SEVEN SPRINGS LIMITED

Address:
Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England

SEVEN SPRINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04451524. The registration start date is May 30, 2002. The current status is Active.

Company Overview

Company Number 04451524
Company Name SEVEN SPRINGS LIMITED
Registered Address Unit D Fleming Centre
Fleming Way
Crawley
West Sussex
RH10 9NN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-30
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 27/06/2016
Returns Last Update 30/05/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address UNIT D FLEMING CENTRE
FLEMING WAY
Post Town CRAWLEY
County WEST SUSSEX
Post Code RH10 9NN
Country ENGLAND

Companies with the same location

Entity Name Office Address
EDEN SPRINGS UK LIMITED Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN, United Kingdom
KAFEVEND HOLDINGS LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN
THE SHAKESPEARE COFFEE COMPANY LTD Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN, United Kingdom
HYDROPURE DISTRIBUTION LIMITED Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN, United Kingdom
GARRAWAYS LIMITED Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN, United Kingdom
KAFEVEND GROUP LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN
PURE CHOICE WATERCOOLERS LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England
Q2O LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England
QUENCH WATER SYSTEMS HOLDINGS LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England
QUENCH POINT LIMITED Unit D Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACLAY MURRAY & SPENS LLP Secretary () 1 George Square, Glasgow, Scotland, G2 1AL /
4 July 2013
/
MACPHERSON, Brian Richard Director () Unit D, Fleming Centre, Fleming Way, Crawley, West Sussex, England, RH10 9NN June 1971 /
5 February 2016
British /
Scotland
Director
PRIMA SECRETARY LIMITED Secretary (Resigned) St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX /
30 May 2002
/
SF SECRETARIES LIMITED Nominee Secretary (Resigned) 123 St. Vincent Street, Glasgow, United Kingdom, G2 5EA /
20 May 2004
/
AZERA, Richard Director (Resigned) Avenue Messidor 206, Brussels, 1180, Belgium, FOREIGN June 1953 /
7 August 2002
French /
Director
BRINDLEY, Philippa Lucy Director (Resigned) Chemin Aime Steinlen 10, Lausanne, 1004, Switzerland, FOREIGN August 1973 /
30 September 2006
British /
Group Financial Controller
CUNIA, Gadi Director (Resigned) Rte Des Monts-De-Lavaux 496, La Croix-Sur-Lutry, Ch-1090, Switzerland March 1970 /
29 January 2004
Israeli /
Cfo
GUTTINGER, Antoine Jean Yves Director (Resigned) Rue De Zurich,42, Ch-1201, Geneva, Switzerland, FOREIGN January 1974 /
23 July 2003
French /
Business Controller
HECKER, Michael Director (Resigned) Ch. De La Bernadez, Ch-1094, Paudex, Switzerland, FOREIGN January 1961 /
29 January 2004
Swiss /
General Manager
HOWIE, William Director (Resigned) 9 Ladywell Court, 22 East Heath Road, Hampstead, London, NW3 1AH March 1956 /
4 March 2008
British /
United Kingdom
Managing Director
KITLEY, Robert Gowan Director (Resigned) 1 Holywell Terrace, Holywell Street, Shrewsbury, Uk, SY2 5DF March 1964 /
12 February 2007
British /
United Kingdom
None
LAMB, Timothy James Director (Resigned) 36 Kings Road, Whitley Bay, Tyne & Wear, NE26 3BD July 1961 /
7 August 2002
British /
United Kingdom
Director
PLOUVIN, Olivier Director (Resigned) 59 Rue Du General Leclerc, Audresy, 78570, France August 1963 /
21 September 2007
French /
France
Director
SHAPIRA, Yariv Director (Resigned) Zamir 39, Hod-Hasharon, 45350, Israel January 1955 /
22 December 2008
Israeli /
Israel
Group Deputy Ceo
PRIMA DIRECTOR LIMITED Director (Resigned) St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX /
30 May 2002
/

Competitor

Entities with the same name

Entity Name Office Address
SEVEN SPRINGS LIMITED Parc Morlais Office, Pennant Road, Llanon, Ceredigion, SY23 5LZ

Search similar business entities

Post Town CRAWLEY
Post Code RH10 9NN
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on SEVEN SPRINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches