SPRING PERSONNEL LIMITED
LONDON SPR1 LIMITED

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

Company number 04120467
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Christopher John Moore as a director on 11 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SPRING PERSONNEL LIMITED are www.springpersonnel.co.uk, and www.spring-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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 Personnel Limited is a Private Limited Company. The company registration number is 04120467. Spring Personnel Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Spring Personnel Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENTS LTD is a Secretary of the company. BISHOP, Alexandra Helen is a Director 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 HORWOOD, Lindsay has been resigned. Secretary MCCRACKEN, Sara Benita has been resigned. Secretary TAGG, Gavin Kenneth has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director DARRAUGH, Peter Anthony has been resigned. Director DAVIS, Brian Stuart has been resigned. Director GORDON, George Michael Winston has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director MARTIN, Neil Thomas George has been resigned. Director MOORE, Christopher John has been resigned. Director SEARLE, Peter William has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENTS LTD
Appointed Date: 04 October 2011

Director
BISHOP, Alexandra Helen
Appointed Date: 27 September 2013
50 years old

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: 01 November 2013

Resigned Directors

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

Secretary
DAVIS, Brian Stuart
Resigned: 25 March 2004
Appointed Date: 01 December 2000

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

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

Secretary
TAGG, Gavin Kenneth
Resigned: 30 October 2008
Appointed Date: 25 March 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
BARFIELD, Richard Timothy
Resigned: 29 September 2006
Appointed Date: 01 December 2000
68 years old

Director
DARRAUGH, Peter Anthony
Resigned: 31 October 2008
Appointed Date: 29 March 2004
60 years old

Director
DAVIS, Brian Stuart
Resigned: 29 March 2004
Appointed Date: 25 April 2001
62 years old

Director
GORDON, George Michael Winston
Resigned: 30 April 2001
Appointed Date: 01 December 2000
88 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Director
KIRKPATRICK, Steven William
Resigned: 27 November 2013
Appointed Date: 03 October 2011
52 years old

Director
KIRKPATRICK, Steven William
Resigned: 03 October 2011
Appointed Date: 14 February 2011
52 years old

Director
MARTIN, Neil Thomas George
Resigned: 01 June 2015
Appointed Date: 31 October 2008
53 years old

Director
MOORE, Christopher John
Resigned: 11 November 2016
Appointed Date: 06 September 2013
57 years old

Director
SEARLE, Peter William
Resigned: 30 September 2015
Appointed Date: 02 October 2006
63 years old

Persons With Significant Control

Spring Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Olsten (U.K.) Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SPRING PERSONNEL LIMITED Events

16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Nov 2016
Termination of appointment of Christopher John Moore as a director on 11 November 2016
01 Jun 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

18 Nov 2015
Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015
...
... and 87 more events
21 Dec 2000
Director resigned
21 Dec 2000
New secretary appointed
21 Dec 2000
New director appointed
07 Dec 2000
Company name changed SPR1 LIMITED\certificate issued on 07/12/00
01 Dec 2000
Incorporation

SPRING PERSONNEL LIMITED Charges

17 January 2006
Deed recording terms of a rent deposit
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Priscilla Ann Meath Baker
Description: £2,790.00.
28 November 2002
Rent deposit deed
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Ge Capital Corporation (Estates) Limited
Description: Rent deposit equal to 6 months rent.
2 July 2002
Deed of deposit
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: £5000 in the account with all interest thereon.