SPRING (ITE) LIMITED
LONDON THE INSURANCE TRADING EXCHANGE LIMITED EXCHANGE FS LIMITED EXCHANGE FN LIMITED WIREFLY LIMITED ALNERY NO.2058 LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 04007738
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SPRING (ITE) LIMITED are www.springite.co.uk, and www.spring-ite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Spring Ite Limited is a Private Limited Company. The company registration number is 04007738. Spring Ite Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Spring Ite Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MURPHY, Timothy John is a Director of the company. HELICAL REGISTRARS LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CROFT, Christopher Rendell has been resigned. Secretary FRITCHIE, Andrew Peel has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director AMOS, David Stephen has been resigned. Director BEVERIDGE, Robert James has been resigned. Director CROFT, Christopher Rendell has been resigned. Director FRITCHIE, Andrew Peel has been resigned. Director GALES, David Robert has been resigned. Director GROVES, Timothy Michael has been resigned. Director PRESTWICH, Nicholas has been resigned. Director HELICAL NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 02 September 2003

Director
MURPHY, Timothy John
Appointed Date: 02 September 2009
65 years old

Director
HELICAL REGISTRARS LIMITED
Appointed Date: 02 September 2003

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 15 February 2001
Appointed Date: 05 June 2000

Secretary
CROFT, Christopher Rendell
Resigned: 30 November 2001
Appointed Date: 15 February 2001

Secretary
FRITCHIE, Andrew Peel
Resigned: 02 September 2003
Appointed Date: 30 November 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 15 February 2001
Appointed Date: 05 June 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 15 February 2001
Appointed Date: 05 June 2000

Director
AMOS, David Stephen
Resigned: 30 November 2001
Appointed Date: 30 May 2001
59 years old

Director
BEVERIDGE, Robert James
Resigned: 02 September 2003
Appointed Date: 28 April 2003
69 years old

Director
CROFT, Christopher Rendell
Resigned: 30 November 2001
Appointed Date: 15 February 2001
74 years old

Director
FRITCHIE, Andrew Peel
Resigned: 02 September 2003
Appointed Date: 30 November 2001
61 years old

Director
GALES, David Robert
Resigned: 28 April 2003
Appointed Date: 30 November 2001
73 years old

Director
GROVES, Timothy Michael
Resigned: 30 November 2001
Appointed Date: 30 May 2001
59 years old

Director
PRESTWICH, Nicholas
Resigned: 31 March 2001
Appointed Date: 15 February 2001
65 years old

Director
HELICAL NOMINEES LIMITED
Resigned: 02 September 2009
Appointed Date: 02 September 2003

SPRING (ITE) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

28 Oct 2015
Accounts for a dormant company made up to 31 December 2014
31 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

31 Jul 2015
Director's details changed for Helical Registrars Limited on 1 September 2014
...
... and 61 more events
16 Feb 2001
Company name changed exchange fs LIMITED\certificate issued on 16/02/01
08 Nov 2000
Company name changed exchange fn LIMITED\certificate issued on 08/11/00
07 Nov 2000
Company name changed wirefly LIMITED\certificate issued on 07/11/00
20 Oct 2000
Company name changed alnery no.2058 LIMITED\certificate issued on 20/10/00
05 Jun 2000
Incorporation