SPRINGMASTER LIMITED
WILTSHIRE ENCHANTED HOUSE LIMITED OVAL (1449) LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8RQ

Company number 03850082
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Director's details changed for Mr Antonio Lisanti on 29 March 2016. The most likely internet sites of SPRINGMASTER LIMITED are www.springmaster.co.uk, and www.springmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Freshford Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 4.6 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springmaster Limited is a Private Limited Company. The company registration number is 03850082. Springmaster Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Springmaster Limited is Canal Road Trowbridge Wiltshire Ba14 8rq. . DALLAWAY, Tean Elizabeth is a Secretary of the company. DALLAWAY, Tean Elizabeth is a Director of the company. LISANTI, Antonio is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 02 November 1999

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
57 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 02 November 1999
Appointed Date: 29 September 1999

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
Appointed Date: 02 November 1999
68 years old

Director
YATES, Stephen Graham Warriner
Resigned: 17 July 2002
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 02 November 1999
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 02 November 1999
Appointed Date: 29 September 1999

Nominee Director
OVALSEC LIMITED
Resigned: 02 November 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mr Andrew Stewart Perloff
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPRINGMASTER LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
29 Mar 2016
Director's details changed for Mr Antonio Lisanti on 29 March 2016
29 Mar 2016
Director's details changed for Ms Tean Elizabeth Dallaway on 29 March 2016
29 Mar 2016
Secretary's details changed for Ms Tean Elizabeth Dallaway on 29 March 2016
...
... and 45 more events
24 Nov 1999
New director appointed
12 Nov 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
12 Nov 1999
Registered office changed on 12/11/99 from: 30 queen charlotte street bristol avon BS1 4HJ
04 Nov 1999
Company name changed oval (1449) LIMITED\certificate issued on 05/11/99
29 Sep 1999
Incorporation