SPRINGFIELDS (2) MANAGEMENT LIMITED
MIDDLESEX DORMAWELLS LTD.

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 06116245
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Patricia Winefrid Bryne as a director on 20 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPRINGFIELDS (2) MANAGEMENT LIMITED are www.springfields2management.co.uk, and www.springfields-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Springfields 2 Management Limited is a Private Limited Company. The company registration number is 06116245. Springfields 2 Management Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Springfields 2 Management Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . BRYNE, Patricia Winefrid is a Director of the company. COPSEY, Guy William is a Director of the company. HARRIS, Brian is a Director of the company. HURST, Belinda is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Secretary POHLING, Michael has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director BYRNE, Patricia has been resigned. Director CASHIN, Heather has been resigned. Director HARDMAN, Roger Bernard has been resigned. Director HORNBY, Richard William James has been resigned. Director JONG, Jonathan Jet Sen has been resigned. Director LEVER, Frank Peter has been resigned. Director POHLING, Michael has been resigned. Director RICHARDS, Mary, Dr has been resigned. Director SANDERS, Paul Geoffrey has been resigned. Director CHETTLEBURGHS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRYNE, Patricia Winefrid
Appointed Date: 20 June 2016
89 years old

Director
COPSEY, Guy William
Appointed Date: 09 June 2013
66 years old

Director
HARRIS, Brian
Appointed Date: 09 June 2013
87 years old

Director
HURST, Belinda
Appointed Date: 09 June 2013
77 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 16 June 2008
Appointed Date: 29 May 2007

Secretary
POHLING, Michael
Resigned: 09 June 2013
Appointed Date: 16 June 2008

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 29 May 2007
Appointed Date: 19 February 2007

Director
BYRNE, Patricia
Resigned: 28 June 2010
Appointed Date: 16 June 2008
89 years old

Director
CASHIN, Heather
Resigned: 01 July 2012
Appointed Date: 16 June 2008
45 years old

Director
HARDMAN, Roger Bernard
Resigned: 01 July 2014
Appointed Date: 01 July 2012
67 years old

Director
HORNBY, Richard William James
Resigned: 16 June 2008
Appointed Date: 29 May 2007
67 years old

Director
JONG, Jonathan Jet Sen
Resigned: 09 June 2013
Appointed Date: 19 August 2009
44 years old

Director
LEVER, Frank Peter
Resigned: 16 June 2008
Appointed Date: 29 May 2007
85 years old

Director
POHLING, Michael
Resigned: 21 October 2015
Appointed Date: 16 June 2008
74 years old

Director
RICHARDS, Mary, Dr
Resigned: 09 June 2013
Appointed Date: 16 June 2008
58 years old

Director
SANDERS, Paul Geoffrey
Resigned: 16 February 2015
Appointed Date: 28 June 2010
44 years old

Director
CHETTLEBURGHS LIMITED
Resigned: 29 March 2007
Appointed Date: 19 February 2007

SPRINGFIELDS (2) MANAGEMENT LIMITED Events

26 Feb 2017
Confirmation statement made on 19 February 2017 with updates
04 Jul 2016
Appointment of Patricia Winefrid Bryne as a director on 20 June 2016
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12

26 Oct 2015
Termination of appointment of Michael Pohling as a director on 21 October 2015
...
... and 47 more events
13 Jun 2007
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

13 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 May 2007
Registered office changed on 31/05/07 from: temple house 20 holywell row london EC2A 4XH
29 May 2007
Company name changed dormawells LTD.\certificate issued on 29/05/07
19 Feb 2007
Incorporation