SPRING GROUP LIMITED

9 officers / 47 resignations

DE LA GRENSE, Nicholas Edward

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
September 1985
Appointed on
13 July 2023
Nationality
British
Occupation
Chief Financial Officer

ALLEN, Samantha Clare

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
14 December 2022

HARRIS, Daniel Miles

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
December 1985
Appointed on
6 April 2021
Resigned on
13 July 2023
Nationality
British
Occupation
Director

TAGG, Gavin Kenneth

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 February 2019
Resigned on
24 March 2023
Nationality
British
Occupation
Director

AKINJOBI, Rashida Atinuke

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
20 February 2019
Resigned on
3 November 2022

HALKA, YANN SERGE STEPHANE

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 February 2019
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

BISHOP, Alexandra Helen

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 April 2018
Resigned on
16 August 2021
Nationality
British
Occupation
Director

MEDECO DEVELOPMENTS LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
corporate-director
Appointed on
20 February 2012
Resigned on
8 July 2021

MEDECO DEVELOPMENT LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
corporate-secretary
Appointed on
4 October 2011
Resigned on
8 July 2021

WOLFF, ROBERT MARCEL

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
17 July 2017
Resigned on
1 February 2019
Nationality
DUTCH
Occupation
DIRECTOR

POZZONI, MARCELLO

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 July 2017
Resigned on
5 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

MARSHALL III, JOHN LOGAN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 October 2015
Resigned on
31 December 2018
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

TAGG, GAVIN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
1 September 2015
Resigned on
20 February 2019
Nationality
NATIONALITY UNKNOWN

BRIANT, TIMOTHY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 June 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CFO

HORWOOD, LINDSAY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
1 March 2010
Resigned on
1 September 2015
Nationality
NATIONALITY UNKNOWN

MCCRACKEN, SARA BENITA

Correspondence address
ADECCO HOUSE 71 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1WD
Role RESIGNED
Secretary
Appointed on
1 February 2010
Resigned on
29 October 2010
Nationality
NATIONALITY UNKNOWN

WINNING, SHENA JANETTE

Correspondence address
WINGATE FARM NORTH ELHAM, CANTERBURY, KENT, CT4 6NW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
1 December 2008
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

BRIANT, TIMOTHY

Correspondence address
116 CHANCTONBURY WAY, FINCHLEY, LONDON, N12 7AB
Role RESIGNED
Secretary
Appointed on
30 October 2008
Resigned on
1 February 2010
Nationality
BRITISH

Average house price in the postcode N12 7AB £998,000

MARTIN, Neil Thomas George

Correspondence address
Millennium Bridge House 2 Lambeth Hill, London, England, EC4V 4BG
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 October 2008
Resigned on
1 June 2015
Nationality
British
Occupation
Director

SEARLE, PETER WILLIAM

Correspondence address
HAZLITT HOUSE 4 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8AX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 October 2006
Resigned on
20 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4Y 8AX £23,975,000

DARRAUGH, PETER ANTHONY

Correspondence address
77 GROVE ROAD, TRING, HERTFORDSHIRE, HP23 5PB
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
5 September 2006
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP23 5PB £1,298,000

WRIGHT, JONATHAN

Correspondence address
THE OLD RECTORY, CHURCH STREET, LAVENHAM, SUFFOLK, CO10 9SA
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
19 May 2006
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO10 9SA £1,684,000

COHN, ADAM

Correspondence address
2265 BOWMONT DRIVE, BEVERLEY HILLS, CALIFORNIA, CA 90210, USA
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 March 2006
Resigned on
19 October 2009
Nationality
AMERICAN
Occupation
PRINCIPAL

PINDER, JOHN ANDREW

Correspondence address
6 LAMBERT JONES MEWS, BARBICAN, LONDON, EC2Y 8DP
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
22 March 2005
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2Y 8DP £2,146,000

EILON, AMIR

Correspondence address
1 FIRS AVENUE, LONDON, N10 3LY
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
13 January 2005
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 3LY £2,297,000

TAGG, GAVIN KENNETH

Correspondence address
FLAT 16, CHEYLESMORE HOUSE, EBURY BRIDGE ROAD, LONDON, SW1W 8QY
Role RESIGNED
Secretary
Appointed on
11 March 2004
Resigned on
30 October 2008
Nationality
BRITISH

Average house price in the postcode SW1W 8QY £673,000

SIMON, PHILIP

Correspondence address
3416 ECHO SPRINGS ROAD, LAFAYETTE, CALIFORNIA 94549, USA
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
14 October 2003
Resigned on
30 March 2006
Nationality
USA
Occupation
FINANCE EXECUTIVE

HARCH, JOSEPH

Correspondence address
1341 PALISADES BEACH ROAD, SANTA MONICA, CA90401 CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
12 May 2003
Resigned on
7 January 2005
Nationality
AMERICAN
Occupation
INVESTMENT ADVISOR

GRUBBS, WILLIAM JOSEPH

Correspondence address
FLAT 2, 3 CHICHESTER TERRACE, BRIGHTON, EAST SUSSEX, BN2 1FG
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 March 2002
Resigned on
28 September 2005
Nationality
AMERICAN
Occupation
EXECUTIVE

Average house price in the postcode BN2 1FG £621,000

READ, RANDOLPH CHRISTOPHER

Correspondence address
844 MORAGA DRIVE, LOS ANGELES, CALIFORNIA 80049, USA, FOREIGN
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
5 December 2000
Resigned on
12 May 2003
Nationality
USA
Occupation
DIRECTOR

BARFIELD, RICHARD TIMOTHY

Correspondence address
WYMONDHAM HOUSE, 18 BROOKLANDS AVENUE, CAMBRIDGE, CAMBRIDGESHIRE, CB2 2BB
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
29 June 2000
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

CHAIT, JONATHAN FREDERICK

Correspondence address
2 MANSFIELD STREET, FLAT 46, LONDON, W1G 9NE
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
8 May 2000
Resigned on
20 June 2002
Nationality
USA
Occupation
DIRECTOR

DAVIS, BRIAN STUART

Correspondence address
16 SAINT BRANNOCKS ROAD, MANCHESTER, LANCASHIRE, M21 0UP
Role RESIGNED
Secretary
Appointed on
24 September 1999
Resigned on
11 March 2004
Nationality
BRITISH

Average house price in the postcode M21 0UP £620,000

BOTTEN, JOHN ANTHONY

Correspondence address
ITCHEL MANOR, CRONDALL, FARNHAM, SURREY, GU10 5PT
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
4 January 1999
Resigned on
24 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU10 5PT £1,365,000

GREEN, JEFFREY MICHAEL

Correspondence address
15525 MEADOWGATE ROAD, ENCINO CA91436, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
29 July 1998
Resigned on
14 October 2003
Nationality
AMERICAN
Occupation
ACCOUNTANT

BOLLENBACH, STEPHEN FRASIER

Correspondence address
600 ST CLOUD ROAD, LOS ANGELES, CALIFORNIA CA 90077, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
29 July 1998
Resigned on
8 May 2000
Nationality
US
Occupation
BUSINESSMAN

DENLEY, GARETH PHILLIP

Correspondence address
31 ASHLEY ROAD, WALTON ON THAMES, SURREY, KT12 1JB
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
7 April 1998
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 1JB £1,465,000

GREEN, JEFFREY MICHAEL

Correspondence address
15525 MEADOWGATE ROAD, ENCINO CA91436, CALIFORNIA, USA
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 June 1997
Resigned on
18 November 1997
Nationality
AMERICAN
Occupation
ACCOUNTANT

GITTINS, JOHN ANTHONY

Correspondence address
EAST WING LEIGHTON HOUSE, LEIGHTON ROAD NESTON, WIRRAL, MERSEYSIDE, CH64 3SW
Role RESIGNED
Secretary
Appointed on
25 February 1997
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH64 3SW £1,109,000

FINK, STEVEN BRYAN

Correspondence address
3610 SIERRA ROAD, MALIBU, CALIFORNIA, CA 90265, USA
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
27 August 1996
Resigned on
7 April 2009
Nationality
AMERICAN
Occupation
EXECUTIVE

ELLISON, LAWRENCE JOSEPH

Correspondence address
500 ORACLE PARKWAY, BOX 659525, REDWOOD SHORES, CALIFORNIA, USA, 94065
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
27 August 1996
Resigned on
5 December 2000
Nationality
US
Occupation
EXECUTIVE

KALINSKE, THOMAS JOHN

Correspondence address
175 FOUR OAKS LANE, ATHERTON, CALIFORNIA, USA, 94027
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 August 1996
Resigned on
30 March 2006
Nationality
AMERICAN
Occupation
INVESTOR

MCCARTHY, NEIL RICHARD

Correspondence address
844 MORAGA DRIVE, LOS ANGELES, CALIFORNIA, USA, 90049
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
27 August 1996
Resigned on
2 June 1997
Nationality
US
Occupation
INVESTOR

MAGOWAN, PETER ALDEN

Correspondence address
2100 WASHINGTON STREET, SAN FRANCISCO, CALIFORNIA CA 94109, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 August 1996
Resigned on
30 March 2006
Nationality
US
Occupation
PRES MANAGING GENERAL PARTNER

MORLEY, PETER LAWRENCE

Correspondence address
9 FENN CLOSE, BROMLEY, KENT, BR1 4DX
Role RESIGNED
Director
Date of birth
December 1928
Appointed on
10 April 1995
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 4DX £682,000

CLARK, BARRIE ANDERSON

Correspondence address
THE WESTWARDS BRADDA ROAD, PORT ERIN, ISLE OF MAN, IM9 6QA
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
10 April 1995
Resigned on
30 March 2006
Nationality
BRITISH
Occupation
NON EXECUTIVE DIR

GORDON, GEORGE MICHAEL WINSTON

Correspondence address
KINGFISHER COTTAGE PLATTS LANE, TATTENHALL, CHESTER, CH3 9NT
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
21 June 1994
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 9NT £1,305,000

GITTINS, JOHN ANTHONY

Correspondence address
EAST WING LEIGHTON HOUSE, LEIGHTON ROAD NESTON, WIRRAL, MERSEYSIDE, CH64 3SW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
5 July 1993
Resigned on
24 September 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CH64 3SW £1,109,000

ROBINSON, JOHN LLOYD

Correspondence address
GRATNOR HOUSE, NORTH BOVEY, DEVON, TW13 8RP
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
1 February 1993
Resigned on
10 April 1995
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

YEARSLEY, RONALD BYRON

Correspondence address
WEST END FARM, WALTHAM ST LAWRENCE, READING, RG10 0NJ
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
25 September 1992
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 0NJ £2,461,000

CHAPMAN, KARL EDWARD KEVIN THOMAS

Correspondence address
CHAPEL HOUSE CHURCH STREET, EASTON-ON-THE-HILL, STAMFORD, LINCOLNSHIRE, PE9 3LL
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
28 June 1992
Resigned on
27 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 3LL £750,000

COLLINS, MICHAEL SYDNEY

Correspondence address
61 ROSEMARY HILL ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 4HJ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
28 June 1992
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 4HJ £1,072,000

KINGHAM, PAUL

Correspondence address
19 ATHERTON STREET, NEW BRIGHTON, WALLASEY, MERSEYSIDE, L45 9LT
Role RESIGNED
Secretary
Appointed on
28 June 1992
Resigned on
25 February 1997
Nationality
BRITISH

HAGUE, DOUGLAS CHALMERS

Correspondence address
THE OLD SCHOOL, CHURCH HANBOROUGH, WITNEY, OXFORDSHIRE, OX8 8AB
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
28 June 1992
Resigned on
27 August 1996
Nationality
BRITISH
Occupation
DIRECTOR

CLANK, BARRIE ANDERSON

Correspondence address
5 SHELLEY WAY, WEST KIRBY, WIRRAL, MERSEYSIDE, L48 3LQ
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
28 June 1992
Resigned on
28 January 1994
Nationality
BRITISH
Occupation
DIRECTOR

HUGHES, JEAN ELIZABETH

Correspondence address
WISTERIA COTTAGE, FERNHILL LANE, BALSALL COMMON, COVENTRY, CV7 7AN
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
28 June 1992
Resigned on
1 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 7AN £872,000


More Company Information