SPRINGFIELD INVESTMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6HS

Company number 00609042
Status Active
Incorporation Date 1 August 1958
Company Type Private Limited Company
Address 7 COURT MEWS LONDON ROAD, CHARLTON KINGS, CHELTENHAM, ENGLAND, GL52 6HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Director's details changed for Mr Paul Anthony Tily on 9 March 2017; Director's details changed for Mr Matthew David Roy Tily on 9 March 2017; Director's details changed for Miss Katrina Louise Elizabeth Tily on 9 March 2017. The most likely internet sites of SPRINGFIELD INVESTMENTS LIMITED are www.springfieldinvestments.co.uk, and www.springfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfield Investments Limited is a Private Limited Company. The company registration number is 00609042. Springfield Investments Limited has been working since 01 August 1958. The present status of the company is Active. The registered address of Springfield Investments Limited is 7 Court Mews London Road Charlton Kings Cheltenham England Gl52 6hs. . TILY, Paul Anthony is a Secretary of the company. SUTLOW, Derrick is a Director of the company. TILY, Katrina Louise Elizabeth is a Director of the company. TILY, Matthew David Roy is a Director of the company. TILY, Paul Anthony is a Director of the company. Secretary WHITE, Peter Lang has been resigned. Director GRIFFITHS, Angela Janice has been resigned. Director TILY, John Thomas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TILY, Paul Anthony
Appointed Date: 01 October 2008

Director
SUTLOW, Derrick
Appointed Date: 17 March 2006
77 years old

Director
TILY, Katrina Louise Elizabeth
Appointed Date: 20 January 2015
37 years old

Director
TILY, Matthew David Roy
Appointed Date: 16 July 2013
38 years old

Director
TILY, Paul Anthony

68 years old

Resigned Directors

Secretary
WHITE, Peter Lang
Resigned: 01 October 2008

Director
GRIFFITHS, Angela Janice
Resigned: 30 December 1999
Appointed Date: 24 July 1992
65 years old

Director
TILY, John Thomas
Resigned: 20 August 1993
71 years old

SPRINGFIELD INVESTMENTS LIMITED Events

09 Mar 2017
Director's details changed for Mr Paul Anthony Tily on 9 March 2017
09 Mar 2017
Director's details changed for Mr Matthew David Roy Tily on 9 March 2017
09 Mar 2017
Director's details changed for Miss Katrina Louise Elizabeth Tily on 9 March 2017
09 Mar 2017
Secretary's details changed for Mr Paul Anthony Tily on 9 March 2017
09 Mar 2017
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS on 9 March 2017
...
... and 150 more events
17 Jun 1986
New director appointed

04 Jun 1986
Accounts for a small company made up to 31 August 1985

17 Jun 1968
Company name changed\certificate issued on 17/06/68
01 Aug 1958
Certificate of incorporation
01 Aug 1958
Incorporation

SPRINGFIELD INVESTMENTS LIMITED Charges

8 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 3 April 2013
Persons entitled: Bank of Scotland PLC
Description: 62 draycott cam dursley t/no GR146774 and land at draycott…
8 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 3 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land and 29 lock up garages at malvern…
12 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Ebley trading estate westward road stroud gloucestershire…
9 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: F/H flats/maisonettes at dursley court dursley gloucs. With…
14 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: 62 draycott and land at draycott mills industrial centre…
14 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Land at parliament street gloucester. With the benefit of…
14 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Land at parliament street - 1 jessamine cottages…
29 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Land on the west side of water lane wotton under edge…
29 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: 4 flats at little headley close headley lane bishopsworth…
29 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Sherwell 10 ebley road stonehouse gloucestershire.. With…
29 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Industrial building the rope walk wotton-under-edge…
16 June 1997
Debenture
Delivered: 21 June 1997
Status: Satisfied on 31 January 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Mortgage deed
Delivered: 6 September 1996
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Land at draycott mills cam dursley glos and by way of…
8 August 1995
Single debenture
Delivered: 10 August 1995
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1995
Single debenture
Delivered: 7 August 1995
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1995
Mortgage
Delivered: 5 May 1995
Status: Satisfied on 31 January 2002
Persons entitled: The Parochial Church Council or Caincross,
Description: All monies due or to become due from the company to the…
24 November 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-the coach house west coombe bristol avon t/n-BL2578 and…
24 November 1994
Mortgage
Delivered: 10 December 1994
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-40 long street wooton-under-edge gloucestershire and…
24 November 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-four maisonettes the crescent summerhayes cam, dursley…
22 August 1994
Legal charge
Delivered: 3 September 1994
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H- known as land at water lane wotton-under-edge glos…
22 August 1994
Legal charge
Delivered: 3 September 1994
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-known as sherwell stonehouse gloucestershire and…
22 November 1993
Mortgage
Delivered: 24 November 1993
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H-cedar drive dursley gloucestershire and assigns the…
22 November 1993
Mortgage
Delivered: 24 November 1993
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H- little headly close, bristol, avon and assigns the…
22 November 1993
Mortgage
Delivered: 24 November 1993
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Units 1-8, 11, 12 and 13 ebley industrial estate, ebley…
2 February 1993
Mortgage
Delivered: 3 February 1993
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a land at…
19 June 1992
Mortgage
Delivered: 24 June 1992
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as or…
19 June 1992
Mortgage
Delivered: 24 June 1992
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property known as or…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining clarence court, wotton-under-edge…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Land at slad road, stroud, gloucester title no. Gr 139152…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H - 1 clarence road, wotton-under-edgeassigns goodwill…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Land and garages at clarence road, wotton-under-edge…
27 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H - land at parliament street and old tram road in the…
11 October 1983
Equitable charge.
Delivered: 14 October 1983
Status: Satisfied on 31 January 2002
Persons entitled: Lloyds Bank PLC
Description: Premises at castle street, stroud, gloucestershire, and/or…
4 August 1964
Legal charge
Delivered: 14 August 1964
Status: Satisfied on 31 January 2002
Persons entitled: Cheltenham & Gloucester Building Society
Description: Plots 157 & 158 summerhayes cres,tilsdown…
17 October 1959
Mortgage
Delivered: 23 October 1959
Status: Satisfied on 31 January 2002
Persons entitled: National Provincial Bank LTD
Description: 4.6.8. rock rd, the quarry gloucestershire. Together with…
17 October 1959
Mortgage
Delivered: 23 October 1959
Status: Satisfied on 31 January 2002
Persons entitled: National Provincial Bank LTD
Description: Oak manor hales rd, cheltenham (see doc 17 for full…
17 October 1959
Mortgage
Delivered: 23 October 1959
Status: Satisfied on 31 January 2002
Persons entitled: National Provincial Bank LTD
Description: F/H dwellinghouse queensholme pittmill circus rd…