SPRING GROUP LIMITED
LONDON CRT GROUP PLC

Hellopages » City of London » City of London » EC4V 4BG

Company number 00590054
Status Active
Incorporation Date 6 September 1957
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 16,524,149.9 ; Full accounts made up to 31 December 2015; Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015. The most likely internet sites of SPRING GROUP LIMITED are www.springgroup.co.uk, and www.spring-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Group Limited is a Private Limited Company. The company registration number is 00590054. Spring Group Limited has been working since 06 September 1957. The present status of the company is Active. The registered address of Spring Group Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENT LIMITED is a Secretary of the company. BRIANT, Timothy is a Director of the company. MARSHALL III, John Logan is a Director of the company. MEDECO DEVELOPMENTS LIMITED is a Director of the company. Secretary BRIANT, Timothy has been resigned. Secretary DAVIS, Brian Stuart has been resigned. Secretary GITTINS, John Anthony has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary KINGHAM, Paul has been resigned. Secretary MCCRACKEN, Sara Benita has been resigned. Secretary TAGG, Gavin Kenneth has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director BOLLENBACH, Stephen Frasier has been resigned. Director BOTTEN, John Anthony has been resigned. Director CHAIT, Jonathan Frederick has been resigned. Director CHAPMAN, Karl Edward Kevin Thomas has been resigned. Director CLANK, Barrie Anderson has been resigned. Director CLARK, Barrie Anderson has been resigned. Director COHN, Adam has been resigned. Director COLLINS, Michael Sydney has been resigned. Director DARRAUGH, Peter Anthony has been resigned. Director DENLEY, Gareth Phillip has been resigned. Director EILON, Amir has been resigned. Director ELLISON, Lawrence Joseph has been resigned. Director FINK, Steven Bryan has been resigned. Director GITTINS, John Anthony has been resigned. Director GORDON, George Michael Winston has been resigned. Director GREEN, Jeffrey Michael has been resigned. Director GREEN, Jeffrey Michael has been resigned. Director GRUBBS, William Joseph has been resigned. Director HAGUE, Douglas Chalmers, Sir has been resigned. Director HARCH, Joseph has been resigned. Director HUGHES, Jean Elizabeth has been resigned. Director KALINSKE, Thomas John has been resigned. Director MAGOWAN, Peter Alden has been resigned. Director MARTIN, Neil Thomas George has been resigned. Director MCCARTHY, Neil Richard has been resigned. Director MORLEY, Peter Lawrence has been resigned. Director PINDER, John Andrew has been resigned. Director READ, Randolph Christopher has been resigned. Director ROBINSON, John Lloyd has been resigned. Director SEARLE, Peter William has been resigned. Director SIMON, Philip has been resigned. Director WINNING, Shena Janette has been resigned. Director WRIGHT, Jonathan has been resigned. Director YEARSLEY, Ronald Byron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENT LIMITED
Appointed Date: 04 October 2011

Director
BRIANT, Timothy
Appointed Date: 01 June 2015
55 years old

Director
MARSHALL III, John Logan
Appointed Date: 01 October 2015
62 years old

Director
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 20 February 2012

Resigned Directors

Secretary
BRIANT, Timothy
Resigned: 01 February 2010
Appointed Date: 30 October 2008

Secretary
DAVIS, Brian Stuart
Resigned: 11 March 2004
Appointed Date: 24 September 1999

Secretary
GITTINS, John Anthony
Resigned: 24 September 1999
Appointed Date: 25 February 1997

Secretary
HORWOOD, Lindsay
Resigned: 01 September 2015
Appointed Date: 01 March 2010

Secretary
KINGHAM, Paul
Resigned: 25 February 1997

Secretary
MCCRACKEN, Sara Benita
Resigned: 29 October 2010
Appointed Date: 01 February 2010

Secretary
TAGG, Gavin Kenneth
Resigned: 30 October 2008
Appointed Date: 11 March 2004

Director
BARFIELD, Richard Timothy
Resigned: 29 September 2006
Appointed Date: 29 June 2000
68 years old

Director
BOLLENBACH, Stephen Frasier
Resigned: 08 May 2000
Appointed Date: 29 July 1998
83 years old

Director
BOTTEN, John Anthony
Resigned: 24 December 1999
Appointed Date: 04 January 1999
80 years old

Director
CHAIT, Jonathan Frederick
Resigned: 20 June 2002
Appointed Date: 08 May 2000
75 years old

Director
CHAPMAN, Karl Edward Kevin Thomas
Resigned: 27 July 2000
63 years old

Director
CLANK, Barrie Anderson
Resigned: 28 January 1994
79 years old

Director
CLARK, Barrie Anderson
Resigned: 30 March 2006
Appointed Date: 10 April 1995
79 years old

Director
COHN, Adam
Resigned: 19 October 2009
Appointed Date: 30 March 2006
54 years old

Director
COLLINS, Michael Sydney
Resigned: 01 February 1993
76 years old

Director
DARRAUGH, Peter Anthony
Resigned: 14 April 2008
Appointed Date: 05 September 2006
61 years old

Director
DENLEY, Gareth Phillip
Resigned: 30 November 1999
Appointed Date: 07 April 1998
70 years old

Director
EILON, Amir
Resigned: 19 October 2009
Appointed Date: 13 January 2005
77 years old

Director
ELLISON, Lawrence Joseph
Resigned: 05 December 2000
Appointed Date: 27 August 1996
81 years old

Director
FINK, Steven Bryan
Resigned: 07 April 2009
Appointed Date: 27 August 1996
74 years old

Director
GITTINS, John Anthony
Resigned: 24 September 1999
Appointed Date: 05 July 1993
65 years old

Director
GORDON, George Michael Winston
Resigned: 01 May 2001
Appointed Date: 21 June 1994
88 years old

Director
GREEN, Jeffrey Michael
Resigned: 14 October 2003
Appointed Date: 29 July 1998
71 years old

Director
GREEN, Jeffrey Michael
Resigned: 18 November 1997
Appointed Date: 02 June 1997
71 years old

Director
GRUBBS, William Joseph
Resigned: 28 September 2005
Appointed Date: 14 March 2002
67 years old

Director
HAGUE, Douglas Chalmers, Sir
Resigned: 27 August 1996
99 years old

Director
HARCH, Joseph
Resigned: 07 January 2005
Appointed Date: 12 May 2003
71 years old

Director
HUGHES, Jean Elizabeth
Resigned: 01 February 1993
88 years old

Director
KALINSKE, Thomas John
Resigned: 30 March 2006
Appointed Date: 27 August 1996
81 years old

Director
MAGOWAN, Peter Alden
Resigned: 30 March 2006
Appointed Date: 27 August 1996
83 years old

Director
MARTIN, Neil Thomas George
Resigned: 01 June 2015
Appointed Date: 01 October 2008
53 years old

Director
MCCARTHY, Neil Richard
Resigned: 02 June 1997
Appointed Date: 27 August 1996
76 years old

Director
MORLEY, Peter Lawrence
Resigned: 27 August 1996
Appointed Date: 10 April 1995
96 years old

Director
PINDER, John Andrew
Resigned: 02 February 2010
Appointed Date: 22 March 2005
78 years old

Director
READ, Randolph Christopher
Resigned: 12 May 2003
Appointed Date: 05 December 2000
73 years old

Director
ROBINSON, John Lloyd
Resigned: 10 April 1995
Appointed Date: 01 February 1993
83 years old

Director
SEARLE, Peter William
Resigned: 20 February 2012
Appointed Date: 02 October 2006
63 years old

Director
SIMON, Philip
Resigned: 30 March 2006
Appointed Date: 14 October 2003
73 years old

Director
WINNING, Shena Janette
Resigned: 19 October 2009
Appointed Date: 01 December 2008
71 years old

Director
WRIGHT, Jonathan
Resigned: 19 October 2009
Appointed Date: 19 May 2006
69 years old

Director
YEARSLEY, Ronald Byron
Resigned: 27 August 1996
Appointed Date: 25 September 1992
92 years old

SPRING GROUP LIMITED Events

29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,524,149.9

01 Jun 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015
05 Nov 2015
Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015
05 Nov 2015
Appointment of Mr Gavin Tagg as a secretary on 1 September 2015
...
... and 240 more events
23 Feb 2004
Ad 28/01/04--------- £ si [email protected]=2000 £ ic 15609394/15611394
23 Feb 2004
Ad 25/11/03--------- £ si [email protected]=53855 £ ic 15555539/15609394
23 Feb 2004
Ad 06/02/04--------- £ si [email protected]=17391 £ ic 15538148/15555539
06 Feb 2004
Ad 02/12/03--------- £ si [email protected]=4615 £ ic 15533533/15538148
16 Jan 2004
Ad 03/12/03--------- £ si [email protected]=13137 £ ic 15520396/15533533

SPRING GROUP LIMITED Charges

5 May 1998
Charge over credit balances
Delivered: 15 May 1998
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
12 June 1997
Charge over credit balances
Delivered: 20 June 1997
Status: Satisfied on 3 April 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,332,829 together with interest accrued now or…
15 April 1997
Charge over credit balances
Delivered: 24 April 1997
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £3,629,274 together with interest accrued now or…
17 March 1997
Charge over credit balances
Delivered: 24 March 1997
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,663,611 together with interest accrued now or…
15 November 1996
Charge over credit balances
Delivered: 21 November 1996
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,710,000 together with interest accrued now or…
30 August 1994
Charge over credit balances
Delivered: 8 September 1994
Status: Satisfied on 3 April 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £2,363,500 together with interest by national…
19 August 1994
Charge over credit balances
Delivered: 25 August 1994
Status: Satisfied on 3 April 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,894,000 together with interest accrued now or…
27 September 1991
Charge over credit balance
Delivered: 11 October 1991
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,341,000 together with interest accrued now or…
27 September 1991
Charge over credit balances.
Delivered: 9 October 1991
Status: Satisfied on 30 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £994,000 together with interest accrued now or…
1 December 1988
Mortgage
Delivered: 10 October 1988
Status: Satisfied on 12 December 1991
Persons entitled: Lloyds Bank PLC
Description: Factory premises on the south east side of trinity lane…
10 October 1986
Debenture
Delivered: 13 October 1986
Status: Satisfied on 12 December 1991
Persons entitled: Investors in Industry PLC
Description: Fixed floating charge on undertaking and all property and…
5 June 1984
Single debenture
Delivered: 8 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1980
Charge confirmed by a resolution passed 12/03/80
Delivered: 26 March 1980
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank Limited
Description: Property k/a 51 druid street hinckley leicestershire.
12 March 1980
Charge confirmed by a resolution passed 12/03/80
Delivered: 26 March 1980
Status: Satisfied on 30 March 2001
Persons entitled: Lloyds Bank Limited
Description: F/H property k/a premises in marchant road hinckley…
29 September 1978
Charge confirmed by a resolution passed on 12.3.80
Delivered: 26 March 1980
Status: Satisfied on 24 September 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold factory premises in marchant road. Hinckley…
29 September 1978
Legal charge
Delivered: 9 October 1978
Status: Satisfied on 12 December 1991
Persons entitled: Lloyds Bank PLC
Description: F/H factory premises, marchant road, hinckley…
25 March 1977
Charge confirmed by a resolution passed on 12.3.80
Delivered: 26 March 1980
Status: Satisfied on 24 September 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property 51 druid street hinckley leicestershire.
25 March 1977
Legal charge
Delivered: 5 April 1977
Status: Satisfied on 12 December 1991
Persons entitled: Lloyds Bank PLC
Description: Factory premises known as 51 druid st. Hinckley…
27 February 1976
Single debenture as confirmed by a resolution at a meeting on 12TH march 1980
Delivered: 26 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…