SPRING (EFS) LIMITED

3 officers / 12 resignations

MURPHY, Timothy John

Correspondence address
5 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
December 1959
Appointed on
2 September 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1S 1HQ £598,000

HELICAL REGISTRARS LIMITED

Correspondence address
11-15 FARM STREET, LONDON, UNITED KINGDOM, W1J 5RS
Role ACTIVE
Director
Appointed on
2 September 2003
Nationality
BRITISH

HELICAL REGISTRARS LIMITED

Correspondence address
11-15 FARM STREET, LONDON, UNITED KINGDOM, W1J 5RS
Role ACTIVE
Secretary
Appointed on
2 September 2003
Nationality
BRITISH

HELICAL NOMINEES LIMITED

Correspondence address
11-15 FARM STREET, LONDON, W1J 5RS
Role RESIGNED
Director
Appointed on
2 September 2003
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

BEVERIDGE, Robert James

Correspondence address
81 Kidmore Road, Caversham, Reading, RG4 7NQ
Role RESIGNED
director
Date of birth
February 1956
Appointed on
28 April 2003
Resigned on
2 September 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode RG4 7NQ £1,472,000

GALES, DAVID ROBERT

Correspondence address
4 THE PAVILLIONS END, CAMBERLEY, SURREY, GU15 2LD
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
27 November 2001
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU15 2LD £1,409,000

FRITCHIE, ANDREW PEEL

Correspondence address
ORCHARD HOUSE, BECKFORD HALL BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 November 2001
Resigned on
2 September 2003
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode GL20 7AA £1,055,000

FRITCHIE, ANDREW PEEL

Correspondence address
ORCHARD HOUSE, BECKFORD HALL BECKFORD, TEWKESBURY, GLOUCESTERSHIRE, GL20 7AA
Role RESIGNED
Secretary
Date of birth
September 1964
Appointed on
27 November 2001
Resigned on
2 September 2003
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode GL20 7AA £1,055,000

GROVES, TIMOTHY MICHAEL

Correspondence address
14 KINGS ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3BD
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
21 May 2001
Resigned on
27 November 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP4 3BD £937,000

CHISLETT, DAVID WILLIAM

Correspondence address
LITTLEWICK MEADOW, LITTLEWICK ROAD, KNAPHILL, WOKING, SURREY, GU21 2JU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
19 May 1999
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU21 2JU £1,263,000

CROFT, CHRISTOPHER RENDELL

Correspondence address
2 GRIMSTON ROAD, LONDON, SW6 3QP
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
19 May 1999
Resigned on
27 November 2001
Nationality
BRITISH

Average house price in the postcode SW6 3QP £1,327,000

LINDSEY, PAUL

Correspondence address
PEMBROKE LODGE, STEEPWAYS, HINDHEAD, SURREY, GU26 6PG
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
19 May 1999
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU26 6PG £1,009,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 May 1999
Resigned on
19 May 1999

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
18 May 1999
Resigned on
19 May 1999

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
18 May 1999
Resigned on
19 May 1999

More Company Information