SPRINGBOK CONNECTIONS LIMITED
HOUNSLOW MARTIN SUTTON HYDRAULICS LIMITED

Hellopages » Greater London » Hillingdon » TW6 2RX

Company number 01775369
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address 201C ELGIN CRESCENT, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, ENGLAND, TW6 2RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Second filing for the appointment of Gerhard Sturm as a director; Satisfaction of charge 4 in full; Satisfaction of charge 5 in full. The most likely internet sites of SPRINGBOK CONNECTIONS LIMITED are www.springbokconnections.co.uk, and www.springbok-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Springbok Connections Limited is a Private Limited Company. The company registration number is 01775369. Springbok Connections Limited has been working since 05 December 1983. The present status of the company is Active. The registered address of Springbok Connections Limited is 201c Elgin Crescent London Heathrow Airport Hounslow Middlesex England Tw6 2rx. . STURM, Gerhard is a Director of the company. Secretary BRISTOW, Mark has been resigned. Secretary SHAW, George William has been resigned. Secretary SHAW, Karl Adam has been resigned. Secretary SHAW, Karl has been resigned. Secretary SUTTON, June Phyllis has been resigned. Director BRISTOW, Mark has been resigned. Director PARDOE, Stephen John has been resigned. Director SHAW, Gary Vincent has been resigned. Director SHAW, George William has been resigned. Director SHAW, Karl has been resigned. Director SUTTON, June Phyllis has been resigned. Director SUTTON, Martin Dennis Osterloh has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
STURM, Gerhard
Appointed Date: 03 January 2017
40 years old

Resigned Directors

Secretary
BRISTOW, Mark
Resigned: 11 November 2009
Appointed Date: 19 July 2007

Secretary
SHAW, George William
Resigned: 19 July 2007
Appointed Date: 17 May 2006

Secretary
SHAW, Karl Adam
Resigned: 03 January 2017
Appointed Date: 11 November 2009

Secretary
SHAW, Karl
Resigned: 17 May 2006
Appointed Date: 11 June 2004

Secretary
SUTTON, June Phyllis
Resigned: 11 June 2004

Director
BRISTOW, Mark
Resigned: 11 November 2009
Appointed Date: 01 September 2007
58 years old

Director
PARDOE, Stephen John
Resigned: 31 December 2005
Appointed Date: 21 July 2004
70 years old

Director
SHAW, Gary Vincent
Resigned: 01 July 2015
Appointed Date: 11 November 2009
59 years old

Director
SHAW, George William
Resigned: 17 May 2006
Appointed Date: 11 June 2004
85 years old

Director
SHAW, Karl
Resigned: 03 January 2017
Appointed Date: 11 June 2004
56 years old

Director
SUTTON, June Phyllis
Resigned: 11 June 2004
83 years old

Director
SUTTON, Martin Dennis Osterloh
Resigned: 11 June 2004
83 years old

Persons With Significant Control

Mr Karl Shaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Springbok Fittings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGBOK CONNECTIONS LIMITED Events

26 Jan 2017
Second filing for the appointment of Gerhard Sturm as a director
23 Jan 2017
Satisfaction of charge 4 in full
23 Jan 2017
Satisfaction of charge 5 in full
23 Jan 2017
Satisfaction of charge 6 in full
23 Jan 2017
Satisfaction of charge 7 in full
...
... and 113 more events
17 Jun 1987
Return made up to 20/05/87; full list of members

09 Dec 1986
Secretary resigned;new secretary appointed;director resigned

06 Nov 1986
New secretary appointed

08 Jul 1986
Return made up to 21/05/86; full list of members

02 Jun 1986
Accounts for a small company made up to 28 February 1986

SPRINGBOK CONNECTIONS LIMITED Charges

30 July 2015
Charge code 0177 5369 0010
Delivered: 5 August 2015
Status: Satisfied on 24 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 March 2013
All assets debenture
Delivered: 28 March 2013
Status: Satisfied on 3 May 2016
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 24 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Deposit deed
Delivered: 5 February 2010
Status: Satisfied on 23 January 2017
Persons entitled: Slough Trading Estate Limited
Description: The sum of £36,660 maintained in an interest earning…
29 January 2010
Deposit deed
Delivered: 4 February 2010
Status: Satisfied on 23 January 2017
Persons entitled: Slough Trading Estate Limited
Description: The sum of £11,325.83 maintained in an interest earning…
4 June 2007
Deposit deed
Delivered: 9 June 2007
Status: Satisfied on 23 January 2017
Persons entitled: Slough Trading Estate Limited
Description: £4,738 held in an interest earning account.
10 April 2007
Deposit deed
Delivered: 27 April 2007
Status: Satisfied on 23 January 2017
Persons entitled: Slough Trading Estate Limited
Description: £4,750 in an interest earning account,. See the mortgage…
19 April 2005
Debenture
Delivered: 27 April 2005
Status: Satisfied on 24 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1984
Mortgage debenture
Delivered: 19 November 1984
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…
19 March 1984
Deed of indemnity
Delivered: 24 March 1984
Status: Satisfied on 23 June 2004
Persons entitled: Beacontree Estates Limited
Description: Unit 14 britannia industrial estate poyle road colnbrook…