30 SPRINGDALE ROAD LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3JT

Company number 04548143
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of Lauren Emily Hargrave-Windo as a director on 29 July 2016. The most likely internet sites of 30 SPRINGDALE ROAD LIMITED are www.30springdaleroad.co.uk, and www.30-springdale-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 30 Springdale Road Limited is a Private Limited Company. The company registration number is 04548143. 30 Springdale Road Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of 30 Springdale Road Limited is 10 Western Road Romford Essex Rm1 3jt. . CLORLEY, Alison is a Director of the company. MACLEOD, Luke Keith is a Director of the company. MILLER, Alexandra Dusty is a Director of the company. Secretary PHILLIPS, Eunice has been resigned. Secretary POWER, Louise Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNELL, Richard James has been resigned. Director BASS, James Robert has been resigned. Director BOTTOMLEY, Michelle Louise has been resigned. Director BREEZE, Kay has been resigned. Director CAMERON, James, Dr has been resigned. Director HARGRAVE-WINDO, Lauren Emily has been resigned. Director HARRISON, Joel Matthew has been resigned. Director PHILLIPS, Eunice has been resigned. Director POWER, Louise Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLORLEY, Alison
Appointed Date: 17 April 2015
38 years old

Director
MACLEOD, Luke Keith
Appointed Date: 29 July 2016
36 years old

Director
MILLER, Alexandra Dusty
Appointed Date: 03 July 2007
56 years old

Resigned Directors

Secretary
PHILLIPS, Eunice
Resigned: 28 January 2004
Appointed Date: 30 September 2002

Secretary
POWER, Louise Elizabeth
Resigned: 17 April 2015
Appointed Date: 28 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
ARNELL, Richard James
Resigned: 30 October 2007
Appointed Date: 01 July 2005
51 years old

Director
BASS, James Robert
Resigned: 30 March 2006
Appointed Date: 27 November 2002
51 years old

Director
BOTTOMLEY, Michelle Louise
Resigned: 30 October 2007
Appointed Date: 01 July 2005
48 years old

Director
BREEZE, Kay
Resigned: 27 November 2002
Appointed Date: 30 September 2002
64 years old

Director
CAMERON, James, Dr
Resigned: 28 January 2004
Appointed Date: 30 September 2002
53 years old

Director
HARGRAVE-WINDO, Lauren Emily
Resigned: 29 July 2016
Appointed Date: 01 October 2014
43 years old

Director
HARRISON, Joel Matthew
Resigned: 17 July 2013
Appointed Date: 30 October 2007
52 years old

Director
PHILLIPS, Eunice
Resigned: 01 July 2005
Appointed Date: 30 September 2002
77 years old

Director
POWER, Louise Elizabeth
Resigned: 17 April 2015
Appointed Date: 28 January 2004
51 years old

Persons With Significant Control

Ms Alison Clorley
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Lauren Emily Hargrave-Windo
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

30 SPRINGDALE ROAD LIMITED Events

26 Nov 2016
Confirmation statement made on 30 September 2016 with updates
25 Nov 2016
Confirmation statement made on 28 July 2016 with updates
25 Nov 2016
Termination of appointment of Lauren Emily Hargrave-Windo as a director on 29 July 2016
25 Nov 2016
Appointment of Mr Luke Keith Macleod as a director on 29 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 45 more events
06 Jan 2003
New director appointed
06 Jan 2003
Director resigned
05 Nov 2002
Ad 13/10/02--------- £ si [email protected]
08 Oct 2002
Secretary resigned
30 Sep 2002
Incorporation