SPRING FINANCIAL SERVICES LIMITED

Hazlitt House Hazlitt House, London, EC4Y 8AX
StatusDISSOLVED
Company No.03639578
CategoryPrivate Limited Company
Incorporated28 Sep 1998
Age25 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 1 month, 19 days

SUMMARY

SPRING FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 03639578. It was incorporated 25 years, 7 months, 19 days ago, on 28 September 1998 and it was dissolved 13 years, 1 month, 19 days ago, on 29 March 2011. The company address is Hazlitt House Hazlitt House, London, EC4Y 8AX.



People

BRIANT, Timothy

Secretary

ACTIVE

Assigned on 30 Oct 2008

Current time on role 15 years, 6 months, 18 days

MARTIN, Neil

Director

Director

ACTIVE

Assigned on 31 Oct 2008

Current time on role 15 years, 6 months, 17 days

SEARLE, Peter William Courtis

Director

Director

ACTIVE

Assigned on 02 Oct 2006

Current time on role 17 years, 7 months, 15 days

DAVIS, Brian Stuart

Secretary

RESIGNED

Assigned on 24 Sep 1999

Resigned on 25 Mar 2004

Time on role 4 years, 6 months, 1 day

GITTINS, John Anthony

Secretary

Company Director

RESIGNED

Assigned on 21 Oct 1998

Resigned on 24 Sep 1999

Time on role 11 months, 3 days

TAGG, Gavin Kenneth

Secretary

RESIGNED

Assigned on 25 Mar 2004

Resigned on 30 Oct 2008

Time on role 4 years, 7 months, 5 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 1998

Resigned on 21 Oct 1998

Time on role 23 days

BARFIELD, Richard Timothy

Director

Director

RESIGNED

Assigned on 25 Apr 2001

Resigned on 29 Sep 2006

Time on role 5 years, 5 months, 4 days

CHAPMAN, Karl Edward Kevin Thomas

Director

Company Director

RESIGNED

Assigned on 16 Oct 1998

Resigned on 30 May 2000

Time on role 1 year, 7 months, 14 days

DARRAUGH, Peter Anthony

Director

Accountant

RESIGNED

Assigned on 24 May 2002

Resigned on 31 Oct 2008

Time on role 6 years, 5 months, 7 days

DENLEY, Gareth Phillip

Director

Company Director

RESIGNED

Assigned on 21 Oct 1998

Resigned on 10 Mar 2000

Time on role 1 year, 4 months, 20 days

GITTINS, John Anthony

Director

Company Director

RESIGNED

Assigned on 21 Oct 1998

Resigned on 24 Sep 1999

Time on role 11 months, 3 days

GORDON, George Michael Winston

Director

Director

RESIGNED

Assigned on 30 May 2000

Resigned on 30 Apr 2001

Time on role 11 months

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1998

Resigned on 21 Oct 1998

Time on role 23 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Sep 1998

Resigned on 21 Oct 1998

Time on role 23 days


Some Companies

GRYPHON ADMINISTRATION LIMITED

ATLANTIC HOUSE CHARNWOOD PARK,BRIDGEND,CF31 3PL

Number:06335711
Status:ACTIVE
Category:Private Limited Company

KARRMA LTD

58 CHRISTCHURCH AVENUE,HARROW,HA3 8NL

Number:08306933
Status:ACTIVE
Category:Private Limited Company

MAKHANA SNACKS UK LTD

5 BAYFORD ROAD,LONDON,NW10 5DP

Number:11416021
Status:ACTIVE
Category:Private Limited Company

SIGNATURE HOTEL LONDON LTD

3 BROOKS PARADE,ILFORD,IG3 9RT

Number:09141219
Status:ACTIVE
Category:Private Limited Company

SUPERFRAME VFX LTD

8 HIGHFIELD CRESCENT,SALISBURY,SP5 1QY

Number:09335038
Status:ACTIVE
Category:Private Limited Company
Number:02420076
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