30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 5XF

Company number 02816371
Status Active
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address 146 RAYLEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 99 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED are www.30springfielddriveflatmanagementcompany.co.uk, and www.30-springfield-drive-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. 30 Springfield Drive Flat Management Company Limited is a Private Limited Company. The company registration number is 02816371. 30 Springfield Drive Flat Management Company Limited has been working since 10 May 1993. The present status of the company is Active. The registered address of 30 Springfield Drive Flat Management Company Limited is 146 Rayleigh Road Leigh On Sea Essex Ss9 5xf. . ORGAR, Colin Stanley is a Secretary of the company. MYHILL, Karen Julie is a Director of the company. ORGAR, Colin Stanley is a Director of the company. Secretary DRAPER, David Claude has been resigned. Secretary LYNES, John Frederick has been resigned. Secretary NOON, Gary Ronald has been resigned. Secretary SHUTTS, Donna Jean has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BERESFORDE, Flordeliza has been resigned. Director DRAPER, David Claude has been resigned. Director ELLIOTT, Ian Terrance has been resigned. Director SHUTTS, Donna Jean has been resigned. Director SIMMS, Alice Maud has been resigned. Director SMITH, Trevor Ian has been resigned. Director WOO, Michael Chee Yee has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORGAR, Colin Stanley
Appointed Date: 23 October 2012

Director
MYHILL, Karen Julie
Appointed Date: 23 October 2012
65 years old

Director
ORGAR, Colin Stanley
Appointed Date: 06 May 2003
64 years old

Resigned Directors

Secretary
DRAPER, David Claude
Resigned: 14 November 1995
Appointed Date: 10 May 1993

Secretary
LYNES, John Frederick
Resigned: 23 October 1996
Appointed Date: 07 February 1996

Secretary
NOON, Gary Ronald
Resigned: 31 July 1999
Appointed Date: 23 October 1996

Secretary
SHUTTS, Donna Jean
Resigned: 23 October 2012
Appointed Date: 31 July 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1993

Director
BERESFORDE, Flordeliza
Resigned: 21 June 2007
Appointed Date: 07 February 1996
88 years old

Director
DRAPER, David Claude
Resigned: 14 November 1995
Appointed Date: 10 May 1993
99 years old

Director
ELLIOTT, Ian Terrance
Resigned: 11 May 2002
Appointed Date: 31 July 1999
52 years old

Director
SHUTTS, Donna Jean
Resigned: 23 October 2012
Appointed Date: 01 April 2001
49 years old

Director
SIMMS, Alice Maud
Resigned: 15 December 1995
Appointed Date: 10 May 1993
102 years old

Director
SMITH, Trevor Ian
Resigned: 31 July 1999
Appointed Date: 23 October 1996
65 years old

Director
WOO, Michael Chee Yee
Resigned: 11 May 2002
Appointed Date: 10 May 1993
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 10 May 1994
Appointed Date: 10 May 1993

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 31 May 2016
14 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 99

17 Jul 2015
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 99

21 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 78 more events
17 May 1993
Director resigned;new director appointed

17 May 1993
Director resigned;new director appointed

17 May 1993
Director resigned;new director appointed

17 May 1993
Registered office changed on 17/05/93 from: 33 crwys road cardiff CF2 4YF

10 May 1993
Incorporation

30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED Charges

1 December 1993
Debenture
Delivered: 11 December 1993
Status: Outstanding
Persons entitled: Mr. M.C.Y. Woo
Description: By way of fixed charge 30 springfield drive…
1 December 1993
Debenture
Delivered: 11 December 1993
Status: Outstanding
Persons entitled: Mrs A.M. Simms
Description: By way of fixed charge 30 springfield drive…
1 December 1993
Debenture
Delivered: 11 December 1993
Status: Outstanding
Persons entitled: Mr. David Claude Draper
Description: By way of fixed charge 30 springfield drive…