SPRINGFORT LIMITED - LISS
Company Profile | Company Filings |
Overview
SPRINGFORT LIMITED is a Private Limited Company from LISS ENGLAND and has the status: Dissolved - no longer trading.
SPRINGFORT LIMITED was incorporated 26 years ago on 30/12/1997 and has the registered number: 03486878. The accounts status is DORMANT.
SPRINGFORT LIMITED was incorporated 26 years ago on 30/12/1997 and has the registered number: 03486878. The accounts status is DORMANT.
SPRINGFORT LIMITED - LISS
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
MIDDLE OAKSHOTT
LISS
GU33 6LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2019 | 10/02/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MILES STANLEY CLEWLEY JOHNSON | Dec 1963 | British | Director | 2017-07-05 | CURRENT |
MRS SIAN OLWEN HUISH | Jan 1982 | British | Director | 2015-12-24 UNTIL 2016-10-06 | RESIGNED |
MISS CARMEN MARIA KORADI | Jul 1975 | British | Director | 2014-08-06 UNTIL 2014-08-21 | RESIGNED |
SPENCER ALEXANDER WELLS | Jul 1973 | British | Director | 2005-12-05 UNTIL 2007-10-16 | RESIGNED |
MR RICHARD JOHN TWINAM | Jan 1959 | British | Director | 2008-02-01 UNTIL 2009-01-30 | RESIGNED |
MR MARTIN WILKIE TUPPER | May 1958 | British | Director | 2012-03-05 UNTIL 2012-09-10 | RESIGNED |
JUSTIN GREGORY THOMAS | May 1970 | British | Director | 2016-10-06 UNTIL 2017-07-05 | RESIGNED |
PETER CHARLES SCULL | Sep 1954 | British | Director | 2008-07-09 UNTIL 2011-11-10 | RESIGNED |
TIMOTHY NICHOLAS SCOTT-WARREN | Oct 1954 | British | Director | 1998-09-10 UNTIL 2005-04-19 | RESIGNED |
MR STEVEN DENNIS ROBINSON | Sep 1974 | British | Director | 2012-09-10 UNTIL 2013-11-29 | RESIGNED |
MR MICHAEL PAUL PRICE | Nov 1946 | British | Director | 2005-02-07 UNTIL 2007-08-10 | RESIGNED |
JONATHON MARK NOBES | May 1977 | British | Director | 2008-02-04 UNTIL 2011-08-16 | RESIGNED |
JANE CARMICHAEL MICHALSKI | Aug 1956 | British | Director | 2004-04-29 UNTIL 2005-02-09 | RESIGNED |
DAVID PHILIP LE COUILLIARD | Feb 1954 | British | Director | 2005-03-29 UNTIL 2006-04-07 | RESIGNED |
ALAN PETER HARRISON | Nov 1957 | British | Director | 1998-08-20 UNTIL 2003-04-24 | RESIGNED |
CORPORATE DIRECTORS (NO 2) LIMITED | Corporate Director | 2011-11-10 UNTIL 2012-03-05 | RESIGNED | ||
MISS CARMEN MARIA KORADI | Jul 1975 | British | Director | 2014-08-06 UNTIL 2015-12-24 | RESIGNED |
KEITH WILLIAM GRAHAM | Jun 1953 | British | Director | 2007-08-10 UNTIL 2011-08-16 | RESIGNED |
MR BRUCE JAMES FERGUSON | Oct 1962 | British | Director | 2003-04-24 UNTIL 2005-03-29 | RESIGNED |
MR PAUL LEONARD COUNDLEY | May 1976 | British | Director | 2007-10-16 UNTIL 2011-11-10 | RESIGNED |
JONATHAN ROBERT CARTMELL | Jul 1977 | British | Director | 2005-03-29 UNTIL 2006-03-10 | RESIGNED |
MR STEPHEN JAMES CARR | Jul 1977 | British | Director | 2012-09-10 UNTIL 2016-10-06 | RESIGNED |
MRS CHARLOTTE CLARE BRAMBILLA | Dec 1972 | British | Director | 2013-04-24 UNTIL 2015-03-04 | RESIGNED |
MR COLIN ANDREW BORMAN | May 1972 | British | Director | 2012-03-05 UNTIL 2013-04-24 | RESIGNED |
HAWKSFORD SECRETARIES JERSEY LIMITED | Corporate Secretary | 2012-03-05 UNTIL 2017-01-06 | RESIGNED | ||
CLOSE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1998-08-20 UNTIL 2011-11-22 | RESIGNED | ||
AFFINITY TRUST LIMITED | Corporate Secretary | 2016-10-06 UNTIL 2017-07-05 | RESIGNED | ||
CORPORATE SECRETARIES (JERSEY) LIMITED | Corporate Secretary | 2011-11-22 UNTIL 2012-03-05 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-12-30 UNTIL 1998-08-20 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-12-30 UNTIL 1998-08-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SPRINGFORT LIMITED | 2019-03-26 | 31-12-2018 | £2 equity |
Dormant Company Accounts - SPRINGFORT LIMITED | 2018-04-20 | 31-12-2017 | £2 equity |
Dormant Company Accounts - SPRINGFORT LIMITED | 2017-10-28 | 31-12-2016 | £2 equity |
Abbreviated Company Accounts - SPRINGFORT LIMITED | 2016-09-13 | 31-12-2015 | £2 equity |
Dormant Company Accounts - SPRINGFORT LIMITED | 2015-09-23 | 31-12-2014 | £2 equity |
Dormant Company Accounts - SPRINGFORT LIMITED | 2014-09-13 | 31-12-2013 | £2 equity |