SPRINGWOOD HALL LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST

Company number 03065956
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address C/ COMPLETE PROPERTY MANAGEMENT LTD, DILWORTH COACH HOUSE 41 DILWORTH LANE, LONGRIDGE, PRESTON, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 56 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPRINGWOOD HALL LIMITED are www.springwoodhall.co.uk, and www.springwood-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Springwood Hall Limited is a Private Limited Company. The company registration number is 03065956. Springwood Hall Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Springwood Hall Limited is C Complete Property Management Ltd Dilworth Coach House 41 Dilworth Lane Longridge Preston Pr3 3st. . NORRIS, Darren is a Secretary of the company. LAYCOCK, Dawn Michelle is a Director of the company. TURNER, Ian Kenneth is a Director of the company. Secretary HIGSON, Evan has been resigned. Secretary KIELY, Shaun Vincent has been resigned. Secretary TUCKER, Harold has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WREN PROPERTIES LIMITED has been resigned. Director BRADSHAW, Mark Alexander has been resigned. Director COCKCROFT, Mark has been resigned. Director FABBY, Jill Megan has been resigned. Director FITTON, Ernest has been resigned. Director GOODYEAR, Deborah has been resigned. Director GRAHAM, Darren has been resigned. Director HATTON, Paul has been resigned. Director HIGSON, Evan has been resigned. Director HOPWOOD, Neil has been resigned. Director KIELY, Paul Joseph has been resigned. Director KIELY, Shaun Vincent has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATTINSON, Mark has been resigned. Director POPE, Ian Geoffrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Darren
Appointed Date: 01 October 2010

Director
LAYCOCK, Dawn Michelle
Appointed Date: 02 February 2004
54 years old

Director
TURNER, Ian Kenneth
Appointed Date: 25 November 2013
53 years old

Resigned Directors

Secretary
HIGSON, Evan
Resigned: 03 April 1997
Appointed Date: 23 April 1996

Secretary
KIELY, Shaun Vincent
Resigned: 23 April 1996
Appointed Date: 09 June 1995

Secretary
TUCKER, Harold
Resigned: 30 September 2003
Appointed Date: 03 April 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Secretary
WREN PROPERTIES LIMITED
Resigned: 15 October 2010
Appointed Date: 23 October 2003

Director
BRADSHAW, Mark Alexander
Resigned: 27 April 2002
Appointed Date: 18 October 2000
52 years old

Director
COCKCROFT, Mark
Resigned: 29 August 1997
Appointed Date: 23 April 1996
55 years old

Director
FABBY, Jill Megan
Resigned: 19 June 2008
Appointed Date: 11 November 2002
59 years old

Director
FITTON, Ernest
Resigned: 02 February 2004
Appointed Date: 23 August 1999
86 years old

Director
GOODYEAR, Deborah
Resigned: 09 June 2011
Appointed Date: 11 November 2002
63 years old

Director
GRAHAM, Darren
Resigned: 04 June 2001
Appointed Date: 23 April 1996
57 years old

Director
HATTON, Paul
Resigned: 15 November 1996
Appointed Date: 23 April 1996
56 years old

Director
HIGSON, Evan
Resigned: 31 December 2001
Appointed Date: 23 April 1996
79 years old

Director
HOPWOOD, Neil
Resigned: 10 February 1997
Appointed Date: 23 April 1996
55 years old

Director
KIELY, Paul Joseph
Resigned: 23 April 1996
Appointed Date: 09 June 1995
61 years old

Director
KIELY, Shaun Vincent
Resigned: 23 April 1996
Appointed Date: 09 June 1995
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
PATTINSON, Mark
Resigned: 13 April 1999
Appointed Date: 23 April 1996
56 years old

Director
POPE, Ian Geoffrey
Resigned: 16 June 2008
Appointed Date: 11 November 2002
49 years old

SPRINGWOOD HALL LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 56

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 56

03 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 56

...
... and 74 more events
16 Jun 1996
Registered office changed on 16/06/96 from: durham house 4 castlecroft court bury,greater manchester BL9 0LN
23 May 1996
Ad 23/01/96--------- £ si 54@1=54 £ ic 2/56
05 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Jul 1995
Registered office changed on 05/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jun 1995
Incorporation