SPRINGFIELD DECORATIONS AND DISPLAY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 2BA

Company number 00955182
Status Active
Incorporation Date 29 May 1969
Company Type Private Limited Company
Address SPRINGFIELD PLACE BAILES LANE, NORMANDY, GUILDFORD, SURREY, GU3 2BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,712 . The most likely internet sites of SPRINGFIELD DECORATIONS AND DISPLAY LIMITED are www.springfielddecorationsanddisplay.co.uk, and www.springfield-decorations-and-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Springfield Decorations and Display Limited is a Private Limited Company. The company registration number is 00955182. Springfield Decorations and Display Limited has been working since 29 May 1969. The present status of the company is Active. The registered address of Springfield Decorations and Display Limited is Springfield Place Bailes Lane Normandy Guildford Surrey Gu3 2ba. . FORD, Wendy Irene is a Secretary of the company. FORD, Adrian Christopher is a Director of the company. FORD, Wendy Irene is a Director of the company. Secretary FORD, John has been resigned. Director FORD, John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FORD, Wendy Irene
Appointed Date: 01 April 2003

Director
FORD, Adrian Christopher
Appointed Date: 01 December 1995
58 years old

Director
FORD, Wendy Irene

71 years old

Resigned Directors

Secretary
FORD, John
Resigned: 01 April 2003

Director
FORD, John
Resigned: 01 April 2003
90 years old

Persons With Significant Control

Mr John Ford
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Irene Ford
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFIELD DECORATIONS AND DISPLAY LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
14 Sep 2016
Accounts for a small company made up to 31 January 2016
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,712

16 Sep 2015
Accounts for a small company made up to 31 January 2015
15 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,712

...
... and 89 more events
31 Oct 1987
Full accounts made up to 31 December 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

22 Sep 1986
Full accounts made up to 31 December 1985

21 Dec 1973
Company name changed\certificate issued on 21/12/73
29 May 1969
Incorporation

SPRINGFIELD DECORATIONS AND DISPLAY LIMITED Charges

23 July 2010
Legal charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Springfield place bailes lane normandy guildford surrey…
1 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2002
Marine mortgage
Delivered: 23 August 2002
Status: Satisfied on 3 April 2007
Persons entitled: Barclays Bank PLC
Description: The motorship "springfield voyager" number 906197 and…
12 February 2001
Marine mortgage
Delivered: 17 February 2001
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC T/a Mercantile Credit
Description: The motorship springfield voyager o/n 723871 and registered…
4 September 1999
Marine mortgage
Delivered: 11 September 1999
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: The motorship enigma k number 721082 and registered at the…
7 May 1996
Legal charge
Delivered: 13 May 1996
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings at bales farm, normandy, surrey.
11 April 1994
Legal charge
Delivered: 19 April 1994
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank PLC
Description: Unit 1 the ashway centre elm crescent kingston upon thames…
6 July 1982
Deed of government
Delivered: 22 July 1982
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank LTD
Description: Motoring tinsel dream official no.700258 And all freights…
6 July 1982
Mortgage
Delivered: 22 July 1982
Status: Satisfied on 30 June 2010
Persons entitled: Barclays Bank Ltda
Description: Motorship tinsel dream official no.700258 And her boats…
6 July 1982
Debenture
Delivered: 16 July 1982
Status: Satisfied on 28 September 2010
Persons entitled: Barclays Bank LTD
Description: Fixed floating charges over undertaking and all property…