SAMLET SPRINGS MANAGEMENT (NO.2) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9QF

Company number 02796679
Status Active
Incorporation Date 5 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 FFORDD CYNGHORDY, LLANSAMLET, SWANSEA, WALES, SA7 9QF
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 Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 no member list. The most likely internet sites of SAMLET SPRINGS MANAGEMENT (NO.2) LIMITED are www.samletspringsmanagementno2.co.uk, and www.samlet-springs-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Samlet Springs Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02796679. Samlet Springs Management No 2 Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Samlet Springs Management No 2 Limited is 2 Ffordd Cynghordy Llansamlet Swansea Wales Sa7 9qf. . JONES, Richard William is a Secretary of the company. GEORGE, Gwilym Derek is a Director of the company. JONES, Richard William is a Director of the company. MILLER, Elizabeth Anne is a Director of the company. MOLSTON, Stephanie is a Director of the company. Secretary BISHOP, Emma Kate has been resigned. Secretary MYLES, James Stuart has been resigned. Secretary PREECE, Caroline Dawn has been resigned. Secretary URMSTON, Sarah has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director ACKLAND, Richard Benjamin has been resigned. Director BANKS, Roger John James has been resigned. Director COGHLIN, Michael John has been resigned. Director MORGAN, Leanne has been resigned. Director MYLES, James Stuart has been resigned. Director NICHOLS, Rebecca Leonie has been resigned. Director PREECE, Caroline Dawn has been resigned. Director URMSTON, Sarah has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Richard William
Appointed Date: 26 June 2012

Director
GEORGE, Gwilym Derek
Appointed Date: 30 June 2012
66 years old

Director
JONES, Richard William
Appointed Date: 26 June 2012
64 years old

Director
MILLER, Elizabeth Anne
Appointed Date: 09 June 2004
71 years old

Director
MOLSTON, Stephanie
Appointed Date: 02 August 2012
70 years old

Resigned Directors

Secretary
BISHOP, Emma Kate
Resigned: 22 June 1995
Appointed Date: 01 July 1994

Secretary
MYLES, James Stuart
Resigned: 01 October 2005
Appointed Date: 03 February 1998

Secretary
PREECE, Caroline Dawn
Resigned: 03 February 1998
Appointed Date: 22 June 1995

Secretary
URMSTON, Sarah
Resigned: 26 June 2012
Appointed Date: 01 October 2005

Nominee Secretary
ROWANSEC LIMITED
Resigned: 01 July 1994
Appointed Date: 05 March 1993

Director
ACKLAND, Richard Benjamin
Resigned: 01 March 2002
Appointed Date: 15 March 1995
67 years old

Director
BANKS, Roger John James
Resigned: 01 July 2004
Appointed Date: 01 June 2003
84 years old

Director
COGHLIN, Michael John
Resigned: 13 March 1995
Appointed Date: 01 July 1994
69 years old

Director
MORGAN, Leanne
Resigned: 30 June 2012
Appointed Date: 21 May 2007
45 years old

Director
MYLES, James Stuart
Resigned: 21 May 2007
Appointed Date: 03 February 1998
57 years old

Director
NICHOLS, Rebecca Leonie
Resigned: 31 May 2003
Appointed Date: 03 March 2002
50 years old

Director
PREECE, Caroline Dawn
Resigned: 03 February 1998
Appointed Date: 01 July 1994
57 years old

Director
URMSTON, Sarah
Resigned: 26 June 2012
Appointed Date: 01 October 2005
62 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 01 July 1994
Appointed Date: 05 March 1993

Nominee Director
ROWANSEC LIMITED
Resigned: 01 July 1994
Appointed Date: 05 March 1993

SAMLET SPRINGS MANAGEMENT (NO.2) LIMITED Events

13 Apr 2017
Confirmation statement made on 21 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 21 March 2016 no member list
04 May 2016
Registered office address changed from C/O the Secretary 7 Ffordd Cynghordy Llansamlet Swansea SA7 9QF to 2 Ffordd Cynghordy Llansamlet Swansea SA7 9QF on 4 May 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
12 Mar 1994
Annual return made up to 05/03/94

27 Apr 1993
Memorandum and Articles of Association
21 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Apr 1993
Company name changed maple (72) LIMITED\certificate issued on 20/04/93

05 Mar 1993
Incorporation