SPRING NOMINEES LIMITED
LONDON SHEPPARDS AND CHASE LIMITED

Hellopages » City of London » City of London » EC2V 7QP
Company number 01747036
Status Active
Incorporation Date 19 August 1983
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SPRING NOMINEES LIMITED are www.springnominees.co.uk, and www.spring-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spring Nominees Limited is a Private Limited Company. The company registration number is 01747036. Spring Nominees Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Spring Nominees Limited is 2 Gresham Street London England Ec2v 7qp. . KILDAY, Steven Robert is a Secretary of the company. HOOLEY, Iain William is a Director of the company. MAXWELL SCOTT, Ian is a Director of the company. PRICE, Judith Edna is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary CONG, Kathy has been resigned. Secretary HOOLEY, Iain William has been resigned. Secretary JANSSENS, Monica Louisa has been resigned. Secretary JANSSENS, Monica Louisa has been resigned. Secretary MOON, Angela Jane has been resigned. Secretary REDMAYNE, Mark John Studdert has been resigned. Secretary REDMAYNE, Mark John Studdert has been resigned. Secretary WATTS, Paula Mary has been resigned. Director BAGSHAWE, Nicholas Wilfrid has been resigned. Director BLAKE, Edward Douglas Stewart Aldrich has been resigned. Director CARR, Francis Christopher has been resigned. Director DAVENPORT, Guy David Orme has been resigned. Director DAVIES, Charles William has been resigned. Director MAKIN, Geoffrey Charles Molyneux has been resigned. Director OTWAY, Michael James has been resigned. Director REDMAYNE, Mark John Studdert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KILDAY, Steven Robert
Appointed Date: 05 July 2013

Director
HOOLEY, Iain William
Appointed Date: 04 October 2010
53 years old

Director
MAXWELL SCOTT, Ian
Appointed Date: 06 May 2005
80 years old

Director
PRICE, Judith Edna
Appointed Date: 06 May 2005
68 years old

Director
WRAGG, Jonathan Peter
Appointed Date: 25 July 2007
58 years old

Resigned Directors

Secretary
CONG, Kathy
Resigned: 05 July 2013
Appointed Date: 04 October 2010

Secretary
HOOLEY, Iain William
Resigned: 04 October 2010
Appointed Date: 20 July 2010

Secretary
JANSSENS, Monica Louisa
Resigned: 31 July 1994
Appointed Date: 21 January 1994

Secretary
JANSSENS, Monica Louisa
Resigned: 29 July 1995

Secretary
MOON, Angela Jane
Resigned: 07 January 1994

Secretary
REDMAYNE, Mark John Studdert
Resigned: 29 July 1994
Appointed Date: 31 July 1994

Secretary
REDMAYNE, Mark John Studdert
Resigned: 20 June 2007

Secretary
WATTS, Paula Mary
Resigned: 20 July 2010
Appointed Date: 20 June 2007

Director
BAGSHAWE, Nicholas Wilfrid
Resigned: 31 March 2007
Appointed Date: 06 May 2005
80 years old

Director
BLAKE, Edward Douglas Stewart Aldrich
Resigned: 14 July 1993
86 years old

Director
CARR, Francis Christopher
Resigned: 07 July 2004
Appointed Date: 15 March 2000
80 years old

Director
DAVENPORT, Guy David Orme
Resigned: 15 March 2000
Appointed Date: 14 July 1993
77 years old

Director
DAVIES, Charles William
Resigned: 06 May 2005
Appointed Date: 07 July 2004
61 years old

Director
MAKIN, Geoffrey Charles Molyneux
Resigned: 05 May 1993
113 years old

Director
OTWAY, Michael James
Resigned: 23 July 1997
85 years old

Director
REDMAYNE, Mark John Studdert
Resigned: 30 August 2012
Appointed Date: 23 July 1997
77 years old

SPRING NOMINEES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

30 Jul 2015
Director's details changed for Ian Maxwell-Scott on 27 July 2014
...
... and 113 more events
21 Aug 1987
New secretary appointed

07 Jul 1987
Registered office changed on 07/07/87 from: st james's house east street farnham surrey

17 Jan 1987
Accounting reference date shortened from 30/06 to 24/12

30 Oct 1986
Secretary resigned;new secretary appointed

14 Jun 1986
Return made up to 14/02/86; full list of members