SPRINGFIELD DAY NURSERIES LIMITED
SPRINGFIELD DAY NURSERY LIMITED

Hellopages » Conwy » Conwy » LL29 8RR
Company number 03740287
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 2 EGERTON ROAD, COLWYN BAY, LL29 8RR
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Registration of charge 037402870002, created on 9 March 2017; Change of share class name or designation. The most likely internet sites of SPRINGFIELD DAY NURSERIES LIMITED are www.springfielddaynurseries.co.uk, and www.springfield-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Llandudno Junction Rail Station is 3.2 miles; to Glan Conwy Rail Station is 3.4 miles; to Conwy Rail Station is 4.1 miles; to Tal-y-Cafn Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfield Day Nurseries Limited is a Private Limited Company. The company registration number is 03740287. Springfield Day Nurseries Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Springfield Day Nurseries Limited is 2 Egerton Road Colwyn Bay Ll29 8rr. . EDWARDS, David is a Secretary of the company. EDWARDS, David is a Director of the company. EDWARDS, Suzanne Lynn is a Director of the company. Secretary JONES, Catherine Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Catherine Elizabeth has been resigned. Director JONES, Geoffrey John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
EDWARDS, David
Appointed Date: 14 January 2005

Director
EDWARDS, David
Appointed Date: 14 January 2005
59 years old

Director
EDWARDS, Suzanne Lynn
Appointed Date: 14 January 2005
58 years old

Resigned Directors

Secretary
JONES, Catherine Elizabeth
Resigned: 14 January 2005
Appointed Date: 24 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
JONES, Catherine Elizabeth
Resigned: 14 January 2005
Appointed Date: 24 March 1999
59 years old

Director
JONES, Geoffrey John
Resigned: 14 January 2005
Appointed Date: 24 March 1999
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Mr David Edwards
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFIELD DAY NURSERIES LIMITED Events

06 Apr 2017
Confirmation statement made on 24 March 2017 with updates
10 Mar 2017
Registration of charge 037402870002, created on 9 March 2017
16 Jan 2017
Change of share class name or designation
20 Dec 2016
Resolutions
  • RES13 ‐ To sub-divide the 2 ordinary £1 shares into 200 ordinary 1P shares. To sub-divide the 2 ordinary £1 shares into 200 ordinary 1P shares. To reclassify a proportion of the issued ordinary share capital: david edwards 1 a ordinary share david edwards 1 a ordinary share, with the following rights - rights to vote on shareholders resolutions, receive dividends declared on the a ordinary shares and participate in any return of capital by the company to its shareholders. Suzanne edwards 1 b ordinary share with rights to vote on shareholder resolutions, receive dividends, declared on the b ordinary shares and participate in any return of capital by the company to its shareholders. Jordon k edwards 1 c ordinary share with the following rights - rights to vote on shareholder resolutions, receive dividends declared on the c ordinary shares and participate in any return of capital by the company by its shareholders. Tara f edwards 1 d ordinay share, with the following rights - rights to vote on shareholder resolutions, r

13 Dec 2016
Particulars of variation of rights attached to shares
...
... and 54 more events
23 Apr 1999
Director resigned
23 Apr 1999
New director appointed
23 Apr 1999
New secretary appointed
23 Apr 1999
New director appointed
24 Mar 1999
Incorporation

SPRINGFIELD DAY NURSERIES LIMITED Charges

9 March 2017
Charge code 0374 0287 0002
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 June 2000
Debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…