SPRINGBOARD CORPORATE FINANCE LIMITED
BIRMINGHAM NO. 566 LEICESTER LIMITED

Hellopages » West Midlands » Birmingham » B2 5QB
Company number 05401027
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address CATHEDRAL PLACE, 42-44 WATERLOO STREET, BIRMINGHAM, B2 5QB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Appointment of Mr Benjamin Alexis Bolt as a director on 28 March 2017; Statement of capital following an allotment of shares on 29 November 2016 GBP 25.27 . The most likely internet sites of SPRINGBOARD CORPORATE FINANCE LIMITED are www.springboardcorporatefinance.co.uk, and www.springboard-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springboard Corporate Finance Limited is a Private Limited Company. The company registration number is 05401027. Springboard Corporate Finance Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Springboard Corporate Finance Limited is Cathedral Place 42 44 Waterloo Street Birmingham B2 5qb. . NEATE, David Robert Charles is a Secretary of the company. BOLT, Benjamin Alexis is a Director of the company. NEATE, David Robert Charles is a Director of the company. SEABROOK, Michael Richard is a Director of the company. SPARKS, Justin is a Director of the company. WARD, Simon Douglas John is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NEATE, David Robert Charles
Appointed Date: 07 April 2005

Director
BOLT, Benjamin Alexis
Appointed Date: 28 March 2017
56 years old

Director
NEATE, David Robert Charles
Appointed Date: 07 April 2005
53 years old

Director
SEABROOK, Michael Richard
Appointed Date: 01 September 2012
73 years old

Director
SPARKS, Justin
Appointed Date: 07 April 2005
56 years old

Director
WARD, Simon Douglas John
Appointed Date: 02 July 2012
54 years old

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 22 March 2005

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 07 April 2005
Appointed Date: 22 March 2005

Persons With Significant Control

Mr David Robert Charles Neate
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Justin Sparks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Douglas John Ward
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SPRINGBOARD CORPORATE FINANCE LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Mar 2017
Appointment of Mr Benjamin Alexis Bolt as a director on 28 March 2017
13 Jan 2017
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 25.27

09 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
26 Apr 2005
New director appointed
26 Apr 2005
Secretary resigned
26 Apr 2005
Director resigned
15 Apr 2005
Company name changed no. 566 leicester LIMITED\certificate issued on 15/04/05
22 Mar 2005
Incorporation

SPRINGBOARD CORPORATE FINANCE LIMITED Charges

5 February 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 10 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…