CLEARSPRINGS (MANAGEMENT) LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7XJ
Company number 03851074
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 26 BROOK ROAD, BROOK ROAD BUSINESS PARK, RAYLEIGH, ESSEX, SS6 7XJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 January 2015. The most likely internet sites of CLEARSPRINGS (MANAGEMENT) LIMITED are www.clearspringsmanagement.co.uk, and www.clearsprings-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Clearsprings Management Limited is a Private Limited Company. The company registration number is 03851074. Clearsprings Management Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Clearsprings Management Limited is 26 Brook Road Brook Road Business Park Rayleigh Essex Ss6 7xj. . SLATTER, Randle James is a Secretary of the company. KING, Graham Ian is a Director of the company. SLATTER, Randle James is a Director of the company. VYVYAN ROBINSON, James Courtenay is a Director of the company. Secretary CRASKE, Robert Leonard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COBHAM, Christine has been resigned. Director CRAIG, Ivor has been resigned. Director KING, Graham Ian has been resigned. Director KING, Jeffrey Gregory has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSH, Stuart Vincent has been resigned. Director MARSH, Stuart Vincent has been resigned. Director O'GORMAN, Roy James has been resigned. Director WHITE, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SLATTER, Randle James
Appointed Date: 05 June 2006

Director
KING, Graham Ian
Appointed Date: 12 October 2004
58 years old

Director
SLATTER, Randle James
Appointed Date: 05 June 2006
69 years old

Director
VYVYAN ROBINSON, James Courtenay
Appointed Date: 09 January 2006
68 years old

Resigned Directors

Secretary
CRASKE, Robert Leonard
Resigned: 06 June 2000
Appointed Date: 30 September 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 September 2006
Appointed Date: 06 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
COBHAM, Christine
Resigned: 30 May 2001
Appointed Date: 14 August 2000
58 years old

Director
CRAIG, Ivor
Resigned: 10 March 2000
Appointed Date: 30 September 1999
64 years old

Director
KING, Graham Ian
Resigned: 29 January 2003
Appointed Date: 10 March 2000
58 years old

Director
KING, Jeffrey Gregory
Resigned: 08 November 2001
Appointed Date: 14 August 2000
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
MARSH, Stuart Vincent
Resigned: 13 May 2002
Appointed Date: 08 November 2001
81 years old

Director
MARSH, Stuart Vincent
Resigned: 16 January 2001
Appointed Date: 03 April 2000
81 years old

Director
O'GORMAN, Roy James
Resigned: 12 October 2004
Appointed Date: 29 January 2003
80 years old

Director
WHITE, Richard
Resigned: 25 August 2004
Appointed Date: 29 January 2003
72 years old

Persons With Significant Control

Mr Graham Ian King
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARSPRINGS (MANAGEMENT) LIMITED Events

08 Nov 2016
Group of companies' accounts made up to 31 January 2016
02 Nov 2016
Confirmation statement made on 30 September 2016 with updates
12 Nov 2015
Group of companies' accounts made up to 31 January 2015
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

06 Nov 2014
Group of companies' accounts made up to 31 January 2014
...
... and 105 more events
27 Oct 1999
Director resigned
27 Oct 1999
Secretary resigned
27 Oct 1999
New secretary appointed
27 Oct 1999
Registered office changed on 27/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Sep 1999
Incorporation

CLEARSPRINGS (MANAGEMENT) LIMITED Charges

13 February 2012
Guarantee & debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 kildare manselton swansea t/no 274414.
14 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3A robert street manselton swansea.
14 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 ramsey drive class swansea.
9 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 406 carmarthen road cwmbwrla swansea.
7 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 lon hafren morriston swansea t/n WA285782.
9 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 courtney street manselton swansea t/no CYM377612.
8 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 portia terrace swansea.
6 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 59 pentrechwyth road swansea t/nos cym…
6 November 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 landeg street, plasmarl morriston, swansea t/n WA151913.
6 November 2007
Legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 llangyfelach street, dyfatty, swansea t/n WA692581.
9 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 colbourne terrace waun wen swansea.
28 September 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 clare street manselton swansea.
26 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 359 neath road plasmarl swansea.
26 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 162 peniel green road peniel green swansea.
23 August 2006
Rent deposit deed
Delivered: 26 August 2006
Status: Satisfied on 6 September 2013
Persons entitled: Alvin Mark Lindley
Description: The deposit in the sum of £2,907.06 including vat. See the…
23 August 2006
Rent deposit deed
Delivered: 26 August 2006
Status: Satisfied on 6 September 2013
Persons entitled: Alvin Mark Lindley
Description: The deposit in the sum of £2,854.08 including vat. See the…
23 December 2002
Rent deposit deed
Delivered: 27 December 2002
Status: Satisfied on 3 August 2013
Persons entitled: Cottis House Limited
Description: The rent deposit of £3,750 plus value added tax plus…
13 August 2001
Rent deposit deed
Delivered: 21 August 2001
Status: Satisfied on 3 August 2013
Persons entitled: The Second Industrial Partnership Limited
Description: The sum of £12,000.00 and the monies held in the account…