SPRINGWELL MANAGEMENT COMPANY LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 8QU

Company number 02418879
Status Active
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address 8 BISHOPSGARTH, SPRINGWELL LANE, NORTHALLERTON, NORTH YORKSHIRE, DL7 8QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 8 . The most likely internet sites of SPRINGWELL MANAGEMENT COMPANY LIMITED are www.springwellmanagementcompany.co.uk, and www.springwell-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Springwell Management Company Limited is a Private Limited Company. The company registration number is 02418879. Springwell Management Company Limited has been working since 01 September 1989. The present status of the company is Active. The registered address of Springwell Management Company Limited is 8 Bishopsgarth Springwell Lane Northallerton North Yorkshire Dl7 8qu. . FRANCIS, Alethea Hilary is a Secretary of the company. GARDNER, Carol is a Director of the company. GARDNER, David Edwin is a Director of the company. SCANLAN, Michael Anthony is a Director of the company. TURNBULL, Howard James is a Director of the company. Secretary BARNES, Richard William has been resigned. Secretary GOODWILL, Linda has been resigned. Secretary KNIGHT, David Trevor has been resigned. Secretary WELSH, Beverly Joyce has been resigned. Director BARNES, Richard William has been resigned. Director BEDDOES, Ian John has been resigned. Director BROWN, Andrew Park has been resigned. Director CLAPHAM, Andrew Mark has been resigned. Director COTTON, John Vincent has been resigned. Director CURTIS, Robin Pearson has been resigned. Director FOLKES, Michael Charles has been resigned. Director FRANCIS, Alethea Hilary has been resigned. Director GOODWILL, Linda has been resigned. Director HISCOCK, David has been resigned. Director KIRBY, Lesley Ann has been resigned. Director KNIGHT, David Trevor has been resigned. Director MURPHY, Christine has been resigned. Director PETTY, Darren Lee has been resigned. Director RICHARDSON, William has been resigned. Director SCANLAN, Gay Elizabeth has been resigned. Director SEAL, Hilda Mary has been resigned. Director SHIELD, Andrew has been resigned. Director SIMPSON, Barbara has been resigned. Director SUNTER, Sharon Louise has been resigned. Director WEIGHELL, Andrea has been resigned. Director WELSH, Beverly Joyce has been resigned. Director WILSON, Kevin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRANCIS, Alethea Hilary
Appointed Date: 26 March 2002

Director
GARDNER, Carol
Appointed Date: 15 January 2006
60 years old

Director
GARDNER, David Edwin
Appointed Date: 15 January 2006
57 years old

Director
SCANLAN, Michael Anthony
Appointed Date: 30 December 2002
67 years old

Director
TURNBULL, Howard James
Appointed Date: 30 March 2007
42 years old

Resigned Directors

Secretary
BARNES, Richard William
Resigned: 28 January 1996

Secretary
GOODWILL, Linda
Resigned: 26 March 2002
Appointed Date: 24 January 2000

Secretary
KNIGHT, David Trevor
Resigned: 24 January 2000
Appointed Date: 03 March 1998

Secretary
WELSH, Beverly Joyce
Resigned: 02 March 1998
Appointed Date: 28 January 1996

Director
BARNES, Richard William
Resigned: 01 August 1997
61 years old

Director
BEDDOES, Ian John
Resigned: 22 December 2005
Appointed Date: 05 October 2003
45 years old

Director
BROWN, Andrew Park
Resigned: 10 July 1995
105 years old

Director
CLAPHAM, Andrew Mark
Resigned: 23 December 1994
61 years old

Director
COTTON, John Vincent
Resigned: 23 March 2007
Appointed Date: 21 March 1997
51 years old

Director
CURTIS, Robin Pearson
Resigned: 30 May 1998
65 years old

Director
FOLKES, Michael Charles
Resigned: 30 June 2003
Appointed Date: 23 January 2003
46 years old

Director
FRANCIS, Alethea Hilary
Resigned: 31 May 2006
Appointed Date: 10 October 1998
72 years old

Director
GOODWILL, Linda
Resigned: 18 January 2003
Appointed Date: 01 August 1997
55 years old

Director
HISCOCK, David
Resigned: 23 January 2003
Appointed Date: 01 December 1995
82 years old

Director
KIRBY, Lesley Ann
Resigned: 21 March 1997
Appointed Date: 14 July 1995
58 years old

Director
KNIGHT, David Trevor
Resigned: 30 December 2002
61 years old

Director
MURPHY, Christine
Resigned: 02 August 2001
Appointed Date: 30 May 1998
55 years old

Director
PETTY, Darren Lee
Resigned: 01 December 1995
Appointed Date: 11 March 1994
56 years old

Director
RICHARDSON, William
Resigned: 14 July 1995
110 years old

Director
SCANLAN, Gay Elizabeth
Resigned: 31 March 2012
Appointed Date: 30 December 2002
67 years old

Director
SEAL, Hilda Mary
Resigned: 31 August 2010
Appointed Date: 02 August 2001
105 years old

Director
SHIELD, Andrew
Resigned: 13 November 1996
Appointed Date: 11 July 1995
48 years old

Director
SIMPSON, Barbara
Resigned: 21 November 2003
Appointed Date: 10 October 2001
77 years old

Director
SUNTER, Sharon Louise
Resigned: 17 December 1993
59 years old

Director
WEIGHELL, Andrea
Resigned: 24 March 2005
Appointed Date: 23 March 1995
53 years old

Director
WELSH, Beverly Joyce
Resigned: 10 October 1998
62 years old

Director
WILSON, Kevin
Resigned: 10 October 2001
Appointed Date: 13 November 1996
61 years old

SPRINGWELL MANAGEMENT COMPANY LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8

09 Jun 2015
Accounts for a dormant company made up to 31 March 2015
11 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 98 more events
21 Nov 1990
Director resigned;new director appointed

21 Nov 1990
Secretary resigned;new secretary appointed

26 Jul 1990
Ad 01/09/89-18/05/90 £ si 6@1=6 £ ic 2/8

28 Sep 1989
Secretary resigned;new secretary appointed

01 Sep 1989
Incorporation