SPRINGFIELD SECRETARIES LIMITED
CHESHUNT, WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 03948142
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99/101 CROSSBROOK STREET, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of SPRINGFIELD SECRETARIES LIMITED are www.springfieldsecretaries.co.uk, and www.springfield-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Springfield Secretaries Limited is a Private Limited Company. The company registration number is 03948142. Springfield Secretaries Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Springfield Secretaries Limited is Springfield House 99 101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire En8 8jr. . LANE, Richard William is a Secretary of the company. WATSON, Pamela Anne is a Director of the company. Secretary JORDAN, Carol Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
LANE, Richard William
Appointed Date: 01 September 2009

Director
WATSON, Pamela Anne
Appointed Date: 15 March 2000
72 years old

Resigned Directors

Secretary
JORDAN, Carol Ann
Resigned: 31 August 2009
Appointed Date: 15 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Persons With Significant Control

Mrs Pamela Anne Watson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SPRINGFIELD SECRETARIES LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 34 more events
21 Mar 2000
Secretary resigned
21 Mar 2000
Director resigned
21 Mar 2000
New secretary appointed
21 Mar 2000
New director appointed
15 Mar 2000
Incorporation