SPRINGVALE EPS LIMITED
BELFAST


Company number NI001043
Status Active
Incorporation Date 14 March 1936
Company Type Private Limited Company
Address CLEAVER FULTON RANKIN SOLICITORS, 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 10,000 . The most likely internet sites of SPRINGVALE EPS LIMITED are www.springvaleeps.co.uk, and www.springvale-eps.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and seven months. Springvale Eps Limited is a Private Limited Company. The company registration number is NI001043. Springvale Eps Limited has been working since 14 March 1936. The present status of the company is Active. The registered address of Springvale Eps Limited is Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast Bt2 7fw. . TEBBUTT, Neil is a Secretary of the company. FRANCE, Anthony is a Director of the company. GILHOLME, Mark Stephen is a Director of the company. Secretary MCGREEVY, Sean has been resigned. Secretary STOREY, Trevor has been resigned. Secretary KINGSPAN GROUP LIMITED has been resigned. Director ANDREW, David James has been resigned. Director BENTHAM, Darren has been resigned. Director BRUCE, David Lindsay has been resigned. Director CLINTON, Patrick Desmond has been resigned. Director COOKE, John P has been resigned. Director COOKE, Michael John Alexander has been resigned. Director COOKE, Peter Duncan has been resigned. Director COOKE, Victor A, Lord has been resigned. Director GRAY, Shaun has been resigned. Director HOPE, David Ian has been resigned. Director HULME, ]Hristopher Gerald has been resigned. Director LAWLOR, Alan has been resigned. Director LONG, Peter Alexander has been resigned. Director MCGREEVY, Sean has been resigned. Director NIJMAN, Edwin has been resigned. Director PATTERSON, Samuel has been resigned. Director SHEAHAN, Henry has been resigned. Director STILMA, Gerben has been resigned. Director STOREY, Trevor James has been resigned. Director TENCH, Leslie Owen has been resigned. Director THORNBERRY, John Reynolds has been resigned. Director VERBURG, Cornelis Jacobus Maria has been resigned. Director VERBURG, Cornelius Jacobus Maria has been resigned. Director WILSON, Peter Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TEBBUTT, Neil
Appointed Date: 03 June 2011

Director
FRANCE, Anthony
Appointed Date: 01 May 2007
70 years old

Director
GILHOLME, Mark Stephen
Appointed Date: 03 June 2011
62 years old

Resigned Directors

Secretary
MCGREEVY, Sean
Resigned: 01 May 2007
Appointed Date: 14 March 1936

Secretary
STOREY, Trevor
Resigned: 31 March 2011
Appointed Date: 15 May 2007

Secretary
KINGSPAN GROUP LIMITED
Resigned: 02 June 2011
Appointed Date: 31 March 2011

Director
ANDREW, David James
Resigned: 31 January 2007
Appointed Date: 14 March 1936
66 years old

Director
BENTHAM, Darren
Resigned: 14 December 1999
Appointed Date: 14 March 1936
64 years old

Director
BRUCE, David Lindsay
Resigned: 25 May 2000
Appointed Date: 14 March 1936
85 years old

Director
CLINTON, Patrick Desmond
Resigned: 01 December 2007
Appointed Date: 13 February 2007
77 years old

Director
COOKE, John P
Resigned: 25 May 2000
Appointed Date: 14 March 1936
103 years old

Director
COOKE, Michael John Alexander
Resigned: 31 December 2001
Appointed Date: 14 March 1936
70 years old

Director
COOKE, Peter Duncan
Resigned: 14 October 2005
Appointed Date: 14 March 1936
72 years old

Director
COOKE, Victor A, Lord
Resigned: 25 May 2000
Appointed Date: 14 March 1936
105 years old

Director
GRAY, Shaun
Resigned: 01 June 2004
Appointed Date: 25 May 2000
76 years old

Director
HOPE, David Ian
Resigned: 25 February 2007
Appointed Date: 01 May 2006
54 years old

Director
HULME, ]Hristopher Gerald
Resigned: 25 May 2000
Appointed Date: 14 March 1936
83 years old

Director
LAWLOR, Alan
Resigned: 07 April 2011
Appointed Date: 31 March 2011
55 years old

Director
LONG, Peter Alexander
Resigned: 25 May 2000
Appointed Date: 14 March 1936
75 years old

Director
MCGREEVY, Sean
Resigned: 01 May 2007
Appointed Date: 02 September 2002
62 years old

Director
NIJMAN, Edwin
Resigned: 14 October 2005
Appointed Date: 01 June 2004
61 years old

Director
PATTERSON, Samuel
Resigned: 01 June 2004
Appointed Date: 14 March 1936
76 years old

Director
SHEAHAN, Henry
Resigned: 31 March 2011
Appointed Date: 02 January 2008
72 years old

Director
STILMA, Gerben
Resigned: 31 March 2011
Appointed Date: 01 March 2006
67 years old

Director
STOREY, Trevor James
Resigned: 13 May 2011
Appointed Date: 13 February 2007
58 years old

Director
TENCH, Leslie Owen
Resigned: 30 September 2003
Appointed Date: 25 May 2000
80 years old

Director
THORNBERRY, John Reynolds
Resigned: 25 May 2000
Appointed Date: 14 March 1936
61 years old

Director
VERBURG, Cornelis Jacobus Maria
Resigned: 01 April 2006
Appointed Date: 14 October 2005
66 years old

Director
VERBURG, Cornelius Jacobus Maria
Resigned: 01 June 2004
Appointed Date: 25 May 2000
66 years old

Director
WILSON, Peter Charles
Resigned: 07 April 2011
Appointed Date: 31 March 2011
68 years old

Persons With Significant Control

Mr Anthony France
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SPRINGVALE EPS LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Dec 2015
Full accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,000

18 Mar 2015
Registration of charge NI0010430006, created on 12 March 2015
03 Mar 2015
Full accounts made up to 30 June 2014
...
... and 211 more events
14 Mar 1936
Situation of reg office
14 Mar 1936
Statement of nominal cap
14 Mar 1936
Particulars re directors
14 Mar 1936
Memorandum
14 Mar 1936
Incorporation

SPRINGVALE EPS LIMITED Charges

12 March 2015
Charge code NI00 1043 0006
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 September 2012
Charge of deposit
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 November 2011
Charge of deposit
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 June 2011
Full form debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 1984
Mortgage or charge
Delivered: 6 August 1984
Status: Satisfied on 5 May 2009
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
31 July 1984
Mortgage or charge
Delivered: 6 August 1984
Status: Satisfied on 5 May 2009
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…