SPRINGVALE BUSINESSES LIMITED


Company number NI031781
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address 44 RATHMORE ROAD, DUNADRY, BT41 2HG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 9,500 . The most likely internet sites of SPRINGVALE BUSINESSES LIMITED are www.springvalebusinesses.co.uk, and www.springvale-businesses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Springvale Businesses Limited is a Private Limited Company. The company registration number is NI031781. Springvale Businesses Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Springvale Businesses Limited is 44 Rathmore Road Dunadry Bt41 2hg. . COOKE, Michael John Alexander is a Secretary of the company. COOKE, Michael John Alexander is a Director of the company. COOKE, Peter Duncan is a Director of the company. Secretary ANDREW, David James has been resigned. Director ANDREW, David James has been resigned. Director COOKE, V.A., Lord has been resigned. Director HULME, Christopher Gerald has been resigned. Director MACLARAN, Michael Walter Savage has been resigned. Director PATTERSON, Samuel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COOKE, Michael John Alexander
Appointed Date: 07 October 2005

Director
COOKE, Michael John Alexander
Appointed Date: 19 December 1996
70 years old

Director
COOKE, Peter Duncan
Appointed Date: 19 December 1996
72 years old

Resigned Directors

Secretary
ANDREW, David James
Resigned: 07 October 2005
Appointed Date: 19 December 1996

Director
ANDREW, David James
Resigned: 07 October 2005
Appointed Date: 19 December 1996
66 years old

Director
COOKE, V.A., Lord
Resigned: 25 September 2007
Appointed Date: 19 December 1996
105 years old

Director
HULME, Christopher Gerald
Resigned: 14 April 2000
Appointed Date: 19 December 1996
83 years old

Director
MACLARAN, Michael Walter Savage
Resigned: 14 April 2000
Appointed Date: 19 December 1996
77 years old

Director
PATTERSON, Samuel
Resigned: 14 April 2000
Appointed Date: 19 December 1996
76 years old

SPRINGVALE BUSINESSES LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9,500

22 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 9,500

...
... and 57 more events
19 Dec 1996
Incorporation
19 Dec 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Dec 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.