UNITED SPRINGS LIMITED
ROCHDALE 3201ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 4HP

Company number 04080381
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address MANDALE PARK, NORMAN ROAD, ROCHDALE, LANCASHIRE, OL11 4HP
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of UNITED SPRINGS LIMITED are www.unitedsprings.co.uk, and www.united-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 9.7 miles; to Gorton Rail Station is 9.8 miles; to Belle Vue Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Springs Limited is a Private Limited Company. The company registration number is 04080381. United Springs Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of United Springs Limited is Mandale Park Norman Road Rochdale Lancashire Ol11 4hp. . SHAW, David Charles is a Secretary of the company. BOCELLI, Giovanni is a Director of the company. PICKFORD, Brian is a Director of the company. Secretary ROE, Kevin Edwardson has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BRACCIFORTI, Gualtiero has been resigned. Director DELFINI, Claudio has been resigned. Director DELL'ORTO, Giampietro has been resigned. Director DUPON, Andre has been resigned. Director FONTANESI, Massimo has been resigned. Director LHOMME, Laurent has been resigned. Director MAINARD, Didier Paul Raymond has been resigned. Director MARASTONI, Alberto has been resigned. Director NETO, Victor has been resigned. Director PASSERA, Corrado has been resigned. Director POLETTO, Giorgio has been resigned. Director ROTA, Pierangelo has been resigned. Director SEEMULLER, Eric has been resigned. Director SIEHR, Herve has been resigned. Director TRAPANI, Euro has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
SHAW, David Charles
Appointed Date: 28 February 2005

Director
BOCELLI, Giovanni
Appointed Date: 08 April 2015
55 years old

Director
PICKFORD, Brian
Appointed Date: 09 April 2014
54 years old

Resigned Directors

Secretary
ROE, Kevin Edwardson
Resigned: 28 February 2005
Appointed Date: 21 May 2001

Nominee Secretary
SISEC LIMITED
Resigned: 21 May 2001
Appointed Date: 28 September 2000

Director
BRACCIFORTI, Gualtiero
Resigned: 08 April 2015
Appointed Date: 09 April 2013
52 years old

Director
DELFINI, Claudio
Resigned: 18 November 2002
Appointed Date: 15 March 2002
84 years old

Director
DELL'ORTO, Giampietro
Resigned: 09 April 2014
Appointed Date: 09 April 2013
63 years old

Director
DUPON, Andre
Resigned: 01 May 2005
Appointed Date: 28 November 2000
78 years old

Director
FONTANESI, Massimo
Resigned: 15 March 2002
Appointed Date: 28 November 2000
77 years old

Director
LHOMME, Laurent
Resigned: 01 August 2001
Appointed Date: 28 November 2000
57 years old

Director
MAINARD, Didier Paul Raymond
Resigned: 03 April 2009
Appointed Date: 15 October 2008
63 years old

Director
MARASTONI, Alberto
Resigned: 09 April 2013
Appointed Date: 28 November 2005
64 years old

Director
NETO, Victor
Resigned: 31 August 2005
Appointed Date: 01 May 2005
59 years old

Director
PASSERA, Corrado
Resigned: 09 April 2013
Appointed Date: 03 April 2009
56 years old

Director
POLETTO, Giorgio
Resigned: 15 October 2008
Appointed Date: 01 May 2005
79 years old

Director
ROTA, Pierangelo
Resigned: 09 April 2013
Appointed Date: 15 October 2008
77 years old

Director
SEEMULLER, Eric
Resigned: 22 November 2004
Appointed Date: 01 August 2001
77 years old

Director
SIEHR, Herve
Resigned: 01 May 2005
Appointed Date: 13 December 2002
65 years old

Director
TRAPANI, Euro
Resigned: 31 August 2008
Appointed Date: 01 May 2005
67 years old

Nominee Director
LOVITING LIMITED
Resigned: 28 November 2000
Appointed Date: 28 September 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 28 September 2000

Persons With Significant Control

Sogefi S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED SPRINGS LIMITED Events

14 Oct 2016
Confirmation statement made on 28 September 2016 with updates
16 Jun 2016
Statement of company's objects
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jun 2016
Statement by Directors
09 Jun 2016
Solvency Statement dated 08/06/16
...
... and 80 more events
04 Dec 2000
Director resigned
04 Dec 2000
Registered office changed on 04/12/00 from: 21 holborn viaduct london EC1A 2DY
04 Dec 2000
Accounting reference date extended from 30/09/01 to 31/12/01
30 Nov 2000
Company name changed 3201ST single member shelf tradi ng company LIMITED\certificate issued on 30/11/00
28 Sep 2000
Incorporation

UNITED SPRINGS LIMITED Charges

7 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at mandale park norman road rochdale t/no.GM860042.