Company NameSurrey Springboard
Company StatusDissolved
Company Number03325049
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 1997(27 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJames The Lord Hamilton Of Dalzell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(1 week, 1 day after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Correspondence AddressBetchworth House
The Street
Betchworth
Surrey
RH3 7AE
Director NameMr Piers Leighton Brooke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 44 Ennismore Gardens
London
SW7 1AQ
Director NameMr Charles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(5 years, 1 month after company formation)
Appointment Duration22 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWitley Court
Petworth Road, Wormley
Godalming
Surrey
GU8 5TR
Secretary NameMr Charles James Sehmer
NationalityBritish
StatusCurrent
Appointed17 April 2002(5 years, 1 month after company formation)
Appointment Duration22 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWitley Court
Petworth Road, Wormley
Godalming
Surrey
GU8 5TR
Director NameLynn Josephine Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameJohn Scott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleAssistant Chief Officer
Correspondence AddressThe Marron Egmont Way
Burgh Heath
Tadworth
Surrey
KT20 6BT
Director NameMichael George Peter Varah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleChief Probation Officer Surrey
Correspondence AddressRotherwood
Felday Glade Holmbury St. Mary
Dorking
Surrey
RH5 6PG
Secretary NameAndrew Macintyre Edmond
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield
Swanborough
Lewes
East Sussex
BN7 3PJ
Director NameJohn Malkerns
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2000)
RoleRetired
Correspondence Address23 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameBrian John Pistorius
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2003)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressRayfield
Avenue Road
Cranleigh
Surrey
GU6 7LL

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£209,404
Cash£71,717
Current Liabilities£97,397

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 April 2005Dissolved (1 page)
28 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2004Registered office changed on 20/07/04 from: book house the glebeland centre vincent lane dorking surrey RH4 3HW (1 page)
16 July 2004Declaration of solvency (3 pages)
16 July 2004Appointment of a voluntary liquidator (1 page)
16 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2004Annual return made up to 27/02/04 (4 pages)
19 January 2004Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
25 April 2003Director resigned (1 page)
26 November 2002Full accounts made up to 31 March 2002 (16 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
22 February 2002Annual return made up to 27/02/02 (4 pages)
29 November 2001Full accounts made up to 31 March 2001 (15 pages)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: hamilton house guildford road fetcham surrey KT22 9AD (1 page)
15 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 2001Auditor's resignation (1 page)
6 February 2001Director resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: surrey springboard guildford road, fetcham leatherhead surrey KT22 9AD (1 page)
27 December 2000New director appointed (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (17 pages)
14 June 2000Annual return made up to 27/02/00 (4 pages)
27 April 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (17 pages)
19 February 1999Annual return made up to 27/02/99 (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (16 pages)
23 March 1998Annual return made up to 27/02/98 (4 pages)
25 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
29 April 1997Director resigned (1 page)
17 April 1997New director appointed (1 page)
26 March 1997New director appointed (1 page)
27 February 1997Incorporation (26 pages)