SPRINGBOARD RESEARCH HOLDINGS LIMITED
MILTON KEYNES RED TIGER 2014 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6QP

Company number 09133434
Status Active
Incorporation Date 16 July 2014
Company Type Private Limited Company
Address NOBLE HOUSE CAPITAL DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6QP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 19 December 2016 GBP 26,441.32 ; Termination of appointment of David Allan Bell as a director on 8 November 2016; Appointment of Mr Colin James Granger as a director on 8 November 2016. The most likely internet sites of SPRINGBOARD RESEARCH HOLDINGS LIMITED are www.springboardresearchholdings.co.uk, and www.springboard-research-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bletchley Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springboard Research Holdings Limited is a Private Limited Company. The company registration number is 09133434. Springboard Research Holdings Limited has been working since 16 July 2014. The present status of the company is Active. The registered address of Springboard Research Holdings Limited is Noble House Capital Drive Linford Wood Milton Keynes Mk14 6qp. . BITTLESTON, Timothy Steven is a Director of the company. BOOTH, Steven David is a Director of the company. GRANGER, Colin James is a Director of the company. RICHINGS, Julie Elizabeth is a Director of the company. Director BELL, David Allan has been resigned. Director WEHRLE, Diane Emma has been resigned. Director WHITMAN, Giles Richard has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BITTLESTON, Timothy Steven
Appointed Date: 24 October 2014
67 years old

Director
BOOTH, Steven David
Appointed Date: 16 July 2014
60 years old

Director
GRANGER, Colin James
Appointed Date: 08 November 2016
44 years old

Director
RICHINGS, Julie Elizabeth
Appointed Date: 27 April 2016
54 years old

Resigned Directors

Director
BELL, David Allan
Resigned: 08 November 2016
Appointed Date: 30 September 2015
54 years old

Director
WEHRLE, Diane Emma
Resigned: 31 May 2016
Appointed Date: 24 October 2014
60 years old

Director
WHITMAN, Giles Richard
Resigned: 30 September 2015
Appointed Date: 24 October 2014
45 years old

Persons With Significant Control

Mr Steven David Booth
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPRINGBOARD RESEARCH HOLDINGS LIMITED Events

17 Mar 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 26,441.32

03 Feb 2017
Termination of appointment of David Allan Bell as a director on 8 November 2016
03 Feb 2017
Appointment of Mr Colin James Granger as a director on 8 November 2016
28 Jan 2017
Registration of charge 091334340003, created on 27 January 2017
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 18 more events
29 Oct 2014
Registration of charge 091334340001, created on 24 October 2014
28 Oct 2014
Appointment of Mr Timothy Steven Bittleston as a director on 24 October 2014
28 Oct 2014
Appointment of Mr Giles Richard Whitman as a director on 24 October 2014
28 Oct 2014
Registered office address changed from C/O C/O Asb Law Llp Origin Two 106 High Street Crawley West Sussex RH10 1BF United Kingdom to Cranfield Innovation Centre University Way Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT on 28 October 2014
16 Jul 2014
Incorporation
Statement of capital on 2014-07-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted

SPRINGBOARD RESEARCH HOLDINGS LIMITED Charges

27 January 2017
Charge code 0913 3434 0003
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: British Smaller Companies Vct PLC
Description: Contains fixed charge…
16 November 2015
Charge code 0913 3434 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: British Smaller Companies Vct PLC
Description: N/A…
24 October 2014
Charge code 0913 3434 0001
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: British Smaller Companies Vct PLC ("Security Trustee")
Description: N/A…