SPRING LODGE CENTRE LIMITED
WITHAM PUPIL LIMITED

Hellopages » Essex » Braintree » CM8 2HE

Company number 03951413
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address SPRING LODGE CENTRE, POWERS HALL END, WITHAM, ESSEX, CM8 2HE
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPRING LODGE CENTRE LIMITED are www.springlodgecentre.co.uk, and www.spring-lodge-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Spring Lodge Centre Limited is a Private Limited Company. The company registration number is 03951413. Spring Lodge Centre Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Spring Lodge Centre Limited is Spring Lodge Centre Powers Hall End Witham Essex Cm8 2he. The company`s financial liabilities are £7.55k. It is £7.55k against last year. The cash in hand is £2.92k. It is £-1.09k against last year. And the total assets are £9.41k, which is £-2.45k against last year. VOICE, Tracy Amelia is a Secretary of the company. KENT, Susan Maria is a Director of the company. VOICE, Tracy Amelia is a Director of the company. Secretary EVANS, Robert Lindsay has been resigned. Secretary GUNSON, Sheila Ann has been resigned. Secretary REEKIE, Joy Brenda has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director AVES, David Gerald has been resigned. Director BELLEHEWE, George William has been resigned. Director CLARKE, Miriam has been resigned. Director EVANS, Robert Lindsay has been resigned. Director GALE, Wayne has been resigned. Director GUNSON, Sheila Ann has been resigned. Director HICKS, Stephen Eric has been resigned. Director REEKIE, Joy Brenda has been resigned. Director WHELAN, Thomas Michael has been resigned. The company operates in "Retail sale of beverages in specialised stores".


spring lodge centre Key Finiance

LIABILITIES £7.55k
+755000%
CASH £2.92k
-28%
TOTAL ASSETS £9.41k
-21%
All Financial Figures

Current Directors

Secretary
VOICE, Tracy Amelia
Appointed Date: 24 April 2006

Director
KENT, Susan Maria
Appointed Date: 24 April 2006
64 years old

Director
VOICE, Tracy Amelia
Appointed Date: 24 April 2006
64 years old

Resigned Directors

Secretary
EVANS, Robert Lindsay
Resigned: 22 October 2001
Appointed Date: 31 March 2000

Secretary
GUNSON, Sheila Ann
Resigned: 24 April 2006
Appointed Date: 06 November 2003

Secretary
REEKIE, Joy Brenda
Resigned: 06 November 2003
Appointed Date: 22 October 2001

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 20 March 2000

Director
AVES, David Gerald
Resigned: 26 May 2004
Appointed Date: 06 November 2003
91 years old

Director
BELLEHEWE, George William
Resigned: 08 September 2000
Appointed Date: 31 March 2000
96 years old

Director
CLARKE, Miriam
Resigned: 13 May 2005
Appointed Date: 26 May 2004
84 years old

Director
EVANS, Robert Lindsay
Resigned: 22 October 2001
Appointed Date: 31 March 2000
92 years old

Director
GALE, Wayne
Resigned: 07 August 2006
Appointed Date: 16 June 2006
58 years old

Director
GUNSON, Sheila Ann
Resigned: 24 April 2006
Appointed Date: 06 November 2003
68 years old

Director
HICKS, Stephen Eric
Resigned: 07 August 2006
Appointed Date: 02 January 2004
68 years old

Director
REEKIE, Joy Brenda
Resigned: 06 November 2003
Appointed Date: 22 October 2001
91 years old

Director
WHELAN, Thomas Michael
Resigned: 29 September 2003
Appointed Date: 31 October 2000
76 years old

SPRING LODGE CENTRE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Compulsory strike-off action has been discontinued
21 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 58 more events
27 Apr 2000
Director resigned
27 Apr 2000
New director appointed
27 Apr 2000
New secretary appointed;new director appointed
12 Apr 2000
Company name changed pupil LIMITED\certificate issued on 13/04/00
20 Mar 2000
Incorporation