SPRINGBOARD LIMITED
LONDON SPRINGBOARD VENTURE MANAGERS PLC BROOMCO (1504) LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03533956
Status Liquidation
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of David Simon Williamson as a secretary on 4 January 2017; Termination of appointment of Simon Mark Bliss as a secretary on 4 January 2017; Termination of appointment of Simon Mark Bliss as a director on 4 January 2017. The most likely internet sites of SPRINGBOARD LIMITED are www.springboard.co.uk, and www.springboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springboard Limited is a Private Limited Company. The company registration number is 03533956. Springboard Limited has been working since 24 March 1998. The present status of the company is Liquidation. The registered address of Springboard Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . WILLIAMSON, David Simon is a Secretary of the company. WILLIAMSON, David Simon is a Director of the company. Secretary BLISS, Simon Mark has been resigned. Secretary DOWNES, Gerard Scot has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BLISS, Simon Mark has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DOWNES, Gerard Scot has been resigned. Director HAUCK, Michael Arthur has been resigned. Director KAY, Christopher Paul has been resigned. Director MELLING, Mark has been resigned. Director NORTH, Brian Samuel has been resigned. Director ROSS, Stephen John has been resigned. Director SMITH, Simon Mark has been resigned. Director SMITH, Simon Mark has been resigned. Director SWAN, Christopher Paul Mckinley has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WILLIAMSON, David Simon
Appointed Date: 04 January 2017

Director
WILLIAMSON, David Simon
Appointed Date: 17 May 2006
67 years old

Resigned Directors

Secretary
BLISS, Simon Mark
Resigned: 04 January 2017
Appointed Date: 17 May 2006

Secretary
DOWNES, Gerard Scot
Resigned: 17 May 2006
Appointed Date: 19 July 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 July 1999
Appointed Date: 24 March 1998

Director
BLISS, Simon Mark
Resigned: 04 January 2017
Appointed Date: 17 May 2006
56 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 April 1998
Appointed Date: 24 March 1998

Director
DOWNES, Gerard Scot
Resigned: 17 May 2006
Appointed Date: 18 December 1998
58 years old

Director
HAUCK, Michael Arthur
Resigned: 17 May 2006
Appointed Date: 07 September 2000
80 years old

Director
KAY, Christopher Paul
Resigned: 17 May 2006
Appointed Date: 11 April 2005
65 years old

Director
MELLING, Mark
Resigned: 08 April 2002
Appointed Date: 25 June 1998
70 years old

Director
NORTH, Brian Samuel
Resigned: 03 December 2002
Appointed Date: 26 June 1998
91 years old

Director
ROSS, Stephen John
Resigned: 17 May 2006
Appointed Date: 08 April 1998
63 years old

Director
SMITH, Simon Mark
Resigned: 19 May 2011
Appointed Date: 17 May 2006
64 years old

Director
SMITH, Simon Mark
Resigned: 31 October 2004
Appointed Date: 01 January 2001
64 years old

Director
SWAN, Christopher Paul Mckinley
Resigned: 07 March 2000
Appointed Date: 26 June 1998
67 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1998
Appointed Date: 24 March 1998

SPRINGBOARD LIMITED Events

13 Jan 2017
Appointment of David Simon Williamson as a secretary on 4 January 2017
13 Jan 2017
Termination of appointment of Simon Mark Bliss as a secretary on 4 January 2017
12 Jan 2017
Termination of appointment of Simon Mark Bliss as a director on 4 January 2017
15 Dec 2015
Liquidators' statement of receipts and payments to 28 November 2015
15 Sep 2015
Liquidators' statement of receipts and payments to 28 May 2015
...
... and 132 more events
24 Jun 1998
Application for reregistration from private to PLC
24 Jun 1998
Resolutions
  • WRES02 ‐ Written resolution of re-registration

15 Apr 1998
Memorandum and Articles of Association
08 Apr 1998
Company name changed broomco (1504) LIMITED\certificate issued on 08/04/98
24 Mar 1998
Incorporation

SPRINGBOARD LIMITED Charges

15 January 2004
Letter of pledge over a deposit
Delivered: 28 January 2004
Status: Satisfied on 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies outstanding at the credit of account number…
8 June 2001
Rent deposit deed
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: The Scottish Life Assurance Company
Description: £351,266.25.
5 April 2000
Rent deposit deed
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Orbit Investments (Properties) Limited
Description: Ground floor (east wing) bollin house riverside park bollin…
5 April 2000
Rent deposit deed
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Orbit Investments (Properties) Limited
Description: The deposit being £30,170.