SPRINGFIELD ENERGY LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.02025949
CategoryPrivate Limited Company
Incorporated06 Jun 1986
Age37 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 1 month, 10 days

SUMMARY

SPRINGFIELD ENERGY LIMITED is an dissolved private limited company with number 02025949. It was incorporated 37 years, 11 months, 12 days ago, on 06 June 1986 and it was dissolved 10 years, 1 month, 10 days ago, on 08 April 2014. The company address is 125 Colmore Row, Birmingham, B3 3SD.



People

CLAPHAM, Colin Richard

Secretary

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 5 months, 17 days

JORDAN, James John

Secretary

Solicitor/Company Secretary

ACTIVE

Assigned on 20 Dec 2004

Current time on role 19 years, 4 months, 29 days

CHILTON, Peter John

Director

Company Director

ACTIVE

Assigned on 18 Mar 2002

Current time on role 22 years, 2 months

JORDON, James John

Director

Company Secretary

ACTIVE

Assigned on 29 May 2008

Current time on role 15 years, 11 months, 20 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 01 Dec 2009

Time on role 7 years, 9 months, 25 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 04 Feb 2002

Time on role 7 years, 7 months, 3 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 08 Jan 1994

Time on role 3 months

JONES, Anthony Graham

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 1993

Time on role 30 years, 7 months, 10 days

LEVEN, Steven

Secretary

RESIGNED

Assigned on 08 Jan 1994

Resigned on 21 Feb 1996

Time on role 2 years, 1 month, 13 days

WHEATLEY, Catherine Bernadette

Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 01 Jul 1998

Time on role 2 years, 26 days

ANCELL, James Ross

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 17 days

BERNARD, Peter David

Director

Solicitor

RESIGNED

Assigned on 21 Jan 2000

Resigned on 07 Dec 2001

Time on role 1 year, 10 months, 17 days

BRANT, Dennis

Director

Director

RESIGNED

Assigned on 04 Mar 1996

Resigned on 21 Jan 2000

Time on role 3 years, 10 months, 17 days

CARR-LOCKE, Andrew Charles Phillip

Director

Company Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 03 Jul 2007

Time on role 5 years, 6 months, 3 days

CHILTON, Peter John

Director

General Manager

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 17 days

HART, Ian John

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 17 days

ROSS, Timothy Stuart

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 17 days

WAGHORN, Richard Seymour

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Oct 2007

Time on role 5 years, 10 months


Some Companies

ALOCIT & ENVIROPEEL SERVICES LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:08249890
Status:ACTIVE
Category:Private Limited Company

JP CAVILL LIMITED

6 LUTTLEMARSH,MILTON KEYNES,MK7 7JD

Number:09139581
Status:ACTIVE
Category:Private Limited Company

RJM ENERGY CONSULTANTS LTD

188 RAINHILL ROAD,LIVERPOOL,L35 4PL

Number:10889435
Status:ACTIVE
Category:Private Limited Company

SANG PROPERTIES LIMITED

19 MILVAIN AVENUE,TYNE & WEAR,NE4 9HY

Number:05731982
Status:ACTIVE
Category:Private Limited Company

STACEY ANNE: COMPLEMENTARY HEALTHCARE LTD

40 CHILLINGHAM ROAD,DURHAM,DH1 5NA

Number:11159568
Status:ACTIVE
Category:Private Limited Company

THE PAUL BARKER PRACTICE LIMITED

28 ASHBOURNE ROAD,DERBY,DE22 3AD

Number:06662720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source