SPRING WATER NOMINEES LIMITED
CEREDIGION

Hellopages » Ceredigion » Ceredigion » SY23 5LS

Company number 02569442
Status Active
Incorporation Date 18 December 1990
Company Type Private Limited Company
Address BETHANIA, LLANON, CEREDIGION, SY23 5LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPRING WATER NOMINEES LIMITED are www.springwaternominees.co.uk, and www.spring-water-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Borth Rail Station is 17 miles; to Aberdovey Rail Station is 20.6 miles; to Penhelig Rail Station is 20.9 miles; to Llanwrda Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Water Nominees Limited is a Private Limited Company. The company registration number is 02569442. Spring Water Nominees Limited has been working since 18 December 1990. The present status of the company is Active. The registered address of Spring Water Nominees Limited is Bethania Llanon Ceredigion Sy23 5ls. . DAVIES, Alan Martin is a Secretary of the company. BISCALDI, Arturo is a Director of the company. BISCALDI, Pietro is a Director of the company. Secretary AMOROSO, Filippo has been resigned. Secretary GUERRERO, Rosemary has been resigned. Secretary STOCKS, Peter has been resigned. Director GUERRERO, Alfonso has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIES, Alan Martin
Appointed Date: 10 January 2013

Director
BISCALDI, Arturo

54 years old

Director
BISCALDI, Pietro
Appointed Date: 22 November 1993
67 years old

Resigned Directors

Secretary
AMOROSO, Filippo
Resigned: 10 January 2013
Appointed Date: 06 August 2012

Secretary
GUERRERO, Rosemary
Resigned: 31 October 1994

Secretary
STOCKS, Peter
Resigned: 06 August 2012
Appointed Date: 01 November 1994

Director
GUERRERO, Alfonso
Resigned: 22 November 1993
78 years old

Persons With Significant Control

Mr Pietro Biscaldi
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

SPRING WATER NOMINEES LIMITED Events

12 Jan 2017
Micro company accounts made up to 31 December 2016
17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 275,000

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
02 Jul 1991
Registered office changed on 02/07/91 from: c/o binks stern, fourth floor queen's house 55/56 lincoln's inn fields london WC2A 3LT

02 Jul 1991
New director appointed

02 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Memorandum and Articles of Association

18 Dec 1990
Incorporation