SPRINGFIELD NOMINEES (NO.2) LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 03202639
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address 99/101 CROSSBROOK STREET, SPRINGFIELD HOUSE, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2 . The most likely internet sites of SPRINGFIELD NOMINEES (NO.2) LIMITED are www.springfieldnomineesno2.co.uk, and www.springfield-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Springfield Nominees No 2 Limited is a Private Limited Company. The company registration number is 03202639. Springfield Nominees No 2 Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Springfield Nominees No 2 Limited is 99 101 Crossbrook Street Springfield House Waltham Cross Hertfordshire En8 8jr. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. SOMERS, Timothy Gervase is a Director of the company. WILKINS, Janet Miriam is a Director of the company. Secretary LANE, Peter William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALL, Timothy John has been resigned. Director LANE, Richard William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


springfield nominees (no.2) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 24 May 2001

Director
SOMERS, Timothy Gervase
Appointed Date: 01 September 1999
62 years old

Director
WILKINS, Janet Miriam
Appointed Date: 10 April 2015
75 years old

Resigned Directors

Secretary
LANE, Peter William
Resigned: 24 May 2001
Appointed Date: 23 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

Director
HALL, Timothy John
Resigned: 10 April 2015
Appointed Date: 01 April 2012
53 years old

Director
LANE, Richard William
Resigned: 10 April 2015
Appointed Date: 23 May 1996
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

SPRINGFIELD NOMINEES (NO.2) LIMITED Events

27 May 2016
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

04 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

22 Apr 2015
Accounts for a dormant company made up to 31 March 2015
15 Apr 2015
Termination of appointment of Timothy John Hall as a director on 10 April 2015
...
... and 45 more events
30 May 1996
New secretary appointed
30 May 1996
New director appointed
30 May 1996
Secretary resigned
30 May 1996
Director resigned
23 May 1996
Incorporation