SPRIGSOUND LIMITED
EALING

Hellopages » Greater London » Ealing » W5 3NJ

Company number 01524828
Status Active
Incorporation Date 28 October 1980
Company Type Private Limited Company
Address 11 GUNNERSBURY AVENUE, EALING, LONDON, W5 3NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Umar Mohamad as a secretary on 23 May 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPRIGSOUND LIMITED are www.sprigsound.co.uk, and www.sprigsound.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprigsound Limited is a Private Limited Company. The company registration number is 01524828. Sprigsound Limited has been working since 28 October 1980. The present status of the company is Active. The registered address of Sprigsound Limited is 11 Gunnersbury Avenue Ealing London W5 3nj. . HAKEN, Christopher Mark is a Secretary of the company. MOHAMAD, Umar is a Secretary of the company. CORNISH, Jill is a Director of the company. HAKEN, Christopher Mark is a Director of the company. HERINGTON, Patricia is a Director of the company. LEGGE, Howard John, Director is a Director of the company. MOHAMAD, Umar is a Director of the company. PECAR, Renata is a Director of the company. SIMMERS, Genevieve Margot is a Director of the company. Secretary MACEWEN, Ronald James Arthy has been resigned. Secretary MCMAHON, Maureen Teresa has been resigned. Director BLAKE, Richard Andrew has been resigned. Director CRAWFORD, Helen has been resigned. Director GREGORY, Derek Adrian has been resigned. Director ISSITT, Martin Trevor, Director has been resigned. Director MACEWEN, Ronald James Arthy has been resigned. Director MALLINDER, Gillian has been resigned. Director MCMAHON, Maureen Teresa has been resigned. Director MCMILLAN, Paul Joscelyne has been resigned. Director NASH, Anthony Douglas has been resigned. Director NORMAN, Paul Robert has been resigned. Director RIDGEWAY PROPERTIES MANAGEMENY has been resigned. Director TRAYNOR, Angela has been resigned. Director WOOLFORD, Alan Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAKEN, Christopher Mark
Appointed Date: 30 March 2006

Secretary
MOHAMAD, Umar
Appointed Date: 23 May 2016

Director
CORNISH, Jill
Appointed Date: 21 August 1998
56 years old

Director
HAKEN, Christopher Mark
Appointed Date: 18 April 2000
69 years old

Director
HERINGTON, Patricia

94 years old

Director

Director
MOHAMAD, Umar
Appointed Date: 30 November 2012
39 years old

Director
PECAR, Renata
Appointed Date: 30 March 2006
68 years old

Director
SIMMERS, Genevieve Margot
Appointed Date: 27 February 2006
63 years old

Resigned Directors

Secretary
MACEWEN, Ronald James Arthy
Resigned: 20 October 1998

Secretary
MCMAHON, Maureen Teresa
Resigned: 30 March 2006
Appointed Date: 01 December 1998

Director
BLAKE, Richard Andrew
Resigned: 31 July 1996
Appointed Date: 15 August 1992
59 years old

Director
CRAWFORD, Helen
Resigned: 01 August 2001
Appointed Date: 18 February 2000
44 years old

Director
GREGORY, Derek Adrian
Resigned: 18 April 2000
Appointed Date: 21 August 1995
64 years old

Director
ISSITT, Martin Trevor, Director
Resigned: 18 August 1992
66 years old

Director
MACEWEN, Ronald James Arthy
Resigned: 30 October 1998
108 years old

Director
MALLINDER, Gillian
Resigned: 21 August 1998
Appointed Date: 09 October 1997
56 years old

Director
MCMAHON, Maureen Teresa
Resigned: 30 March 2006
60 years old

Director
MCMILLAN, Paul Joscelyne
Resigned: 26 April 2001
Appointed Date: 18 August 1992
59 years old

Director
NASH, Anthony Douglas
Resigned: 27 February 2006
Appointed Date: 01 August 2001
59 years old

Director
NORMAN, Paul Robert
Resigned: 02 December 2009
Appointed Date: 26 April 2001
50 years old

Director
RIDGEWAY PROPERTIES MANAGEMENY
Resigned: 21 August 1995
Appointed Date: 02 November 1994

Director
TRAYNOR, Angela
Resigned: 30 November 2012
Appointed Date: 02 December 2009
46 years old

Director
WOOLFORD, Alan Roy
Resigned: 02 November 1994
78 years old

SPRIGSOUND LIMITED Events

19 Jul 2016
Appointment of Mr Umar Mohamad as a secretary on 23 May 2016
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
01 Nov 1987
Full accounts made up to 31 March 1987

01 Nov 1987
Return made up to 14/10/87; no change of members

07 Oct 1986
Full accounts made up to 31 March 1986

07 Oct 1986
Annual return made up to 14/10/86

23 Aug 1986
Director resigned;new director appointed

SPRIGSOUND LIMITED Charges

21 February 1983
Legal charge
Delivered: 26 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garages no 2 & 3 11A gunnersbury avenue ealing london W5…