SPRINGTAVERN INVESTMENTS LIMITED
LOUGHTON NORTH CITY AUTOS (CHINGFORD) LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 01877494
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,000 . The most likely internet sites of SPRINGTAVERN INVESTMENTS LIMITED are www.springtaverninvestments.co.uk, and www.springtavern-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springtavern Investments Limited is a Private Limited Company. The company registration number is 01877494. Springtavern Investments Limited has been working since 15 January 1985. The present status of the company is Active. The registered address of Springtavern Investments Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . TYRRELL, Ann is a Secretary of the company. KENWARD, Cassie Jane is a Director of the company. SMITH, Lisa is a Director of the company. TYRRELL, Ann is a Director of the company. TYRRELL, Edward is a Director of the company. Director NICHOLS, Stephen has been resigned. Director PATTERSON, William Hilton has been resigned. Director PATTERSON, William Hilton has been resigned. Director SHORT, Brian has been resigned. Director THOMSON, Grant has been resigned. Director TYRRELL, Robert Charles has been resigned. Director VOLLER, Stephen Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
KENWARD, Cassie Jane
Appointed Date: 08 November 1999
47 years old

Director
SMITH, Lisa
Appointed Date: 28 March 2008
52 years old

Director
TYRRELL, Ann
Appointed Date: 10 April 1991
77 years old

Director
TYRRELL, Edward

76 years old

Resigned Directors

Director
NICHOLS, Stephen
Resigned: 12 December 2003
Appointed Date: 07 April 2003
56 years old

Director
PATTERSON, William Hilton
Resigned: 13 August 2013
Appointed Date: 08 November 1999
73 years old

Director
PATTERSON, William Hilton
Resigned: 30 September 1994
Appointed Date: 19 January 1993
73 years old

Director
SHORT, Brian
Resigned: 19 February 1999
Appointed Date: 01 March 1996
80 years old

Director
THOMSON, Grant
Resigned: 01 August 1995
Appointed Date: 19 January 1993
58 years old

Director
TYRRELL, Robert Charles
Resigned: 03 February 1992
78 years old

Director
VOLLER, Stephen Andrew
Resigned: 28 March 2008
Appointed Date: 01 March 1996
74 years old

Persons With Significant Control

Edward Tyrrell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ann Tyrrell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Joydeal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SPRINGTAVERN INVESTMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 85 more events
13 Jun 1989
Full accounts made up to 30 June 1988

16 Feb 1988
Full accounts made up to 30 June 1987

16 Feb 1988
Return made up to 18/12/87; full list of members

03 Apr 1987
Full accounts made up to 30 June 1986

03 Apr 1987
Return made up to 05/12/86; full list of members

SPRINGTAVERN INVESTMENTS LIMITED Charges

21 June 2001
Legal mortgage
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 174 to 180 station road…
16 April 1986
Mortgage debenture
Delivered: 22 April 1986
Status: Satisfied on 5 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…

Similar Companies

SPRINGTAIL LTD SPRINGTARN LIMITED SPRINGTECH LIMITED SPRINGTEK LIMITED SPRINGTEL LTD SPRINGTEX GROUP LP SPRINGTEX LIMITED