SPRING PARTNERS LTD
HULL THE PRINT HOUSE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ
Company number 04946965
Status Liquidation
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address UNIT 8B MARINA COURT, CASTLE STREET, HULL, EAST YORKSHIRE, HU1 1TJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 20 November 2016; Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 15 June 2016; Resignation of a liquidator. The most likely internet sites of SPRING PARTNERS LTD are www.springpartners.co.uk, and www.spring-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Spring Partners Ltd is a Private Limited Company. The company registration number is 04946965. Spring Partners Ltd has been working since 29 October 2003. The present status of the company is Liquidation. The registered address of Spring Partners Ltd is Unit 8b Marina Court Castle Street Hull East Yorkshire Hu1 1tj. . CHAMBERS, Christopher is a Secretary of the company. CHAMBERS, Christopher is a Director of the company. Secretary HOLT, Adrian has been resigned. Secretary STIRLING SECRETARIES LIMITED has been resigned. Director ARKWRIGHT, Adam James has been resigned. Director FAIRCLOUGH, Mark Barry has been resigned. Director HAM, Nigel Robert has been resigned. Director HOLT, Adrian has been resigned. Director STIRLING DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CHAMBERS, Christopher
Appointed Date: 10 June 2007

Director
CHAMBERS, Christopher
Appointed Date: 30 October 2003
55 years old

Resigned Directors

Secretary
HOLT, Adrian
Resigned: 10 June 2007
Appointed Date: 30 October 2003

Secretary
STIRLING SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 29 October 2003

Director
ARKWRIGHT, Adam James
Resigned: 30 October 2012
Appointed Date: 10 June 2007
46 years old

Director
FAIRCLOUGH, Mark Barry
Resigned: 16 May 2012
Appointed Date: 30 November 2009
61 years old

Director
HAM, Nigel Robert
Resigned: 07 February 2008
Appointed Date: 10 June 2007
51 years old

Director
HOLT, Adrian
Resigned: 10 June 2007
Appointed Date: 30 October 2003
52 years old

Director
STIRLING DIRECTORS LIMITED
Resigned: 30 October 2003
Appointed Date: 29 October 2003

SPRING PARTNERS LTD Events

13 Dec 2016
Liquidators' statement of receipts and payments to 20 November 2016
15 Jun 2016
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 15 June 2016
02 Mar 2016
Resignation of a liquidator
22 Jan 2016
Liquidators' statement of receipts and payments to 20 November 2015
26 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 49 more events
09 Mar 2004
New director appointed
08 Mar 2004
Registered office changed on 08/03/04 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW
05 Nov 2003
Secretary resigned
05 Nov 2003
Director resigned
29 Oct 2003
Incorporation

SPRING PARTNERS LTD Charges

3 December 2009
Debenture
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…