERVICES LIMITED IMAGEDRIVE LIMITED Company Secretary 1999-12-06 CURRENT 1987-01-05 Active
WESTBURY SECRETARIAL SERVICES LIMITED EAGLE FINANCE LIMITED Company Secretary 1999-12-02 CURRENT 1999-11-30 Active
WESTBURY SECRETARIAL SERVICES LIMITED ROUNDPEG LIMITED Company Secretary 1999-12-01 CURRENT 1997-01-20 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014
2013-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2013
2012-03-054.20STATEMENT OF AFFAIRS/4.19
2012-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 74 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR
2012-02-08LATEST SOC08/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-08AR0106/12/11 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PENNY WILKINSON
2011-09-29AA31/03/11 TOTAL EXEMPTION FULL
2010-12-08AR0106/12/10 FULL LIST
2010-08-16AA31/03/10 TOTAL EXEMPTION FULL
2010-01-21AR0106/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY WILKINSON / 06/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKINSON / 06/12/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBURY SECRETARIAL SERVICES LIMITED / 06/12/2009
2009-08-19AA31/03/09 TOTAL EXEMPTION FULL
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR JAMES SPERRING
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-22288bDIRECTOR RESIGNED
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2006-12-13363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-29363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-03288cDIRECTOR'S PARTICULARS CHANGED
2003-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 20 WESTFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3HG
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-13363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-07-02225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-07-0288(2)RAD 25/06/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288bSECRETARY RESIGNED
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20CERTNMCOMPANY NAME CHANGED RED HOT MOTOR SPORTS LIMITED CERTIFICATE ISSUED ON 20/06/02
2002-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to JOHN SPILLER ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-24
Fines / Sanctions
No fines or sanctions have been issued against JOHN SPILLER ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN SPILLER ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of JOHN SPILLER ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SPILLER ENTERPRISES LIMITED
Trademarks
We have not found any records of JOHN SPILLER ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SPILLER ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JOHN SPILLER ENTERPRISES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SPILLER ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJOHN SPILLER ENTERPRISES LIMITEDEvent Date2015-02-18
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 22 April 2015 at 11.00am and 11:15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meetings. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 27 February 2012 Office Holder details: C A Prescott, (IP No. 9056) and N A Bennett, (IP No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 C A Prescott , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SPILLER ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SPILLER ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.