SPRINGFIELDS (ENTERPRISES) LIMITED
SPALDING LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE12 6ET

Company number 02874075
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address SPRINGFIELDS GARDENS, CAMELGATE, SPALDING LINCOLNSHIRE, PE12 6ET
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 30 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of SPRINGFIELDS (ENTERPRISES) LIMITED are www.springfieldsenterprises.co.uk, and www.springfields-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Springfields Enterprises Limited is a Private Limited Company. The company registration number is 02874075. Springfields Enterprises Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Springfields Enterprises Limited is Springfields Gardens Camelgate Spalding Lincolnshire Pe12 6et. . NORTON, David is a Secretary of the company. HARMAN, Russell is a Director of the company. JANSEN, Adrian Marcus is a Director of the company. REYNOLDS, David Eric is a Director of the company. RUYSEN, Peter Anthony is a Director of the company. Secretary ATKINSON, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOBBS, Reginald Cecil has been resigned. Director HANSON, Francis Brown has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR OF HOLBEACH CBE, John Derek, Lord has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NORTON, David
Appointed Date: 11 October 1999

Director
HARMAN, Russell
Appointed Date: 15 September 2015
65 years old

Director
JANSEN, Adrian Marcus
Appointed Date: 19 August 2009
73 years old

Director
REYNOLDS, David Eric
Appointed Date: 19 August 2009
73 years old

Director
RUYSEN, Peter Anthony
Appointed Date: 01 February 2005
81 years old

Resigned Directors

Secretary
ATKINSON, Peter
Resigned: 11 October 1999
Appointed Date: 22 November 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Director
DOBBS, Reginald Cecil
Resigned: 10 January 1996
Appointed Date: 22 November 1993
104 years old

Director
HANSON, Francis Brown
Resigned: 21 August 2008
Appointed Date: 22 November 1993
100 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1993
Appointed Date: 22 November 1993

Director
TAYLOR OF HOLBEACH CBE, John Derek, Lord
Resigned: 19 August 2009
Appointed Date: 10 January 1996
81 years old

SPRINGFIELDS (ENTERPRISES) LIMITED Events

01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Jul 2016
Accounts for a small company made up to 30 December 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

29 Sep 2015
Appointment of Mr Russell Harman as a director on 15 September 2015
08 Jul 2015
Accounts for a small company made up to 30 December 2014
...
... and 58 more events
13 Jan 1994
Accounting reference date notified as 31/12

15 Dec 1993
Registered office changed on 15/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Dec 1993
Secretary resigned;director resigned;new director appointed

15 Dec 1993
New secretary appointed;new director appointed

22 Nov 1993
Incorporation