SPRINGER INVESTMENTS LIMITED
SARISBURY GREEN

Hellopages » Hampshire » Fareham » SO31 7EH

Company number 03504679
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address C/O VICTOR STEWART, THE WHITE, HOUSE, 164 BRIDGE ROAD, SARISBURY GREEN, SOUTHAMPTON, SO31 7EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 303 . The most likely internet sites of SPRINGER INVESTMENTS LIMITED are www.springerinvestments.co.uk, and www.springer-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Fareham Rail Station is 4.5 miles; to St Denys Rail Station is 5.4 miles; to Shawford Rail Station is 10.2 miles; to Ryde Pier Head Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springer Investments Limited is a Private Limited Company. The company registration number is 03504679. Springer Investments Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Springer Investments Limited is C O Victor Stewart The White House 164 Bridge Road Sarisbury Green Southampton So31 7eh. The company`s financial liabilities are £291.37k. It is £-107.2k against last year. The cash in hand is £7.13k. It is £-4.48k against last year. And the total assets are £36.58k, which is £36.58k against last year. HOOD, Pauline Brenda is a Secretary of the company. DENISE, Tracey is a Director of the company. HOOD, Alfred Frederick John is a Director of the company. HOOD, Pauline Brenda is a Director of the company. Secretary ABLE SECRETARY LIMITED has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOOD, Duncan James has been resigned. Director HOOD, Jason John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


springer investments Key Finiance

LIABILITIES £291.37k
-27%
CASH £7.13k
-39%
TOTAL ASSETS £36.58k
All Financial Figures

Current Directors

Secretary
HOOD, Pauline Brenda
Appointed Date: 05 February 1998

Director
DENISE, Tracey
Appointed Date: 01 March 2010
62 years old

Director
HOOD, Alfred Frederick John
Appointed Date: 05 February 1998
85 years old

Director
HOOD, Pauline Brenda
Appointed Date: 05 February 1998
81 years old

Resigned Directors

Secretary
ABLE SECRETARY LIMITED
Resigned: 05 February 2010
Appointed Date: 05 February 2005

Secretary
POWER SECRETARIES LIMITED
Resigned: 05 February 2005
Appointed Date: 01 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Director
HOOD, Duncan James
Resigned: 16 April 2003
Appointed Date: 05 February 1998
61 years old

Director
HOOD, Jason John
Resigned: 30 September 2015
Appointed Date: 01 April 2011
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

SPRINGER INVESTMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 303

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Termination of appointment of Jason John Hood as a director on 30 September 2015
...
... and 56 more events
04 Mar 1998
Director resigned
04 Mar 1998
New director appointed
04 Mar 1998
New secretary appointed;new director appointed
04 Mar 1998
New director appointed
05 Feb 1998
Incorporation

SPRINGER INVESTMENTS LIMITED Charges

28 February 2006
Mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 131/133 millbrook road east southampton hants.
7 May 1999
Legal charge
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Capital Home Loans
Description: 131/133 millbrook road east, southampton. T/no. HP378150…
2 March 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 131 and 133 millbrook road east…
2 March 1998
Letter of set-off
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account of the…
2 March 1998
Debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.