SPRINGFIELD BARGES LIMITED
ROMFORD LAWNBROOK PROPERTIES LIMITED

Hellopages » Greater London » Havering » RM3 8EN

Company number 04549758
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address SUITE D, THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, RM3 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of SPRINGFIELD BARGES LIMITED are www.springfieldbarges.co.uk, and www.springfield-barges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Springfield Barges Limited is a Private Limited Company. The company registration number is 04549758. Springfield Barges Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Springfield Barges Limited is Suite D The Business Centre Faringdon Avenue Romford Essex Rm3 8en. . SAWYER, Peter James is a Secretary of the company. MILLER, Simon Christopher is a Director of the company. SAWYER, Peter James is a Director of the company. Secretary MILLER, Joanne has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MILLER, Joanne has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAWYER, Peter James
Appointed Date: 28 January 2003

Director
MILLER, Simon Christopher
Appointed Date: 01 November 2002
62 years old

Director
SAWYER, Peter James
Appointed Date: 07 November 2002
60 years old

Resigned Directors

Secretary
MILLER, Joanne
Resigned: 28 January 2003
Appointed Date: 01 November 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 November 2002
Appointed Date: 01 October 2002

Director
MILLER, Joanne
Resigned: 10 January 2003
Appointed Date: 01 November 2002
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 November 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Mr Simon Christopher Miller
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Peter James Sawyer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGFIELD BARGES LIMITED Events

03 Nov 2016
Confirmation statement made on 1 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 38 more events
08 Nov 2002
Registered office changed on 08/11/02 from: temple house 20 holywell row london EC2A 4XH
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
07 Nov 2002
Company name changed lawnbrook properties LIMITED\certificate issued on 07/11/02
01 Oct 2002
Incorporation