Company NameSpringbank Nominees Limited
Company StatusDissolved
Company Number02768443
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donald John Procter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(1 year after company formation)
Appointment Duration2 years, 6 months (closed 18 June 1996)
RoleCandian
Country of ResidenceEngland
Correspondence Address5 St Aubyns Avenue
London
SW19 7BL
Director NameMr Neil Richard Stocks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 18 June 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusClosed
Appointed25 August 1995(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 18 June 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 18 June 1996)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameThomas Craufurd Colville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1995(3 years after company formation)
Appointment Duration6 months, 3 weeks (closed 18 June 1996)
RoleInvestment Banker
Correspondence Address19 The Crescent
London
SW13 0NN
Director NameThomas Craufurd Colville
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleInvestment Banker
Correspondence Address19 The Crescent
London
SW13 0NN
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
9 January 1996Return made up to 26/11/95; full list of members (6 pages)
22 December 1995Application for striking-off (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1995New director appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
18 May 1995Full accounts made up to 31 March 1995 (5 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)