SPRINGS ESTATES (LINCOLNSHIRE) LTD
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2EN

Company number 01190571
Status Active
Incorporation Date 14 November 1974
Company Type Private Limited Company
Address THE OLD GRAMMAR SCHOOL, 13 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Termination of appointment of Patricia Margaret Allott as a director on 1 November 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 15,000 . The most likely internet sites of SPRINGS ESTATES (LINCOLNSHIRE) LTD are www.springsestateslincolnshire.co.uk, and www.springs-estates-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Springs Estates Lincolnshire Ltd is a Private Limited Company. The company registration number is 01190571. Springs Estates Lincolnshire Ltd has been working since 14 November 1974. The present status of the company is Active. The registered address of Springs Estates Lincolnshire Ltd is The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2en. . COLLIER, Jane Ann is a Secretary of the company. ALLOTT, Timothy Edward Hyland is a Director of the company. COLLIER, Ann Elizabeth is a Director of the company. COLLIER, Jane Ann is a Director of the company. Secretary COLLIER, Tom Downing has been resigned. Director ALLOTT, Patricia Margaret has been resigned. Director BRAILSFORD, David John has been resigned. Director COLLIER, Tom Downing has been resigned. Director KING, Geoffrey William has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COLLIER, Jane Ann
Appointed Date: 15 December 2008

Director
ALLOTT, Timothy Edward Hyland
Appointed Date: 02 April 1993
58 years old

Director

Director
COLLIER, Jane Ann
Appointed Date: 02 April 1992
63 years old

Resigned Directors

Secretary
COLLIER, Tom Downing
Resigned: 15 December 2008
Appointed Date: 15 February 1992

Director
ALLOTT, Patricia Margaret
Resigned: 01 November 2016
89 years old

Director
BRAILSFORD, David John
Resigned: 31 January 2014
77 years old

Director
COLLIER, Tom Downing
Resigned: 29 June 2009
90 years old

Director
KING, Geoffrey William
Resigned: 08 April 1993
106 years old

SPRINGS ESTATES (LINCOLNSHIRE) LTD Events

17 Dec 2016
Accounts for a small company made up to 31 October 2016
24 Nov 2016
Termination of appointment of Patricia Margaret Allott as a director on 1 November 2016
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 15,000

26 Jan 2016
Accounts for a small company made up to 31 October 2015
13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,000

...
... and 82 more events
15 Apr 1987
Accounts for a small company made up to 31 October 1986

15 Apr 1987
Return made up to 11/04/87; full list of members

07 Jul 1986
Accounts for a small company made up to 31 October 1985

07 Jul 1986
Return made up to 05/04/86; full list of members

27 Nov 1975
Company name changed\certificate issued on 27/11/75

SPRINGS ESTATES (LINCOLNSHIRE) LTD Charges

17 December 1997
Legal charge
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land fronting mile lane and north road trusthorpe…
11 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H bohemia caraven park sutton-on-sea. Fixed charge over…
20 November 1989
Debenture
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1987
Legal charge
Delivered: 19 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Two plots of f/h land together with the buildings erected…
30 January 1976
Legal charge
Delivered: 12 February 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: Land & seaholme road mablethorpe lincoln tog. Fixtures (for…