SPRINGFIELD COURT (MAINTENANCE) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR
Company number 01754377
Status Active
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address GARNESS JONES, 79 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 64 . The most likely internet sites of SPRINGFIELD COURT (MAINTENANCE) LIMITED are www.springfieldcourtmaintenance.co.uk, and www.springfield-court-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Springfield Court Maintenance Limited is a Private Limited Company. The company registration number is 01754377. Springfield Court Maintenance Limited has been working since 20 September 1983. The present status of the company is Active. The registered address of Springfield Court Maintenance Limited is Garness Jones 79 Beverley Road Hull East Yorkshire Hu3 1xr. . VAN NIEUWKERK, Johannes is a Secretary of the company. WOOD, Valerie Anne is a Director of the company. Secretary BURTON, Elizabeth has been resigned. Secretary CASTLE, Alan Peter has been resigned. Director BEADLE, Phyllis has been resigned. Director BURTON, Elizabeth has been resigned. Director CASTLE, Alan Peter has been resigned. Director MASON, Andrew David has been resigned. Director WILKINSON, June Reed has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VAN NIEUWKERK, Johannes
Appointed Date: 04 August 2010

Director
WOOD, Valerie Anne
Appointed Date: 27 July 2010
75 years old

Resigned Directors

Secretary
BURTON, Elizabeth
Resigned: 28 July 2010
Appointed Date: 23 August 2005

Secretary
CASTLE, Alan Peter
Resigned: 23 August 2005

Director
BEADLE, Phyllis
Resigned: 21 April 1993
110 years old

Director
BURTON, Elizabeth
Resigned: 29 July 2010
Appointed Date: 24 November 2001
83 years old

Director
CASTLE, Alan Peter
Resigned: 23 August 2005
87 years old

Director
MASON, Andrew David
Resigned: 24 August 2001
Appointed Date: 21 April 1993
62 years old

Director
WILKINSON, June Reed
Resigned: 29 July 2010
Appointed Date: 23 August 2005
87 years old

SPRINGFIELD COURT (MAINTENANCE) LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
10 Aug 2016
Total exemption full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 64

07 Oct 2015
Total exemption full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 64

...
... and 76 more events
21 Oct 1987
Return made up to 21/05/86; full list of members

21 Oct 1987
Return made up to 31/12/85; full list of members

21 Oct 1987
Return made up to 31/12/85; full list of members

12 Oct 1987
Secretary resigned;new secretary appointed

12 Oct 1987
Registered office changed on 12/10/87 from: 22 springfield court anlaby hull HU10 6SJ