ABOUT SPOKEMEAD MAINTENANCE LIMITED
We are the principal contractor for London largest Borough for Electrical Installation, Repairs and Maintenance for some 25 years, winning three successive five-year contracts.
We are specifically structured to meet the emerging needs of developing business trends and with a view to continuing to provide a first-class service to the client in electrical repair and maintenance.
We are ideally positioned to build on that relationship and migrate into exclusive provision of electrical repair and maintenance services to the client’s entire housing portfolio.
Our company is an equal opportunities employer. The aim of our policy is to ensure that no job applicant or employee receives less favourable treatment on the grounds of race, colour, nationality, ethnic or national origin, sex, sexual orientation, marital status or disability.
Spokemead Maintenance Ltd,9 Apsley Mill Cottage, Stationers Place, London Rd, Apsley, Herts, HP3 9QU
Spokemead strives to be the market leader in the provision of electrical services to our clients. Our vision is to be the best. See how we can help you >
Through our experience, proven track record and commitment to customer satisfaction and care, we are ideally placed as any client’s first choice. Learn more about us >
KEY FINANCE
Year
2016
Assets
£3101.84k
▲ £78.62k (2.60 %)
Cash
£2757.15k
▲ £175.85k (6.81 %)
Liabilities
£511.29k
▼ £-262.36k (-33.91 %)
Net Worth
£2590.56k
▲ £340.98k (15.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- SPOKEMEAD MAINTENANCE LIMITED
- Company number
- 05122953
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 May 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- spokemead.co.uk
- Phones
-
01727 859 905
- Registered Address
- 6-8 POWERSCROFT ROAD,
SIDCUP,
KENT,
ENGLAND,
DA14 5DT
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
LAST EVENTS
- 10 Jan 2017
- Termination of appointment of Neil Andrew Rooney as a director on 16 December 2016
- 10 Jan 2017
- Termination of appointment of Katie O'reilly as a secretary on 16 December 2016
- 10 Jan 2017
- Termination of appointment of Katie O'reilly as a director on 16 December 2016
CHARGES
-
12 April 2016
- Status
- Outstanding
- Delivered
- 15 April 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- Contains fixed charge…
-
12 April 2016
- Status
- Outstanding
- Delivered
- 15 April 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- Freehold (including commonhold) and leasehold land now…
-
10 December 2013
- Status
- Satisfied
on 11 February 2016
- Delivered
- 18 December 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge.
-
10 November 2010
- Status
- Satisfied
on 12 March 2013
- Delivered
- 19 November 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
-
22 February 2008
- Status
- Satisfied
on 18 February 2013
- Delivered
- 6 March 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- The charge creates a fixed charge over all the deposit(s)…
See Also
Last update 2018
SPOKEMEAD MAINTENANCE LIMITED DIRECTORS
Philip John Copolo
Acting
- Appointed
- 12 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- COPOLO, Philip John
David Thomas Ellingham
Acting
- Appointed
- 12 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- ELLINGHAM, David Thomas
Deborah Diane Rooney
Acting
- Appointed
- 17 October 2008
- Occupation
- Office Manager
- Role
- Director
- Age
- 65
- Nationality
- England
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- ROONEY, Deborah Diane
Nicole Ieanne Rooney
Acting
- Appointed
- 23 February 2016
- Occupation
- Building Contractor
- Role
- Director
- Age
- 36
- Nationality
- English
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- ROONEY, Nicole Ieanne
Katie O Reilly
Resigned
- Appointed
- 02 September 2016
- Resigned
- 16 December 2016
- Role
- Secretary
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Name
- O'REILLY, Katie
Brendan Lauri Rooney
Resigned
- Appointed
- 10 May 2004
- Resigned
- 02 June 2009
- Role
- Secretary
- Address
- 103 Sandpit Lane, St Albans, Hertfordshire, AL1 4BN
- Name
- ROONEY, Brendan Lauri
Deborah Diane Rooney
Resigned
- Appointed
- 02 June 2009
- Resigned
- 25 November 2011
- Role
- Secretary
- Address
- 12 Burston Drive, Park Street, St Albans, Herts, AL2 2HR
- Name
- ROONEY, Deborah Diane
Neil Rooney
Resigned
- Appointed
- 25 November 2011
- Resigned
- 02 September 2016
- Role
- Secretary
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Name
- ROONEY, Neil
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 10 May 2004
- Resigned
- 10 May 2004
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Barry Ronald Clark
Resigned
- Appointed
- 06 September 2005
- Resigned
- 31 July 2007
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 26 Farncombe Street, Godalming, Surrey, GU7 3LH
- Name
- CLARK, Barry Ronald
Brian Patrick Ferris
Resigned
- Appointed
- 06 September 2005
- Resigned
- 01 June 2013
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 97 North Road, Dartford, Kent, DA1 3ND
- Country Of Residence
- United Kingdom
- Name
- FERRIS, Brian Patrick
Katie O Reilly
Resigned
- Appointed
- 12 April 2016
- Resigned
- 16 December 2016
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- O'REILLY, Katie
Brendan Lauri Rooney
Resigned
- Appointed
- 10 May 2004
- Resigned
- 02 June 2009
- Occupation
- Engineer
- Role
- Director
- Age
- 93
- Nationality
- Irish
- Address
- 103 Sandpit Lane, St Albans, Hertfordshire, AL1 4BN
- Name
- ROONEY, Brendan Lauri
James Rooney
Resigned
- Appointed
- 10 May 2004
- Resigned
- 22 March 2008
- Occupation
- Electrician
- Role
- Director
- Age
- 82
- Nationality
- Irish
- Address
- 3 Amery Gardens, Kensal Rise, London, NW10 3AH
- Name
- ROONEY, James
Neil Andrew Rooney
Resigned
- Appointed
- 29 May 2009
- Resigned
- 16 December 2016
- Occupation
- Sales Consultant
- Role
- Director
- Age
- 66
- Nationality
- English
- Address
- 6-8, Powerscroft Road, Sidcup, Kent, England, DA14 5DT
- Country Of Residence
- England
- Name
- ROONEY, Neil Andrew
Patricia Rosina Rooney
Resigned
- Appointed
- 29 May 2009
- Resigned
- 30 June 2009
- Occupation
- Clerk
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 3 Amery Gardens, London, NW10 3AH
- Name
- ROONEY, Patricia Rosina
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 10 May 2004
- Resigned
- 10 May 2004
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.