SAMLET SPRINGS MANAGEMENT (NO.1) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 02755474
Status Active
Incorporation Date 13 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 17 TAWE BUSINESS VILLAGE PHOENIX WAY, LLANSAMLET, SWANSEA, WEST GLAMORGAN, SA7 9LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 June 2015 no member list. The most likely internet sites of SAMLET SPRINGS MANAGEMENT (NO.1) LIMITED are www.samletspringsmanagementno1.co.uk, and www.samlet-springs-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Samlet Springs Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02755474. Samlet Springs Management No 1 Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Samlet Springs Management No 1 Limited is Unit 17 Tawe Business Village Phoenix Way Llansamlet Swansea West Glamorgan Sa7 9la. . LLEWELLYN, Jonathan is a Secretary of the company. FELLOWS, Justeen is a Director of the company. LLEWELLYN, Jonathan is a Director of the company. Secretary JOHNSON, Nicholas has been resigned. Secretary LEWIS, Gareth Martyn has been resigned. Secretary PARSONS, Andrew George has been resigned. Secretary SCHNEIDER, Michael has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director HALL, James Malcolm has been resigned. Director JOHNSON, Nicholas has been resigned. Director LEWIS, Gareth Martyn has been resigned. Director LIVINGSTONE, Clare has been resigned. Director MICHELON, Gerard has been resigned. Director MICHELON, Gerrard has been resigned. Director PARSONS, Andrew George has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LLEWELLYN, Jonathan
Appointed Date: 04 December 2007

Director
FELLOWS, Justeen
Appointed Date: 30 September 2008
41 years old

Director
LLEWELLYN, Jonathan
Appointed Date: 04 December 2007
57 years old

Resigned Directors

Secretary
JOHNSON, Nicholas
Resigned: 19 September 2000
Appointed Date: 01 July 1993

Secretary
LEWIS, Gareth Martyn
Resigned: 22 January 2004
Appointed Date: 19 September 2000

Secretary
PARSONS, Andrew George
Resigned: 18 November 2007
Appointed Date: 07 November 2005

Secretary
SCHNEIDER, Michael
Resigned: 07 November 2005
Appointed Date: 01 June 2004

Nominee Secretary
ROWANSEC LIMITED
Resigned: 01 July 1993
Appointed Date: 13 October 1992

Director
HALL, James Malcolm
Resigned: 02 October 2008
Appointed Date: 04 December 2007
66 years old

Director
JOHNSON, Nicholas
Resigned: 19 September 2000
Appointed Date: 01 July 1993
56 years old

Director
LEWIS, Gareth Martyn
Resigned: 28 September 2000
Appointed Date: 01 July 1993
58 years old

Director
LIVINGSTONE, Clare
Resigned: 27 July 2006
Appointed Date: 07 November 2005
50 years old

Director
MICHELON, Gerard
Resigned: 04 December 2007
Appointed Date: 07 November 2005
79 years old

Director
MICHELON, Gerrard
Resigned: 22 October 2005
Appointed Date: 19 September 2000
79 years old

Director
PARSONS, Andrew George
Resigned: 18 November 2007
Appointed Date: 07 November 2005
63 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 19 September 2000
Appointed Date: 13 October 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 01 July 1993
Appointed Date: 13 October 1992

Persons With Significant Control

Mr Jonathan Llewellyn
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

SAMLET SPRINGS MANAGEMENT (NO.1) LIMITED Events

10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2015
Annual return made up to 30 June 2015 no member list
15 Apr 2015
Total exemption small company accounts made up to 31 October 2014
30 Jul 2014
Annual return made up to 30 June 2014 no member list
...
... and 67 more events
08 Dec 1993
Annual return made up to 13/10/93

08 Jul 1993
Registered office changed on 08/07/93 from: 135 aztec west bristol avon BS12 4UB

08 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1993
Director resigned;new director appointed

13 Oct 1992
Incorporation