SPRINGBOURNE PROPERTIES (LONDON) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 00494098
Status Liquidation
Incorporation Date 10 April 1951
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 8 June 2016; Registered office address changed from 4 Aspen Court 86 Holders Hill Road London NW4 1LW to Brentmead House Britannia Road London N12 9RU on 9 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of SPRINGBOURNE PROPERTIES (LONDON) LIMITED are www.springbournepropertieslondon.co.uk, and www.springbourne-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Springbourne Properties London Limited is a Private Limited Company. The company registration number is 00494098. Springbourne Properties London Limited has been working since 10 April 1951. The present status of the company is Liquidation. The registered address of Springbourne Properties London Limited is Brentmead House Britannia Road London N12 9ru. . MURRAY, Stewart is a Secretary of the company. MURRAY, Fional Gail is a Director of the company. MURRAY, Stewart is a Director of the company. Secretary MURRAY, Blanche has been resigned. Director MURRAY, Blanche has been resigned. Director MURRAY, Howard has been resigned. Director MURRAY, Sidney has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
MURRAY, Stewart
Appointed Date: 07 August 2006

Director
MURRAY, Fional Gail
Appointed Date: 27 March 2015
81 years old

Director
MURRAY, Stewart
Appointed Date: 19 October 2007
77 years old

Resigned Directors

Secretary
MURRAY, Blanche
Resigned: 31 March 2006

Director
MURRAY, Blanche
Resigned: 31 March 2006
102 years old

Director
MURRAY, Howard
Resigned: 17 May 2012
Appointed Date: 19 October 2007
81 years old

Director
MURRAY, Sidney
Resigned: 29 November 2013
105 years old

SPRINGBOURNE PROPERTIES (LONDON) LIMITED Events

27 Jul 2016
Liquidators' statement of receipts and payments to 8 June 2016
09 Jul 2015
Registered office address changed from 4 Aspen Court 86 Holders Hill Road London NW4 1LW to Brentmead House Britannia Road London N12 9RU on 9 July 2015
07 Jul 2015
Appointment of a voluntary liquidator
07 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-09
  • LRESSP ‐ Special resolution to wind up on 2015-06-09

07 Jul 2015
Declaration of solvency
...
... and 87 more events
14 May 1986
Return made up to 10/10/85; full list of members
11 Sep 1985
Accounts made up to 31 March 1984
20 Jul 1983
Accounts made up to 31 March 1982
31 Mar 1983
Accounts made up to 31 March 1983
10 Apr 1951
Incorporation

SPRINGBOURNE PROPERTIES (LONDON) LIMITED Charges

13 September 1985
Legal mortgage
Delivered: 23 September 1985
Status: Satisfied on 11 April 2015
Persons entitled: Lloyds Bank PLC
Description: L/Hold 33 eastcastle street london W1N.