SPRINGTREE PROPERTIES LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04406709
Status Liquidation
Incorporation Date 30 March 2002
Company Type Private Limited Company
Address 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 14 June 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 15 January 2012. The most likely internet sites of SPRINGTREE PROPERTIES LIMITED are www.springtreeproperties.co.uk, and www.springtree-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Springtree Properties Limited is a Private Limited Company. The company registration number is 04406709. Springtree Properties Limited has been working since 30 March 2002. The present status of the company is Liquidation. The registered address of Springtree Properties Limited is 5 White Oak Square London Road Swanley Kent Br8 7ag. . MUDUROGLU, Eren is a Secretary of the company. MCCORMACK, Nicholas David is a Director of the company. MUDUROGLU, Eren is a Director of the company. Secretary MANN, Sharon Christine has been resigned. Secretary REVELL, Kim has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MUDUROGLU, Sami has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
MUDUROGLU, Eren
Appointed Date: 18 February 2005

Director
MCCORMACK, Nicholas David
Appointed Date: 16 January 2003
65 years old

Director
MUDUROGLU, Eren
Appointed Date: 18 February 2005
58 years old

Resigned Directors

Secretary
MANN, Sharon Christine
Resigned: 29 May 2002
Appointed Date: 15 April 2002

Secretary
REVELL, Kim
Resigned: 01 October 2004
Appointed Date: 29 May 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 April 2002
Appointed Date: 30 March 2002

Director
MUDUROGLU, Sami
Resigned: 18 February 2005
Appointed Date: 15 April 2002
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 April 2002
Appointed Date: 30 March 2002

SPRINGTREE PROPERTIES LIMITED Events

15 Jun 2012
Receiver's abstract of receipts and payments to 14 June 2012
15 Jun 2012
Notice of ceasing to act as receiver or manager
12 Mar 2012
Receiver's abstract of receipts and payments to 15 January 2012
19 Apr 2011
Receiver's abstract of receipts and payments to 15 January 2011
23 Dec 2010
Order of court to wind up
...
... and 44 more events
22 May 2002
Director resigned
22 May 2002
Registered office changed on 22/05/02 from: temple house 20 holywell row london EC2A 4XH
22 May 2002
New director appointed
22 May 2002
New secretary appointed
30 Mar 2002
Incorporation

SPRINGTREE PROPERTIES LIMITED Charges

14 February 2003
Assignment and charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to and under the jct…
5 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 18-24 the…
5 December 2002
Debenture
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 18-24 the…