Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRING GROUP LIMITED
Company Information for

SPRING GROUP LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
00590054
Private Limited Company
Active

Company Overview

About Spring Group Ltd
SPRING GROUP LIMITED was founded on 1957-09-06 and has its registered office in London. The organisation's status is listed as "Active". Spring Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPRING GROUP LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Telephone0207-300-9000
 
Filing Information
Company Number 00590054
Company ID Number 00590054
Date formed 1957-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 08:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRING GROUP LIMITED
The following companies were found which have the same name as SPRING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRING GROUP HOLDINGS, INC. 1010 5TH AVE APT 10B NEW YORK NY 10028 Active Company formed on the 1988-12-27
SPRING GROUP, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2001-12-31
SPRING GROUP ASIA-PACIFIC PTY LTD Strike-off action in progress Company formed on the 2014-03-27
SPRING GROUP AUSTRALIA PTY LIMITED VIC 3006 Active Company formed on the 1994-06-16
SPRING GROUP PTE. LTD. JOO CHIAT ROAD Singapore 427447 Dissolved Company formed on the 2010-09-09
SPRING GROUP (HK) HOLDING CO., LIMITED Active Company formed on the 2011-11-01
SPRING GROUP TECHNOLOGY (HONGKONG) SHARE CO., LIMITED Unknown Company formed on the 2012-05-03
Spring Group Corporation 1312 S Golden W Ave B Arcadia CA 91007 Dissolved Company formed on the 2002-05-09
SPRING GROUP USA INC Delaware Unknown
SPRING GROUP (HK) DECORATION DESIGN & ENGINEERING LIMITED Dissolved Company formed on the 2003-09-24
SPRING GROUP, INC. 3254 PERIMETER DRIVE LAKE WORTH FL 33467 Inactive Company formed on the 1984-12-04
SPRING GROUP SERVICES, INC. 7175 SW 8TH STREET MIAMI FL 33144 Inactive Company formed on the 1999-11-02
SPRING GROUP TRADING PTY LTD VIC 3037 Active Company formed on the 2017-09-14
SPRING GROUP CONSULTANCY PTE. LTD. UBI ROAD 1 Singapore 408704 Active Company formed on the 2017-11-27
SPRING GROUP LIMITED Unknown Company formed on the 2018-02-02
SPRING GROUP PROPERTY LLC 19302 NORTHERN BLVD FL 1 FLUSHING NY 11358 Active Company formed on the 2018-03-22
SPRING GROUP INTERNATIONAL LIMITED Active Company formed on the 2011-03-15
SPRING GROUP INVESTMENTS, INC. 16219 NORTH FWY HOUSTON TX 77090 Forfeited Company formed on the 2004-08-17
SPRING GROUP LLC 366 NW 114th Ave Miami FL 33172 Active Company formed on the 2018-04-05
SPRING GROUP OF COMPANIES LTD. 1110 Finch Ave. West unit 314 North York Ontario M3J 2T2 Dissolved Company formed on the 2018-09-25

Company Officers of SPRING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENT LIMITED
Company Secretary 2011-10-04
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2012-02-20
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
LINDSAY HORWOOD
Company Secretary 2010-03-01 2015-09-01
SARA BENITA MCCRACKEN
Company Secretary 2010-02-01 2010-10-29
TIMOTHY BRIANT
Company Secretary 2008-10-30 2010-02-01
ADAM COHN
Director 2006-03-30 2009-10-19
AMIR EILON
Director 2005-01-13 2009-10-19
STEVEN BRYAN FINK
Director 1996-08-27 2009-04-07
GAVIN KENNETH TAGG
Company Secretary 2004-03-11 2008-10-30
PETER ANTHONY DARRAUGH
Director 2006-09-05 2008-04-14
RICHARD TIMOTHY BARFIELD
Director 2000-06-29 2006-09-29
BARRIE ANDERSON CLARK
Director 1995-04-10 2006-03-30
WILLIAM JOSEPH GRUBBS
Director 2002-03-14 2005-09-28
JOSEPH HARCH
Director 2003-05-12 2005-01-07
BRIAN STUART DAVIS
Company Secretary 1999-09-24 2004-03-11
JEFFREY MICHAEL GREEN
Director 1998-07-29 2003-10-14
JONATHAN FREDERICK CHAIT
Director 2000-05-08 2002-06-20
GEORGE MICHAEL WINSTON GORDON
Director 1994-06-21 2001-05-01
LAWRENCE JOSEPH ELLISON
Director 1996-08-27 2000-12-05
KARL EDWARD KEVIN THOMAS CHAPMAN
Director 1992-06-28 2000-07-27
STEPHEN FRASIER BOLLENBACH
Director 1998-07-29 2000-05-08
JOHN ANTHONY BOTTEN
Director 1999-01-04 1999-12-24
GARETH PHILLIP DENLEY
Director 1998-04-07 1999-11-30
JOHN ANTHONY GITTINS
Company Secretary 1997-02-25 1999-09-24
JOHN ANTHONY GITTINS
Director 1993-07-05 1999-09-24
JEFFREY MICHAEL GREEN
Director 1997-06-02 1997-11-18
PAUL KINGHAM
Company Secretary 1992-06-28 1997-02-25
DOUGLAS CHALMERS HAGUE
Director 1992-06-28 1996-08-27
BARRIE ANDERSON CLANK
Director 1992-06-28 1994-01-28
MICHAEL SYDNEY COLLINS
Director 1992-06-28 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED PONTOON EUROPE LIMITED Director 2013-11-01 CURRENT 1997-07-07 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED MPS GROUP INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1997-05-21 Active
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING PERSONNEL LIMITED Director 2013-11-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Director 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Director 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 2024-02-29
2024-02-29PSC05Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 2024-02-29
2023-07-17DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-17AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-29AD02Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG England to 10 Bishops Square London E1 6EG
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 2020-09-30
2023-02-13PSC05Change of details for Olsten (U.K) Holdings Limited as a person with significant control on 2020-09-30
2022-12-19Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-14
2022-12-19AP03Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-14
2022-11-03TM02Termination of appointment of Rashida Atinuke Akinjobi on 2022-11-03
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEDECO DEVELOPMENTS LIMITED
2021-07-08TM02Termination of appointment of Medeco Development Limited on 2021-07-08
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-09AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-09CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2021-03-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENT LIMITED on 2020-09-30
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-02-22TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-19AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2017-07-27AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-07-27AP01DIRECTOR APPOINTED ROBERT MARCEL WOLFF
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 16524149.9
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (U.K) HOLDINGS LIMITED
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (U.K) HOLDINGS LIMITED
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 16524149.9
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-05TM02Termination of appointment of Lindsay Horwood on 2015-09-01
2015-11-05AP03Appointment of Mr Gavin Tagg as company secretary on 2015-09-01
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 16524149.9
2015-06-29AR0128/06/15 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 16524149.9
2014-07-02AR0128/06/14 FULL LIST
2014-07-02AD02SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2014-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LIMITED / 27/02/2014
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014
2014-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014
2014-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENT LIMITED / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM, HAZLITT HOUSE, 4 BOUVERIE STREET, LONDON, EC4Y 8AX
2013-07-02AR0128/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-12AR0128/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-05-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-05-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-05-16RES02REREG PLC TO PRI; RES02 PASS DATE:14/05/2012
2012-02-22AP02CORPORATE DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE
2011-10-10AP04CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENT LIMITED
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 23/02/2010
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE THOMAS MARTIN / 23/02/2010
2011-07-29AR0128/06/11 FULL LIST
2011-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-28AD02SAIL ADDRESS CHANGED FROM: ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 17/03/2010
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-07-08AR0128/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 28/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 28/06/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-03-17AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-02-23AP03SECRETARY APPOINTED MS SARA BENITA MCCRACKEN
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIANT
2010-02-23AD02SAIL ADDRESS CHANGED FROM: ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND
2010-02-10AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS CENTRE WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2010-02-04SH0124/11/09 STATEMENT OF CAPITAL GBP 16478331.00
2010-02-04SH0111/12/09 STATEMENT OF CAPITAL GBP 16524149.90
2010-02-04SH0101/10/09 STATEMENT OF CAPITAL GBP 16421368.00
2010-02-04SH0129/10/09 STATEMENT OF CAPITAL GBP 16477293.30
2010-02-04SH0113/10/09 STATEMENT OF CAPITAL GBP 16476654.90
2010-02-04SH0101/10/09 STATEMENT OF CAPITAL GBP 16461881.80
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHN
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHENA WINNING
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AMIR EILON
2009-10-20OC425SCHEME OF ARRANGEMENT - AMALGAM
2009-10-20CERT15REDUCTION OF ISSUED CAPITAL
2009-10-20RES13SCHEME OF ARRANGEMENT
2009-10-20RES06REDUCE ISSUED CAPITAL
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13'SCHEME'
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR STEVEN FINK
2009-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPRING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1998-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES. 1991-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1991-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-12-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-10-10 Satisfied INVESTORS IN INDUSTRY PLC
SINGLE DEBENTURE 1984-06-05 Satisfied LLOYDS BANK PLC
CHARGE CONFIRMED BY A RESOLUTION PASSED 12/03/80 1980-03-12 Satisfied LLOYDS BANK LIMITED
CHARGE CONFIRMED BY A RESOLUTION PASSED 12/03/80 1980-03-12 Satisfied LLOYDS BANK LIMITED
LEGAL CHARGE 1978-09-29 Satisfied LLOYDS BANK PLC
CHARGE CONFIRMED BY A RESOLUTION PASSED ON 12.3.80 1978-09-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1977-03-25 Satisfied LLOYDS BANK PLC
CHARGE CONFIRMED BY A RESOLUTION PASSED ON 12.3.80 1977-03-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE AS CONFIRMED BY A RESOLUTION AT A MEETING ON 12TH MARCH 1980 1976-02-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SPRING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SPRING GROUP LIMITED owns 23 domain names.

crtgroup.co.uk   elizabeth-hunt.co.uk   elizabethhunt.co.uk   glotel.co.uk   springintoaction.co.uk   springitsolutions.co.uk   spring-direct.co.uk   springpersonnel.co.uk   spring-technology.co.uk   springcommunications.co.uk   springconnect.co.uk   springdirect.co.uk   tactpersonnel.co.uk   tactcontact.co.uk   bestmanagedservices.co.uk   best-executive.co.uk   best-financial.co.uk   theclientportal.co.uk   buchanan-scott.co.uk   buchananscott.co.uk   thepesportal.co.uk   thecontractorportal.co.uk   springgroup.com  

Trademarks
We have not found any records of SPRING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPRING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPRING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.