MORTIMER SPRINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 01632204
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MORTIMER SPRINGS LIMITED are www.mortimersprings.co.uk, and www.mortimer-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Mortimer Springs Limited is a Private Limited Company. The company registration number is 01632204. Mortimer Springs Limited has been working since 29 April 1982. The present status of the company is Active. The registered address of Mortimer Springs Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . COLEMAN, Susan Marion is a Secretary of the company. COLEMAN, Stephen Melvin is a Director of the company. Director COLEMAN, Susan Marion has been resigned. The company operates in "Machining".


Current Directors


Director

Resigned Directors

Director
COLEMAN, Susan Marion
Resigned: 18 November 1993
77 years old

Persons With Significant Control

Mr Stephen Melvin Coleman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Marion Coleman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORTIMER SPRINGS LIMITED Events

13 Jan 2017
Director's details changed
12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 October 2015
11 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
27 May 1987
Accounts made up to 31 July 1986

27 May 1987
Return made up to 31/12/86; full list of members

16 Dec 1986
First gazette

29 Nov 1986
Accounts made up to 31 July 1985

29 Nov 1986
Return made up to 31/12/85; full list of members

MORTIMER SPRINGS LIMITED Charges

15 May 1997
Debenture deed
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…