SPRINGFIELD COLEFORD LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5HE

Company number 02107085
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address KINGS BUILDING, HILL STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 200 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPRINGFIELD COLEFORD LIMITED are www.springfieldcoleford.co.uk, and www.springfield-coleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Chepstow Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springfield Coleford Limited is a Private Limited Company. The company registration number is 02107085. Springfield Coleford Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of Springfield Coleford Limited is Kings Building Hill Street Lydney Gloucestershire Gl15 5he. The company`s financial liabilities are £2.81k. It is £-0.29k against last year. The cash in hand is £1.28k. It is £-0.43k against last year. And the total assets are £3.16k, which is £-0.21k against last year. BEVAN, Paul Morgan is a Secretary of the company. BEVAN, Paul Morgan is a Director of the company. Secretary AKSAR, Sarah Ellen has been resigned. Secretary CLARK, Helen Ruth has been resigned. Secretary COTTERILL, John Leonard has been resigned. Secretary HEATH OLIVER REGISTRARS LIMITED has been resigned. Secretary MCKENZIE, Maureen Susan has been resigned. Secretary PAUL, Dilys has been resigned. Secretary SMITH, Valerie has been resigned. Secretary WHITE, Tracey Louise has been resigned. Director ASTON, Jeremy Peter has been resigned. Director BAGLEY, Malcolm William has been resigned. Director BALE, Jason Paul has been resigned. Director BEARD, Alan David has been resigned. Director COTTERILL, Eileen Margaret has been resigned. Director COTTERILL, John Leonard has been resigned. Director DICKIE, Norman George has been resigned. Director HALE, Tracey Heather has been resigned. Director JONES, Derek Alfred has been resigned. Director LONGDEN, Philip Roy has been resigned. Director MCKENZIE, Maureen Susan has been resigned. Director MORGAN, Janine Carol has been resigned. Director PAUL, Michael Gerrard has been resigned. Director SMITH, Christopher Robert has been resigned. Director ZERNIAK, Raymond John has been resigned. The company operates in "Residents property management".


springfield coleford Key Finiance

LIABILITIES £2.81k
-10%
CASH £1.28k
-26%
TOTAL ASSETS £3.16k
-7%
All Financial Figures

Current Directors

Secretary
BEVAN, Paul Morgan
Appointed Date: 04 December 2006

Director
BEVAN, Paul Morgan
Appointed Date: 04 December 2006
77 years old

Resigned Directors

Secretary
AKSAR, Sarah Ellen
Resigned: 07 November 2005
Appointed Date: 29 April 2005

Secretary
CLARK, Helen Ruth
Resigned: 02 March 2004
Appointed Date: 03 March 2003

Secretary
COTTERILL, John Leonard
Resigned: 28 June 2001
Appointed Date: 12 June 1999

Secretary
HEATH OLIVER REGISTRARS LIMITED
Resigned: 24 February 2003
Appointed Date: 28 June 2001

Secretary
MCKENZIE, Maureen Susan
Resigned: 03 March 2003
Appointed Date: 27 May 2002

Secretary
PAUL, Dilys
Resigned: 12 June 1999
Appointed Date: 14 November 1991

Secretary
SMITH, Valerie
Resigned: 14 March 2005
Appointed Date: 19 February 2005

Secretary
WHITE, Tracey Louise
Resigned: 14 November 1991

Director
ASTON, Jeremy Peter
Resigned: 18 April 1995
70 years old

Director
BAGLEY, Malcolm William
Resigned: 24 February 2006
Appointed Date: 12 May 1999
75 years old

Director
BALE, Jason Paul
Resigned: 24 April 2008
Appointed Date: 04 December 2006
51 years old

Director
BEARD, Alan David
Resigned: 19 March 2000
Appointed Date: 01 July 1996
51 years old

Director
COTTERILL, Eileen Margaret
Resigned: 28 June 2001
Appointed Date: 12 May 1999
86 years old

Director
COTTERILL, John Leonard
Resigned: 28 June 2001
Appointed Date: 03 August 1998
85 years old

Director
DICKIE, Norman George
Resigned: 24 February 2006
Appointed Date: 03 August 1998
85 years old

Director
HALE, Tracey Heather
Resigned: 30 March 1997
Appointed Date: 25 January 1993
54 years old

Director
JONES, Derek Alfred
Resigned: 12 May 1999
84 years old

Director
LONGDEN, Philip Roy
Resigned: 14 November 1991
93 years old

Director
MCKENZIE, Maureen Susan
Resigned: 25 April 1992
97 years old

Director
MORGAN, Janine Carol
Resigned: 17 June 1994
60 years old

Director
PAUL, Michael Gerrard
Resigned: 12 May 1999
Appointed Date: 14 November 1991
94 years old

Director
SMITH, Christopher Robert
Resigned: 12 May 2004
Appointed Date: 27 May 2002
67 years old

Director
ZERNIAK, Raymond John
Resigned: 28 April 2001
Appointed Date: 17 June 1994
78 years old

SPRINGFIELD COLEFORD LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 July 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200

26 Oct 2015
Total exemption small company accounts made up to 31 July 2015
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200

01 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 111 more events
02 Apr 1987
Company name changed groomspring LIMITED\certificate issued on 02/04/87

02 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: 50 lincoln's inn fields london WC2A 3PF

06 Mar 1987
Certificate of Incorporation