SPRINGDELETE LIMITED

2 officers / 8 resignations

DEMETRIOU, GREGORY

Correspondence address
23 FOIVIS STREET, 3116, LIMASSOL, CYPRUS
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
17 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

PRIMROSE COMPANY SECRETARIES LIMITED

Correspondence address
INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TW
Role ACTIVE
Secretary
Appointed on
13 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SG4 0TW £540,000


RM COMPANY SERVICES LIMITED

Correspondence address
INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TW
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
13 August 2014
Nationality
BRITISH

Average house price in the postcode SG4 0TW £540,000

VOZDOVSCAIA, TATIANA

Correspondence address
4/29 KIEVSKAYA STREET, BALTI, MOLDOVA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
12 July 2012
Resigned on
17 October 2017
Nationality
REPUBLICA MOLDOVA
Occupation
DIRECTOR

RM REGISTRARS LIMITED

Correspondence address
INVISION HOUSE WILBURY WAY, HITCHIN, HERTFORDSHIRE, UNITED KINGDOM, SG4 0TW
Role RESIGNED
Secretary
Appointed on
27 April 2010
Resigned on
23 May 2014
Nationality
BRITISH

Average house price in the postcode SG4 0TW £540,000

JORDAN COSEC LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
2 February 2009
Resigned on
23 February 2010
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, BS1 6JS
Role RESIGNED
Secretary
Appointed on
21 July 2004
Resigned on
2 February 2009
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

ZULMAR INTERNATIONAL LIMITED

Correspondence address
MOSSACK FONSECA & CO. (SAMOA) LIMITED LEVEL 2, NIA MALL VAEA STREET, APIA, SAMOA, FOREIGN
Role RESIGNED
Director
Appointed on
21 July 2004
Resigned on
17 October 2017
Nationality
NIUE

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 August 2003
Resigned on
21 July 2004

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
19 August 2003
Resigned on
21 July 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company