This company is commonly known as Spring Nominees Limited. The company was founded 40 years ago and was given the registration number 01747036. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SPRING NOMINEES LIMITED |
---|---|---|
Company Number | : | 01747036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, England, EC2V 7QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, England, EC2V 7QN | Secretary | 21 September 2023 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 04 October 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 27 February 2023 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
2, Gresham Street, London, England, EC2V 7QP | Secretary | 04 October 2010 | Active |
30 Gresham Street, London, England, EC2V 7QN | Secretary | 12 January 2023 | Active |
Quayside House, Canal Wharfe, Leeds, West Yorkshire, LS11 5PU | Secretary | 20 July 2010 | Active |
13a Cowper Road, Wimbledon, London, SW19 1AA | Secretary | 21 January 1994 | Active |
13a Cowper Road, Wimbledon, London, SW19 1AA | Secretary | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Secretary | 05 July 2013 | Active |
49c St Pauls Road, Islington, London, N1 2LT | Secretary | - | Active |
21 Amerland Road, London, SW18 1PX | Secretary | 31 July 1994 | Active |
3 Albion Road, Kingston Upon Thames, KT2 7BZ | Secretary | - | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Secretary | 20 June 2007 | Active |
Toad Hall, Town Row, Rotherfield, TN6 3QU | Director | 06 May 2005 | Active |
Hartfield House, The Hangar, Headley, GU35 8SQ | Director | - | Active |
49 Moore Park Road, Fulham, London, SW6 2HP | Director | 15 March 2000 | Active |
Hill Farm Lodge, Camelsdale Road, Haslemere, GU27 3SG | Director | 14 July 1993 | Active |
156 Abbeville Road, London, SW4 9LP | Director | 07 July 2004 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 28 October 2022 | Active |
Magpies Sandy Lane, Tilford, Farnham, GU10 2ES | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 21 September 2023 | Active |
2, Gresham Street, London, EC2V 7QP | Director | 06 May 2005 | Active |
10 Glynswood, Wrecclesham, Farnham, GU10 4TN | Director | - | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 06 May 2005 | Active |
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU | Director | 23 July 1997 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 15 March 2021 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 15 March 2021 | Active |
30 Gresham Street, London, England, EC2V 7QN | Director | 25 July 2007 | Active |
Investec Wealth & Investment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30 Gresham Street, London, England, EC2V 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-23 | Address | Move registers to sail company with new address. | Download |
2024-01-23 | Address | Change sail address company with new address. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.