SPRINGFIELD COURT (WALLINGTON) LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 0BQ

Company number 03015946
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 26 SPRINGFIELD COURT, SPRINGFIELD ROAD, WALLINGTON, SURREY, SM6 0BQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 12 . The most likely internet sites of SPRINGFIELD COURT (WALLINGTON) LIMITED are www.springfieldcourtwallington.co.uk, and www.springfield-court-wallington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Springfield Court Wallington Limited is a Private Limited Company. The company registration number is 03015946. Springfield Court Wallington Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Springfield Court Wallington Limited is 26 Springfield Court Springfield Road Wallington Surrey Sm6 0bq. . JAYARAM, Bagawatheeswaran is a Secretary of the company. JAYARAM, Bagawatheeswaran is a Director of the company. JONES, Trevor Andrew is a Director of the company. TURNBULL, Kaye is a Director of the company. Secretary KEATS, Michael David has been resigned. Secretary MCCLOY, Lindsay Catherine has been resigned. Secretary SOUTHGATE, Joyce has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FAY, Iris June has been resigned. Director KEATS, Michael David has been resigned. Director LENHAM, Robert has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SOUTHGATE, Joyce has been resigned. Director TOZE, Robert Harry has been resigned. Director TOZE, Vera Joan has been resigned. Director WOOD, Stuart has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


springfield court (wallington) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAYARAM, Bagawatheeswaran
Appointed Date: 30 December 2010

Director
JAYARAM, Bagawatheeswaran
Appointed Date: 30 December 2010
59 years old

Director
JONES, Trevor Andrew
Appointed Date: 03 September 2003
77 years old

Director
TURNBULL, Kaye
Appointed Date: 28 February 1995
68 years old

Resigned Directors

Secretary
KEATS, Michael David
Resigned: 03 September 2003
Appointed Date: 20 April 1998

Secretary
MCCLOY, Lindsay Catherine
Resigned: 01 March 1998
Appointed Date: 28 February 1995

Secretary
SOUTHGATE, Joyce
Resigned: 14 July 2010
Appointed Date: 03 September 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
FAY, Iris June
Resigned: 03 September 2003
Appointed Date: 20 April 1998
103 years old

Director
KEATS, Michael David
Resigned: 03 September 2003
Appointed Date: 30 September 1996
65 years old

Director
LENHAM, Robert
Resigned: 20 April 1998
Appointed Date: 30 September 1996
76 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
SOUTHGATE, Joyce
Resigned: 14 July 2010
Appointed Date: 03 September 2003
96 years old

Director
TOZE, Robert Harry
Resigned: 31 May 1996
Appointed Date: 28 February 1995
92 years old

Director
TOZE, Vera Joan
Resigned: 31 May 1996
Appointed Date: 28 February 1995
90 years old

Director
WOOD, Stuart
Resigned: 01 March 1998
Appointed Date: 28 February 1995
59 years old

SPRINGFIELD COURT (WALLINGTON) LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12

...
... and 66 more events
23 Aug 1995
New director appointed

23 Aug 1995
New director appointed

13 Feb 1995
Secretary resigned

13 Feb 1995
Director resigned

30 Jan 1995
Incorporation