Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPECTROL EQUIPMENT LIMITED

CORPORATION TRUST CENTER, 1209 ORANGE STREET, 1209 ORANGE STREET, WILMINGTON, DELAWARE 19801,
Company Registration Number
FC012566
Converted/Closed
Converted / Closed

Company Overview

About Spectrol Equipment Ltd
SPECTROL EQUIPMENT LIMITED was founded on 1993-01-01 and has its registered office in 1209 Orange Street. The organisation's status is listed as "Converted / Closed". Spectrol Equipment Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECTROL EQUIPMENT LIMITED
 
Legal Registered Office
CORPORATION TRUST CENTER
1209 ORANGE STREET
1209 ORANGE STREET
WILMINGTON
DELAWARE 19801
 
Filing Information
Company Number FC012566
Company ID Number FC012566
Date formed 1993-01-01
Country 
Origin Country UNITED STATES
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2014-11-30
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2016-01-13 03:20:49
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.
Companies with same name SPECTROL EQUIPMENT LIMITED
The following companies were found which have the same name as SPECTROL EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECTROL EQUIPMENT LIMITED Delaware Unknown

Company Officers of SPECTROL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
LYNN BANIS
Company Secretary 2012-03-09
CHARLES HILDEBRAND
Company Secretary 2000-08-15
CHRISTIAN BRUNO JEAN IDCZAK
Director 2008-04-14
JAMES TERENCE GEORGE LAURENCE
Director 2010-09-27
MICHAEL PATRICK RYAN
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE VITRANO
Company Secretary 2009-11-02 2014-01-08
KURT ANDREW PERCY
Director 2010-01-18 2012-01-05
GREGORY PAUL SMART
Company Secretary 2001-02-26 2010-09-27
GREGORY PAUL SMART
Director 2001-02-26 2010-09-27
PAULA-MARIE USCILLA
Company Secretary 2009-05-01 2009-10-27
BRIAN ANTHONY ROY
Director 2008-04-11 2009-10-01
SUSANA CALVO
Company Secretary 2006-03-15 2009-04-30
PATRICE LUCIEN RAYMOND NOIRET
Director 2002-07-01 2008-04-14
KELLY JEAN SCHMIDT
Director 2007-02-23 2008-03-17
SHELLEY FINGER
Company Secretary 2004-06-30 2006-03-15
TERENA PENTEADO RODRIGUES
Company Secretary 2003-08-20 2004-06-30
CHRISTINE RUA
Company Secretary 2000-08-15 2003-08-20
BRADLEY GRAHAM THOMPSON
Director 2000-08-15 2002-07-01
GARY WILLIAM CUST
Company Secretary 2000-08-15 2001-01-31
GARY WILLIAM CUST
Director 2000-08-15 2001-01-31
BRADLEY GRAHAM THOMPSON
Company Secretary 2000-08-15 2000-08-15
PATRICK LUCIEN NOIRET
Director 1990-08-20 2000-08-15
ALAN JAMES OGDEN
Director 1990-04-12 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRUNO JEAN IDCZAK JOHN MOORE SECURITY LIMITED Director 2018-07-17 CURRENT 1987-01-30 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2018-01-15 CURRENT 2007-10-22 Active
CHRISTIAN BRUNO JEAN IDCZAK GOODRICH PENSION TRUSTEES LIMITED Director 2017-10-11 CURRENT 2002-08-15 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK KIDDE FIRE PROTECTION SERVICES LIMITED Director 2017-10-09 CURRENT 1972-05-15 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK FREIGHTWATCH (UK) LIMITED Director 2017-09-15 CURRENT 1999-12-13 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK GLOBAL SYSTEM TECHNOLOGY LIMITED Director 2017-09-05 CURRENT 2000-11-23 Liquidation
CHRISTIAN BRUNO JEAN IDCZAK CARRIER HOLDINGS LIMITED Director 2017-01-19 CURRENT 1984-07-13 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK CARRIER TRANSCONTINENTAL COMPANY LIMITED Director 2016-07-28 CURRENT 1959-03-10 Dissolved 2017-08-29
CHRISTIAN BRUNO JEAN IDCZAK MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
CHRISTIAN BRUNO JEAN IDCZAK EXPRESS LIFTS ALLIANCE LIMITED Director 2016-03-14 CURRENT 1958-10-08 Dissolved 2017-03-29
CHRISTIAN BRUNO JEAN IDCZAK HS MARSTON AEROSPACE PENSION TRUSTEE LIMITED Director 2016-02-18 CURRENT 1999-06-11 Dissolved 2016-11-22
CHRISTIAN BRUNO JEAN IDCZAK P & WC AIRCRAFT SERVICES (U.K.) LIMITED Director 2015-10-15 CURRENT 1983-10-27 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK INGLEBY (1232) LIMITED Director 2015-06-25 CURRENT 1999-08-25 Dissolved 2016-02-23
CHRISTIAN BRUNO JEAN IDCZAK ENGINEERED SOLUTIONS LIMITED Director 2015-06-25 CURRENT 1994-12-22 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK HOLLAND HEATING UK LIMITED Director 2015-06-25 CURRENT 1990-07-05 Dissolved 2016-04-25
CHRISTIAN BRUNO JEAN IDCZAK SLD PUMPS LIMITED Director 2014-11-03 CURRENT 2000-05-11 Dissolved 2015-04-07
CHRISTIAN BRUNO JEAN IDCZAK OPTIMUM MAINTENANCE SYSTEMS LIMITED Director 2014-11-03 CURRENT 1982-02-09 Dissolved 2015-08-26
CHRISTIAN BRUNO JEAN IDCZAK DMS CONTROLS LIMITED Director 2014-11-03 CURRENT 1999-04-14 Dissolved 2016-09-29
CHRISTIAN BRUNO JEAN IDCZAK CARRIER INVESTMENTS UK LIMITED Director 2014-10-09 CURRENT 2009-12-09 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER UK HOLDINGS LIMITED Director 2013-10-18 CURRENT 2008-12-16 Active
CHRISTIAN BRUNO JEAN IDCZAK SHELLER-GLOBE HOLDINGS LIMITED Director 2008-04-14 CURRENT 1988-11-21 Dissolved 2016-03-08
CHRISTIAN BRUNO JEAN IDCZAK CEESAIL LIMITED Director 2008-04-14 CURRENT 2003-01-22 Active
CHRISTIAN BRUNO JEAN IDCZAK KAYSAIL LIMITED Director 2008-04-14 CURRENT 2004-10-20 Active
CHRISTIAN BRUNO JEAN IDCZAK UT (UK) LIMITED Director 2008-04-14 CURRENT 2005-02-08 Active
CHRISTIAN BRUNO JEAN IDCZAK U T HOLDINGS (UK) LLC Director 2008-04-14 CURRENT 1993-01-01 Active
CHRISTIAN BRUNO JEAN IDCZAK BEESAIL LIMITED Director 2008-04-14 CURRENT 2003-05-20 Active
CHRISTIAN BRUNO JEAN IDCZAK CARRIER FINANCE UK LIMITED Director 2008-04-14 CURRENT 1922-10-05 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK PITA LIMITED Director 2008-04-14 CURRENT 1924-08-28 Active - Proposal to Strike off
CHRISTIAN BRUNO JEAN IDCZAK OTIS ELEVATOR HOLDINGS LIMITED Director 2008-04-14 CURRENT 1963-12-18 Active
CHRISTIAN BRUNO JEAN IDCZAK GNITROW LTD Director 2008-04-14 CURRENT 1898-02-11 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE CEESAIL LIMITED Director 2010-09-27 CURRENT 2003-01-22 Active
JAMES TERENCE GEORGE LAURENCE UT (UK) LIMITED Director 2010-09-27 CURRENT 2005-02-08 Active
JAMES TERENCE GEORGE LAURENCE PARKVIEW TREASURY SERVICES (UK) LIMITED Director 2010-09-27 CURRENT 2007-10-22 Active
JAMES TERENCE GEORGE LAURENCE U T HOLDINGS (UK) LLC Director 2010-09-27 CURRENT 1993-01-01 Active
JAMES TERENCE GEORGE LAURENCE BEESAIL LIMITED Director 2010-09-27 CURRENT 2003-05-20 Active
JAMES TERENCE GEORGE LAURENCE CARRIER FINANCE UK LIMITED Director 2010-09-27 CURRENT 1922-10-05 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE PITA LIMITED Director 2010-09-27 CURRENT 1924-08-28 Active - Proposal to Strike off
JAMES TERENCE GEORGE LAURENCE OTIS ELEVATOR HOLDINGS LIMITED Director 2010-09-27 CURRENT 1963-12-18 Active
JAMES TERENCE GEORGE LAURENCE GNITROW LTD Director 2010-09-27 CURRENT 1898-02-11 Active - Proposal to Strike off
MICHAEL PATRICK RYAN MONTAUK (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
MICHAEL PATRICK RYAN HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
MICHAEL PATRICK RYAN U T HOLDINGS (UK) LLC Director 2012-01-06 CURRENT 1993-01-01 Active
MICHAEL PATRICK RYAN CARRIER FINANCE UK LIMITED Director 2012-01-06 CURRENT 1922-10-05 Active - Proposal to Strike off
MICHAEL PATRICK RYAN PITA LIMITED Director 2012-01-06 CURRENT 1924-08-28 Active - Proposal to Strike off

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
2015-10-06OSDS01BR001242 BRANCH CLOSED FC012566 COMPANY CLOSED 15/09/2015
2015-08-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-10OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRUNO JEAN IDCZAK / 23/01/2015
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-26OSTM02APPOINTMENT TERMINATED, SECRETARY NICOLE VITRANO
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-08OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/12/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-15OSAP01DIRECTOR APPOINTED MICHAEL PATRICK RYAN
2012-05-03OSAP03SECRETARY APPOINTED LYNN BANIS
2012-05-03OSTM01APPOINTMENT TERMINATED, DIRECTOR KURT PERCY
2011-07-07OSCH01BR001242 ADDRESS CHANGE 27/06/11 THE OTIS BUILDING, 187 TWYFORD ABBEY ROAD, LONDON, NW10 7DG
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-13OSCH02CHANGE OF ADDRESS 01/01/93 100 WEEST TENTH STREET, CITY OF WILMINGTON, COUNTY OF NEW CASTLE, DELAWARE, USA, UNITED STATES
2011-03-03OSTM02APPOINTMENT TERMINATED, SECRETARY GREGORY SMART
2010-10-28OSTM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMART
2010-10-28OSAP01DIRECTOR APPOINTED JAMES TERENCE GEORGE LAURENCE
2010-07-13AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-02OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / CHARLES HILDEBRAND / 01/11/2009
2010-03-02OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-03-02OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL SMART / 01/10/2009
2010-03-02OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRUNO JEAN IDCZAK / 01/10/2009
2010-03-02OSAP03SECRETARY APPOINTED NICOLE VITRANO
2010-03-02OSAP01DIRECTOR APPOINTED KURT ANDREW PERCY
2010-02-06OSTM02APPOINTMENT TERMINATED, SECRETARY PAULA-MARIE USCILLA
2010-02-06OSTM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-25BR4APPOINTMENT TERMINATED SECRETARY SUSANA CALVO
2009-06-25BR4SECRETARY APPOINTED PAULA-MARIE USCILLA
2009-06-25BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-29BR4APPOINTMENT TERMINATED DIRECTOR KELLY SCHMIDT
2008-04-29BR4APPOINTMENT TERMINATED DIRECTOR PATRICE NOIRET
2008-04-29BR4DIRECTOR APPOINTED BRIAN ANTHONY ROY
2008-04-29BR4DIRECTOR APPOINTED CHRISTIAN BRUNO JEAN IDCZAK
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-03-16BR4DIR APPOINTED 23/02/07 SCHMIDT KELLY JEAN 12 MUIRFIELD LANE CONNECTICUT
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-07BR4SEC RESIGNED 15/03/06 FINGER SHELLEY
2006-04-07BR4SEC APPOINTED 15/03/06 CALVO SUSANA HARTFORD CT 06103 USA
2006-03-01BR4DIR CHANGE IN PARTIC 16/02/06 NOIRET PATRICE LUCIEN RAYMOND
2005-06-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-08-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-12BR4SEC RESIGNED 30/06/04 PENREADO RODRIGUES TERENA
2004-08-12BR4SEC APPOINTED 30/06/04 FINGER SHELLEY CT 06518 UNITED STATES OF AMERICA
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-04BR4SEC RESIGNED 20/08/03 RUA CHRISTINE
2003-09-04BR4SEC APPOINTED 20/08/03 PENTEADO RODRIGUES TERENA CONNECTICUT USA
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2002-07-24BR4DIR RESIGNED 01/07/02 THOMPSON BRADLEY
2002-07-24BR4DIR APPOINTED 01/07/02 NOIRET PATRICE LUCIEN RAYMOND 9 RUE DU CENTRE DOMAINE DE TOURNEROUE FRANCE 78580 MAULE
2002-03-19BR6BR001242 PAR TERMINATED 26/02/01 GARY WILLIAM CUST
2002-03-19BR4SEC RESIGNED 15/08/00 BRADLEY GRAHAM THOMPSON
2002-03-19BR4DIR RESIGNED 29/06/92 ALAN JAMES OGDEN
2001-08-08BR4SEC CHANGE IN PARTIC 19/06/01 CHRISTINE RUA
2001-08-08BR4DIR CHANGE IN PARTIC 19/06/01 BRADLEY GRAHAM THOMPSON
2001-07-16BR4DIR RESIGNED 31/01/01 GARY WILLIAM CUST
2001-06-07BR4SEC RESIGNED 31/01/01 GARY WILLIAM CUST
2001-06-05BR4SEC APPOINTED 15/08/00 GARY WILLIAM CUST READING BERKS
2001-06-05BR4DIR APPOINTED 15/08/00 GARY WILLIAM CUST READING BERKS
2001-04-11BR6BR001242 PA APPOINTED 26/02/01 GREGORY PAUL SMART 8 HOME ACRE LITTLE HOUGHTON NORTHAMPTON NN7 1AG
2001-04-11BR4SEC APPOINTED 26/02/01 GREGORY PAUL SMART LITTLE HOUGHTON NORTHAMPTONSHIRE
2001-04-11BR4DIR APPOINTED 26/02/01 GREGORY PAUL SMART LITTLE HOUGHTON NORTHAMPTONSHIRE
2001-04-11Foreign Entity registration of SPECTROL EQUIPMENT LIMITED from UNITED STATES
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SPECTROL EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTROL EQUIPMENT LIMITED
Intangible Assets
Patents
We have not found any records of SPECTROL EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTROL EQUIPMENT LIMITED
Trademarks
We have not found any records of SPECTROL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTROL EQUIPMENT 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 (None Supplied) as SPECTROL EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECTROL EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTROL EQUIPMENT 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 SPECTROL EQUIPMENT 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.
    Other companies at postcode DELAWARE 19801